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
2025-04-16 2025-04-16 Address 121 PACIFIC ST., P3F, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-03-15 2025-04-16 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-03-15 2024-03-15 Address 121 PACIFIC ST., P3F, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-03-15 2025-04-16 Address 121 PACIFIC ST., P3F, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-03-15 2025-04-16 Address 1 ROCKEFELLER PLAZA, suite 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250416004692 2025-04-16 BIENNIAL STATEMENT 2025-04-16
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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14582.00
Total Face Value Of Loan:
14582.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14582
Current Approval Amount:
14582
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14720.14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State