Search icon

ZEMAK, LLC

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ZEMAK, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Jul 2002
Business ALEI: 0721912
Annual report due: 31 Mar 2026
Business address: 60 Purchase Street, Rye, NY, 10580, United States
Mailing address: 60 Purchase Street, Rye, NY, United States, 10580
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: controller@zhospitalitygroup.com

Industry & Business Activity

NAICS

722511 Full-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of ZEMAK, LLC, NEW YORK 2861828 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Walter Morgenthaler Agent 2777 Summer Street, 501, Stamford, CT, 06905, United States 2777 Summer Street, 501, Stamford, CT, 06905, United States +1 203-858-9390 wmorgenthaler@kolbrenneralexander.com 12 Dagmar Place, Stamford, CT, 06905, United States

Officer

Name Role Business address Residence address
Adam Zakka Officer 60 Purchase Street, Rye, NY, 10580, United States 64 Howard Road, Greenwich, CT, 06831, United States

History

Type Old value New value Date of change
Name change ZEMAC, LLC ZEMAK, LLC 2003-01-15

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012954467 2025-02-20 - Annual Report Annual Report -
BF-0012087283 2024-01-30 - Annual Report Annual Report -
BF-0009484883 2023-01-14 - Annual Report Annual Report 2019
BF-0009532561 2023-01-14 - Annual Report Annual Report 2020
BF-0009939454 2023-01-14 - Annual Report Annual Report -
BF-0011269372 2023-01-14 - Annual Report Annual Report -
BF-0010795247 2023-01-14 - Annual Report Annual Report -
BF-0009413539 2023-01-13 - Annual Report Annual Report 2018
0006088552 2018-02-21 - Annual Report Annual Report 2016
0006088553 2018-02-21 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5286358401 2021-02-08 0156 PPS 156 Greenwich Ave, Greenwich, CT, 06830-6778
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 455395
Loan Approval Amount (current) 455395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenwich, FAIRFIELD, CT, 06830-6778
Project Congressional District CT-04
Number of Employees 35
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 457578.4
Forgiveness Paid Date 2021-08-04
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information