Search icon

S.Z.T.D. USA INC.

Company Details

Name: S.Z.T.D. USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Mar 2003 (22 years ago)
Date of dissolution: 15 Aug 2022
Entity Number: 2882028
ZIP code: 10014
County: Queens
Place of Formation: New York
Principal Address: 107 CHRISTOPHER ST, NEW YORK, NY, United States, 10014
Address: 107 CHRISTOPHER 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
THE CORPORATION DOS Process Agent 107 CHRISTOPHER STREET, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
WEN HNA CHEN Chief Executive Officer 107 CHRISTOPHER ST, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2009-03-10 2023-01-10 Address 107 CHRISTOPHER STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2007-04-05 2023-01-10 Address 107 CHRISTOPHER ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2003-03-13 2022-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-03-13 2009-03-10 Address 39-01 MAIN ST #401, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230110000399 2022-08-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-15
110414002251 2011-04-14 BIENNIAL STATEMENT 2011-03-01
090310002734 2009-03-10 BIENNIAL STATEMENT 2009-03-01
070405002118 2007-04-05 BIENNIAL STATEMENT 2007-03-01
030313000675 2003-03-13 CERTIFICATE OF INCORPORATION 2003-03-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2691684 CL VIO INVOICED 2017-11-08 175 CL - Consumer Law Violation
2691517 CL VIO CREDITED 2017-11-08 375 CL - Consumer Law Violation
2046400 CL VIO INVOICED 2015-04-13 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-10-27 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2015-04-01 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
7708.00
Total Face Value Of Loan:
7708.00
Date:
2020-05-06
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:
12750.00
Total Face Value Of Loan:
12750.00
Date:
2007-12-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
55000.00
Total Face Value Of Loan:
55000.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
12750
Current Approval Amount:
12750
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Non-Veteran
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7708
Current Approval Amount:
7708
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
7742.84

Date of last update: 30 Mar 2025

Sources: New York Secretary of State