Search icon

ZETA 383 CORP.

Company Details

Name: ZETA 383 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2018 (7 years ago)
Entity Number: 5386643
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 60 BROAD STREET, SUITE 3504, NEW YORK, NY, United States, 10004

Contact Details

Phone +1 646-455-0684

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ZETA 383 CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 831477345 2023-06-16 ZETA 383 CORP 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 722511
Sponsor’s telephone number 9173193933
Plan sponsor’s address 500A GRAND STREET, APT 4F, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2023-06-16
Name of individual signing MEGHAN MCCARTIN JOYE
ZETA 383 CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 831477345 2023-06-16 ZETA 383 CORP 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 722511
Sponsor’s telephone number 9173193933
Plan sponsor’s address 500A GRAND STREET, APT 4F, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2023-06-16
Name of individual signing MEGHAN MCCARTIN JOYE
ZETA 383 CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 831477345 2022-05-26 ZETA 383 CORP 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 722511
Sponsor’s telephone number 9173193933
Plan sponsor’s address 500A GRAND STREET, APT 4F, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2022-05-26
Name of individual signing MEGHAN MCCARTIN JOYE
ZETA 383 CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 831477345 2021-05-03 ZETA 383 CORP 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 722511
Sponsor’s telephone number 9173193933
Plan sponsor’s address 383 3RD AVE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-05-03
Name of individual signing EDWARD ROJAS
ZETA 383 CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 831477345 2020-05-27 ZETA 383 CORP 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 722511
Sponsor’s telephone number 9173193933
Plan sponsor’s address 383 3RD AVE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-05-27
Name of individual signing MEGHAN JOYE
ZETA 383 CORP 401 K PROFIT SHARING PLAN TRUST 2018 831477345 2019-06-18 ZETA 383 CORP 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 722511
Sponsor’s telephone number 9173193933
Plan sponsor’s address 383 3RD AVE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2019-06-18
Name of individual signing MEGHAN JOYE

DOS Process Agent

Name Role Address
FRANK W. PALILLO, ESQ. DOS Process Agent 60 BROAD STREET, SUITE 3504, NEW YORK, NY, United States, 10004

Licenses

Number Status Type Date End date
2095433-DCA Inactive Business 2020-03-19 2022-09-15

Filings

Filing Number Date Filed Type Effective Date
180802000465 2018-08-02 CERTIFICATE OF INCORPORATION 2018-08-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3141349 SEC-DEP-UN INVOICED 2020-01-07 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
3141348 SWC-CON INVOICED 2020-01-07 445 Petition For Revocable Consent Fee
3141347 LICENSE INVOICED 2020-01-07 510 Sidewalk Cafe License Fee
3141350 PLANREVIEW INVOICED 2020-01-07 310 Sidewalk Cafe Plan Review Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2318917703 2020-05-01 0202 PPP 383 3RD AVE, NEW YORK, NY, 10016
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) 127055
Loan Approval Amount (current) 127055
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 20
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128251.72
Forgiveness Paid Date 2021-04-13
2995478303 2021-01-21 0202 PPS 383 3rd Ave, New York, NY, 10016-9065
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182120
Loan Approval Amount (current) 182120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
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, 10016-9065
Project Congressional District NY-12
Number of Employees 24
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 183547.03
Forgiveness Paid Date 2021-12-01

Date of last update: 23 Mar 2025

Sources: New York Secretary of State