Name: | ZOE FINANCIAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 2017 (8 years ago) |
Entity Number: | 5105288 |
ZIP code: | 11570 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 25 YORKSHIRE ROAD, ROCKVILLE CENTRE, NY, United States, 11570 |
Principal Address: | 31 W 34 STREET, SUITE 7020, NEW YORK, NY, United States, 10001 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ZOE FINANCIAL 401(K) PLAN | 2023 | 812840708 | 2024-07-23 | ZOE FINANCIAL, INC. | 18 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-23 |
Name of individual signing | CHRIS HORNE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 6470000000 |
Plan sponsor’s address | ONE DOCK 72 WAY SUITE 07-116 WWLO, NEW YORK, NY, 11205 |
Signature of
Role | Plan administrator |
Date | 2023-07-19 |
Name of individual signing | CHRIS HORNE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 6466809244 |
Plan sponsor’s address | ONE DOCK 72 WAY SUITE 07-116 WWLO, NEW YORK, NY, 11205 |
Signature of
Role | Plan administrator |
Date | 2022-07-18 |
Name of individual signing | KAREN ZYRA |
Name | Role | Address |
---|---|---|
ANDRES GARCIA | DOS Process Agent | 25 YORKSHIRE ROAD, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
ANDRES GARCIA AMAYA | Chief Executive Officer | 31 W 34 STREET, SUITE 7020, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-04 | 2025-04-04 | Address | 31 W 34 STREET, SUITE 7020, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2021-04-13 | 2025-04-04 | Address | 31 W 34 STREET, SUITE 7020, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2021-04-13 | 2025-04-04 | Address | 25 YORKSHIRE ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
2017-03-21 | 2021-04-13 | Address | 207 BREWSTER ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250404002762 | 2025-04-04 | BIENNIAL STATEMENT | 2025-04-04 |
210413060394 | 2021-04-13 | BIENNIAL STATEMENT | 2021-03-01 |
170321000154 | 2017-03-21 | APPLICATION OF AUTHORITY | 2017-03-21 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State