Search icon

ZOMBIE HUT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ZOMBIE HUT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2002 (23 years ago)
Entity Number: 2836448
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 273 SMITH STREET, BROOKLYN, NY, United States, 11231
Principal Address: 180 PRINCE #10, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZOMBIE HUT DOS Process Agent 273 SMITH STREET, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
RENEE ORTEGA Chief Executive Officer 180 PRINCE ST, 10, NEW YORK, NY, United States, 10012

Licenses

Number Type Date Last renew date End date Address Description
0340-23-127365 Alcohol sale 2023-03-15 2023-03-15 2025-03-31 273 SMITH ST, BROOKLYN, New York, 11231 Restaurant
0370-23-127365 Alcohol sale 2023-03-15 2023-03-15 2025-03-31 273 SMITH ST, BROOKLYN, New York, 11231 Food & Beverage Business

History

Start date End date Type Value
2005-06-30 2011-01-18 Address 1409 GLENWOOD RD, BROOKVILLE, NY, 11230, USA (Type of address: Chief Executive Officer)
2002-11-20 2008-11-14 Address 261 SMITH STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110118002115 2011-01-18 BIENNIAL STATEMENT 2010-11-01
081114003102 2008-11-14 BIENNIAL STATEMENT 2008-11-01
061106002863 2006-11-06 BIENNIAL STATEMENT 2006-11-01
050630002375 2005-06-30 BIENNIAL STATEMENT 2004-11-01
021120000021 2002-11-20 CERTIFICATE OF INCORPORATION 2002-11-20

USAspending Awards / Financial Assistance

Date:
2021-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
110463.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
61344.00
Total Face Value Of Loan:
61344.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
43817.00
Total Face Value Of Loan:
43817.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$61,344
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,344
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$62,105.48
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $61,339
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$43,817
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,817
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$44,372.84
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $35,054
Rent: $8,763

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State