Search icon

ZONI LANGUAGE CENTERS INC.

Company Details

Name: ZONI LANGUAGE CENTERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1993 (31 years ago)
Entity Number: 1769953
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 535 8th Ave., Front 1, New York, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZOILO C NIETO Chief Executive Officer 535 8TH AVE., FRONT 1, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
ZONI LANGUAGE CENTERS INC. DOS Process Agent 535 8th Ave., Front 1, New York, NY, United States, 10018

History

Start date End date Type Value
2024-01-18 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-18 2024-01-18 Address 535 8TH AVE., FRONT 1, NEW YORK, NY, 10018, 4332, USA (Type of address: Chief Executive Officer)
2024-01-18 2024-01-18 Address 535 8TH AVE., FRONT 1, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-01-18 2024-01-18 Address 315 5TH AVE, 5TH FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2022-11-11 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-13 2022-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-10-15 2024-01-18 Address 22 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-12-30 2013-10-15 Address 61 BROADWAY, STE. 1910, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2006-01-05 2024-01-18 Address 315 5TH AVE, 5TH FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2006-01-05 2010-12-30 Address 315 5TH AVE, 5TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240118002979 2024-01-18 BIENNIAL STATEMENT 2024-01-18
221031002784 2022-10-31 BIENNIAL STATEMENT 2021-11-01
131015000684 2013-10-15 CERTIFICATE OF MERGER 2013-10-15
101230000128 2010-12-30 CERTIFICATE OF MERGER 2010-12-30
071126002869 2007-11-26 BIENNIAL STATEMENT 2007-11-01
060105002495 2006-01-05 BIENNIAL STATEMENT 2005-11-01
031105002570 2003-11-05 BIENNIAL STATEMENT 2003-11-01
011108002583 2001-11-08 BIENNIAL STATEMENT 2001-11-01
991202002010 1999-12-02 BIENNIAL STATEMENT 1999-11-01
980108002309 1998-01-08 BIENNIAL STATEMENT 1997-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-02-09 No data 22 W 34TH ST, Manhattan, NEW YORK, NY, 10001 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
2811044 CLATE INVOICED 2018-07-12 900 Late Fee
2811042 CLATE CREDITED 2018-07-12 90000 Late Fee
2777457 SL VIO INVOICED 2018-04-17 2450 SL - Sick Leave Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9415838507 2021-03-12 0202 PPS 22 W 34th St Fl 6, New York, NY, 10001-3010
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 786215
Loan Approval Amount (current) 786215
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 New York, NEW YORK, NY, 10001-3010
Project Congressional District NY-12
Number of Employees 122
NAICS code 611630
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 790902.15
Forgiveness Paid Date 2021-10-22
1495367700 2020-05-01 0202 PPP 22 W 34TH ST FL 6, NEW YORK, NY, 10001
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 787997
Loan Approval Amount (current) 787997
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 NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 500
NAICS code 611630
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 797714.32
Forgiveness Paid Date 2021-07-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State