Search icon

ZAGATA ENTERPRISES, INC.

Company Details

Name: ZAGATA ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jun 2004 (21 years ago)
Organization Date: 15 Jun 2004 (21 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0588255
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 3917 BARDSTOWN RD., LOUISVILLE, KY 40218
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ZAGATA ENTERPRISES INC CBS BENEFIT PLAN 2023 320117599 2024-12-30 ZAGATA ENTERPRISES INC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-06-01
Business code 488410
Sponsor’s telephone number 5024930011
Plan sponsor’s address 3917 BARDSTOWN ROAD, LOUISVILLE, KY, 40218

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
ZAGATA ENTERPRISES INC CBS BENEFIT PLAN 2022 320117599 2023-12-27 ZAGATA ENTERPRISES INC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-06-01
Business code 488410
Sponsor’s telephone number 5024930011
Plan sponsor’s address 3917 BARDSTOWN ROAD, LOUISVILLE, KY, 40218

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
ANTHONY ZAGATA Registered Agent

Incorporator

Name Role
EMILY ZAGATA Incorporator
ANTHONY ZAGATA Incorporator

President

Name Role
Anthony Zagata President

Secretary

Name Role
Emily Zagata Secretary

Treasurer

Name Role
Anthony Zagata Treasurer

Vice President

Name Role
Emily Zagata Vice President

Assumed Names

Name Status Expiration Date
EXTREME AUTOSOUND Active 2029-08-21
ROBERTS AUTO ELECTRONICS Active 2029-08-21
XTREME AUTOSOUND Expiring 2025-05-04

Filings

Name File Date
Certificate of Assumed Name 2024-08-21
Certificate of Assumed Name 2024-08-21
Annual Report 2024-05-15
Annual Report 2023-05-03
Registered Agent name/address change 2023-05-03
Principal Office Address Change 2022-05-17
Annual Report 2022-05-17
Annual Report 2021-05-20
Annual Report 2020-06-01
Certificate of Assumed Name 2020-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5754887206 2020-04-27 0457 PPP 3917 BARDSTOWN RD, LOUISVILLE, KY, 40218-2628
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63200
Loan Approval Amount (current) 63200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40218-2628
Project Congressional District KY-03
Number of Employees 4
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63759.28
Forgiveness Paid Date 2021-03-25

Sources: Kentucky Secretary of State