Search icon

ZZ DRIGGS INC.

Company Details

Name: ZZ DRIGGS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2020 (5 years ago)
Entity Number: 5725081
ZIP code: 11220
County: Kings
Place of Formation: Delaware
Address: 169 54TH ST., #208, BROOKLYN, NY, United States, 11220

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ZZ DRIGGS 401(K) PLAN 2023 844799740 2024-07-23 ZZ DRIGGS INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 423200
Sponsor’s telephone number 2127291147
Plan sponsor’s address 4014 1ST AVENUE BUILDING 26, SUITE, 403, MAILBOX 38, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing CHRIS HORNE
ZZ DRIGGS 401(K) PLAN 2022 844799740 2023-07-19 ZZ DRIGGS INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 423200
Sponsor’s telephone number 2127291147
Plan sponsor’s address 4014 1ST AVENUE BUILDING 26, SUITE 403 MAILBOX 38, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing CHRIS HORNE
ZZ DRIGGS 401(K) PLAN 2021 844799740 2022-07-18 ZZ DRIGGS INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 423200
Sponsor’s telephone number 2127291147
Plan sponsor’s address 4014 1ST AVENUE BUILDING 26, SUITE 403, MAILBOX 38, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2022-07-18
Name of individual signing KAREN ZYRA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 169 54TH ST., #208, BROOKLYN, NY, United States, 11220

Filings

Filing Number Date Filed Type Effective Date
200310000541 2020-03-10 APPLICATION OF AUTHORITY 2020-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3174597708 2020-05-01 0202 PPP 169 54TH ST # 208, BROOKLYN, NY, 11220
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82362
Loan Approval Amount (current) 82362
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 BROOKLYN, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 454113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 83332.82
Forgiveness Paid Date 2021-07-09
9317918307 2021-01-30 0202 PPS 169 54th St # 208, Brooklyn, NY, 11220-2534
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128357
Loan Approval Amount (current) 128357
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, 11220-2534
Project Congressional District NY-10
Number of Employees 8
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129527.54
Forgiveness Paid Date 2022-01-04

Date of last update: 23 Mar 2025

Sources: New York Secretary of State