Search icon

ZEITGEIST GROUP, INC.

Company Details

Name: ZEITGEIST GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 2017 (8 years ago)
Entity Number: 5119838
ZIP code: 10020
County: New York
Place of Formation: Delaware
Address: 1 ROCKEFELLER PLAZA, suite 1204, NEW YORK, NY, United States, 10020
Principal Address: 121 PACIFIC ST., P3F, BROOKLYN, NY, United States, 11201

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

DOS Process Agent

Name Role Address
c/o ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, suite 1204, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
FLAVIO MURAROTTO Chief Executive Officer 121 PACIFIC ST., P3F, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2024-03-15 2024-03-15 Address 121 PACIFIC ST., P3F, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-04-21 2024-03-15 Address 99 WASHINGTON AVE, STE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2023-04-21 2023-04-21 Address 121 PACIFIC ST., P3F, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-04-21 2024-03-15 Address 121 PACIFIC ST., P3F, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-04-21 2024-03-15 Address 99 WASHINGTON AVE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2021-04-09 2023-04-21 Address 121 PACIFIC ST., P3F, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2021-04-09 2023-04-21 Address 99 WASHINGTON AVE, STE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2019-06-14 2021-04-09 Address 121 PACIFIC ST., P3F, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2019-04-10 2019-06-14 Address 37 BRIDGE ST, #1F, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2019-04-10 2019-06-14 Address 37 BRIDGE ST, #1F, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240315002273 2024-03-03 CERTIFICATE OF CHANGE BY ENTITY 2024-03-03
230421002590 2023-04-21 BIENNIAL STATEMENT 2023-04-01
210409060489 2021-04-09 BIENNIAL STATEMENT 2021-04-01
190614002032 2019-06-14 AMENDMENT TO BIENNIAL STATEMENT 2019-04-01
190410060216 2019-04-10 BIENNIAL STATEMENT 2019-04-01
190327000908 2019-03-27 CERTIFICATE OF CHANGE 2019-03-27
170414000085 2017-04-14 APPLICATION OF AUTHORITY 2017-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1513447705 2020-05-01 0202 PPP 121 PACIFIC ST APT P3F, BROOKLYN, NY, 11201
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14582
Loan Approval Amount (current) 14582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14720.14
Forgiveness Paid Date 2021-04-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State