Search icon

ZOUK, LTD.

Company Details

Name: ZOUK, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1999 (26 years ago)
Entity Number: 2371274
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 28 1/2 CORNELIA ST., 28 CORNELIA ST, NEW YORK,, NY, United States, 10014
Principal Address: 28 1/2 Corneila Street., NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZOUK, LTD. DOS Process Agent 28 1/2 CORNELIA ST., 28 CORNELIA ST, NEW YORK,, NY, United States, 10014

Chief Executive Officer

Name Role Address
GERARD BREE. Chief Executive Officer 28 1/2 CORNELIA ST, NEW YORK, NY, United States, 10014

Licenses

Number Type Date Last renew date End date Address Description
0340-22-110816 Alcohol sale 2024-01-25 2024-01-25 2024-08-31 28 1/2 CORNELIA STREET, NEW YORK, New York, 10014 Restaurant

History

Start date End date Type Value
2023-07-11 2023-07-11 Address 28 1/2 CORNELIA ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2023-07-11 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-04-10 2023-07-11 Address 28 1/2 CORNELIA ST., 28 CORNELIA ST, NEW YORK,, NY, 10014, USA (Type of address: Service of Process)
2003-04-17 2023-07-11 Address 28 1/2 CORNELIA ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2003-04-17 2017-04-10 Address PALMA, 28 CORNELIA ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1999-04-26 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-04-26 2003-04-17 Address 28 CORNELIA STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230711003379 2023-07-11 BIENNIAL STATEMENT 2023-04-01
170410006163 2017-04-10 BIENNIAL STATEMENT 2017-04-01
160113006183 2016-01-13 BIENNIAL STATEMENT 2015-04-01
130423002722 2013-04-23 BIENNIAL STATEMENT 2013-04-01
110511002576 2011-05-11 BIENNIAL STATEMENT 2011-04-01
090501002845 2009-05-01 BIENNIAL STATEMENT 2009-04-01
070522003019 2007-05-22 BIENNIAL STATEMENT 2007-04-01
050527002196 2005-05-27 BIENNIAL STATEMENT 2005-04-01
030417002709 2003-04-17 BIENNIAL STATEMENT 2003-04-01
990426000510 1999-04-26 CERTIFICATE OF INCORPORATION 1999-04-26

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3958615010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ZOUK, LTD.
Recipient Name Raw PALMA
Recipient DUNS 100917462
Recipient Address 28 1/2 CORNELIA STREET., NEW YORK, NEW YORK, NEW YORK, 10014-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 11633.00
Face Value of Direct Loan 275000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7165437103 2020-04-14 0202 PPP 28 Cornelia St, New York, NY, 10014
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 611735
Loan Approval Amount (current) 611735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10014-0001
Project Congressional District NY-10
Number of Employees 50
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 619846.77
Forgiveness Paid Date 2021-08-30
9545538400 2021-02-17 0202 PPS 28 1/2 Cornelia St, New York, NY, 10014-4111
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 856929.5
Loan Approval Amount (current) 856929.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117644
Servicing Lender Name Unity Bank
Servicing Lender Address 64 Old Hwy 22, CLINTON, NJ, 08809-1305
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, 10014-4111
Project Congressional District NY-10
Number of Employees 69
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117644
Originating Lender Name Unity Bank
Originating Lender Address CLINTON, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 867855.35
Forgiveness Paid Date 2022-06-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State