Search icon

ZEINA LTD.

Company Details

Name: ZEINA LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1994 (31 years ago)
Entity Number: 1799464
ZIP code: 14607
County: Monroe
Place of Formation: New York
Principal Address: 719 PARK AVE, ROCHESTER, NY, United States, 14607
Address: 719 PARK AVENUE, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZIAD NAOUM Chief Executive Officer 719 PARK AVE, ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 719 PARK AVENUE, ROCHESTER, NY, United States, 14607

Licenses

Number Type Date Last renew date End date Address Description
0240-23-342641 Alcohol sale 2023-04-20 2023-04-20 2025-04-30 719 PARK AVE, ROCHESTER, New York, 14607 Restaurant

History

Start date End date Type Value
1996-04-17 2000-03-14 Address 719 PARK AVE, ROCHESTER, NY, 14602, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140501002833 2014-05-01 BIENNIAL STATEMENT 2014-03-01
120412002999 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100325002774 2010-03-25 BIENNIAL STATEMENT 2010-03-01
080307003101 2008-03-07 BIENNIAL STATEMENT 2008-03-01
060323003124 2006-03-23 BIENNIAL STATEMENT 2006-03-01
040310002487 2004-03-10 BIENNIAL STATEMENT 2004-03-01
020222002471 2002-02-22 BIENNIAL STATEMENT 2002-03-01
000314003114 2000-03-14 BIENNIAL STATEMENT 2000-03-01
960417002324 1996-04-17 BIENNIAL STATEMENT 1996-03-01
940302000064 1994-03-02 CERTIFICATE OF INCORPORATION 1994-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8653897007 2020-04-08 0219 PPP 719 PARK AVE, ROCHESTER, NY, 14607-3000
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98000
Loan Approval Amount (current) 98000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14607-3000
Project Congressional District NY-25
Number of Employees 18
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 98695.28
Forgiveness Paid Date 2021-02-16
7283988308 2021-01-28 0219 PPS 719 Park Ave, Rochester, NY, 14607-3034
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125659
Loan Approval Amount (current) 125659
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14607-3034
Project Congressional District NY-25
Number of Employees 18
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 126877.19
Forgiveness Paid Date 2022-01-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State