Search icon

ZMZ MACDOUGAL TAVERN LLC

Company Details

Name: ZMZ MACDOUGAL TAVERN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jan 2017 (8 years ago)
Entity Number: 5071426
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 122 MACDOUGAL STREET, NEW YORK, NY, United States, 10012

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KPDVGMEA4LH9 2022-06-21 122 MACDOUGAL ST, NEW YORK, NY, 10012, 5019, USA 122 MACDOUGAL ST, NEW YORK, NY, 10012, 5019, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-03-30
Initial Registration Date 2021-03-23
Entity Start Date 2017-06-01
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL ZIELENIEWSKI
Role MR
Address 122 MACDOUGAL ST, NEW YORK, NY, 10012, USA
Government Business
Title PRIMARY POC
Name MICHAEL ZIELENIEWSKI
Role MR
Address 122 MACDOUGAL ST, NEW YORK, NY, 10012, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 122 MACDOUGAL STREET, NEW YORK, NY, United States, 10012

Licenses

Number Type Date Last renew date End date Address Description
0340-23-129240 Alcohol sale 2023-08-10 2023-08-10 2025-08-31 122 MACDOUGAL ST, NEW YORK, New York, 10012 Restaurant

Filings

Filing Number Date Filed Type Effective Date
220118002242 2022-01-18 BIENNIAL STATEMENT 2022-01-18
170501000959 2017-05-01 CERTIFICATE OF CHANGE 2017-05-01
170414000772 2017-04-14 CERTIFICATE OF PUBLICATION 2017-04-14
170120000354 2017-01-20 ARTICLES OF ORGANIZATION 2017-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5021897310 2020-04-30 0202 PPP 122 MACDOUGAL ST, NEW YORK, NY, 10012-5019
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81580
Loan Approval Amount (current) 81580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 72251
Servicing Lender Name Cache Valley Bank
Servicing Lender Address 101 N Main St, LOGAN, UT, 84321-4525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-5019
Project Congressional District NY-10
Number of Employees 8
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 72251
Originating Lender Name Cache Valley Bank
Originating Lender Address LOGAN, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82377.67
Forgiveness Paid Date 2021-04-29
4746188406 2021-02-06 0202 PPS 122 Macdougal St, New York, NY, 10012-5019
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114210
Loan Approval Amount (current) 114210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 72251
Servicing Lender Name Cache Valley Bank
Servicing Lender Address 101 N Main St, LOGAN, UT, 84321-4525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-5019
Project Congressional District NY-10
Number of Employees 12
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 72251
Originating Lender Name Cache Valley Bank
Originating Lender Address LOGAN, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114822.29
Forgiveness Paid Date 2021-08-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State