Search icon

ZOMBIE HUT INC.

Company Details

Name: ZOMBIE HUT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2002 (22 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2052677705 2020-05-01 0202 PPP 273 Smith Street, BROOKLYN, NY, 11231
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43817
Loan Approval Amount (current) 43817
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, 11231-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 44372.84
Forgiveness Paid Date 2021-08-11
2397258405 2021-02-03 0202 PPS 378 Sackett St Apt 1R, Brooklyn, NY, 11231-4773
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61344
Loan Approval Amount (current) 61344
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, 11231-4773
Project Congressional District NY-10
Number of Employees 6
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S 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 62105.48
Forgiveness Paid Date 2022-05-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State