Search icon

MEZZ57TH, LLC

Company Details

Name: MEZZ57TH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Aug 2018 (7 years ago)
Entity Number: 5393837
ZIP code: 10022
County: New York
Place of Formation: New York
Address: Attn: Laura Liocotta, 36 E. 57th Street, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEZZ57TH, LLC DBA JOHN BARRETT SALON 401(K) SAVINGS PLAN 2023 832035903 2024-06-13 MEZZ57TH, LLC 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 812112
Sponsor’s telephone number 6462312010
Plan sponsor’s address 36 EAST 57TH STREET, MEZZANINE LEVEL, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-06-13
Name of individual signing DANIELLE HAUFMANN
MEZZ57TH, LLC DBA JOHN BARRETT SALON 401(K) SAVINGS PLAN 2022 832035903 2023-06-28 MEZZ57TH, LLC 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 812112
Sponsor’s telephone number 6462312010
Plan sponsor’s address 36 EAST 57TH STREET, MEZZANINE LEVEL, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-06-28
Name of individual signing JOHN BARRETT
MEZZ57TH, LLC DBA JOHN BARRETT SALON 401(K) SAVINGS PLAN 2021 832035903 2022-05-03 MEZZ57TH, LLC 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 812112
Sponsor’s telephone number 6462312010
Plan sponsor’s address 36 EAST 57TH STREET, MEZZANINE LEVEL, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-05-03
Name of individual signing JOHN BARRETT

DOS Process Agent

Name Role Address
C/O JOHN BARRETT SALON DOS Process Agent Attn: Laura Liocotta, 36 E. 57th Street, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2018-08-15 2024-02-26 Address 729 SEVENTH AVE., 17TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240226001560 2024-02-26 BIENNIAL STATEMENT 2024-02-26
200803063075 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180815010279 2018-08-15 ARTICLES OF ORGANIZATION 2018-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2087707309 2020-04-29 0202 PPP 36E 57TH ST MEZZANINE, NEW YORK, NY, 10022
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 850000
Loan Approval Amount (current) 850000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10022-0001
Project Congressional District NY-12
Number of Employees 85
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 858383.56
Forgiveness Paid Date 2021-04-30

Date of last update: 23 Mar 2025

Sources: New York Secretary of State