Search icon

ZUZU'S PETALS, INC.

Company Details

Name: ZUZU'S PETALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1991 (34 years ago)
Entity Number: 1498791
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 374 FIFTH AVENUE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 374 FIFTH AVENUE, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
AMY FONDA SARA Chief Executive Officer 374 FIFTH AVENUE, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2023-10-24 2023-10-24 Address 374 FIFTH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2011-02-01 2023-10-24 Address 374 FIFTH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2011-02-01 2023-10-24 Address 374 FIFTH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2005-02-22 2011-02-01 Address 374 FIFTH AVE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2005-02-22 2011-02-01 Address 374 FIFTH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2005-02-22 2011-02-01 Address 374 FIFTH AVE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1999-01-19 2005-02-22 Address 81A 7TH AVE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
1994-01-27 1999-01-19 Address 81A 7TH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
1994-01-27 2005-02-22 Address 81A 7TH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
1993-03-16 1994-01-27 Address 81A 7TH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231024002986 2023-10-24 BIENNIAL STATEMENT 2023-01-01
190115060165 2019-01-15 BIENNIAL STATEMENT 2019-01-01
170103007574 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150116006625 2015-01-16 BIENNIAL STATEMENT 2015-01-01
110201002246 2011-02-01 BIENNIAL STATEMENT 2011-01-01
090126003171 2009-01-26 BIENNIAL STATEMENT 2009-01-01
070108002544 2007-01-08 BIENNIAL STATEMENT 2007-01-01
050222002489 2005-02-22 BIENNIAL STATEMENT 2005-01-01
030114002029 2003-01-14 BIENNIAL STATEMENT 2003-01-01
010123002541 2001-01-23 BIENNIAL STATEMENT 2000-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-10-16 No data 374 5TH AVE, Brooklyn, BROOKLYN, NY, 11215 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-08 No data 374 5TH AVE, Brooklyn, BROOKLYN, NY, 11215 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-22 No data 374 5TH AVE, Brooklyn, BROOKLYN, NY, 11215 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2744962 CL VIO CREDITED 2018-02-16 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-02-08 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2998018703 2021-03-30 0202 PPS 374 5th Ave, Brooklyn, NY, 11215-8143
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7972
Loan Approval Amount (current) 7972
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, 11215-8143
Project Congressional District NY-10
Number of Employees 2
NAICS code 453110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8018.88
Forgiveness Paid Date 2021-11-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State