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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-10-27 No data 107 CHRISTOPHER ST, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-11 No data 107 CHRISTOPHER ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-01 No data 107 CHRISTOPHER ST, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2878885005 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 S.Z.T.D. USA INC.
Recipient Name Raw S.Z.T.D. USA INC.
Recipient DUNS 783998425
Recipient Address 42-25 80 ST 2W, ELMHURST, QUEENS, NEW YORK, 11373-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 55000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2466057402 2020-05-05 0202 PPP 107 CHROSTOPHER ST, NEW YORK, NY, 10014
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12750
Loan Approval Amount (current) 12750
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 Y
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10014-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 812113
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 Unanswered
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
3968958500 2021-02-24 0202 PPS 107 Christopher St, New York, NY, 10014-4204
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7708
Loan Approval Amount (current) 7708
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, 10014-4204
Project Congressional District NY-10
Number of Employees 4
NAICS code 812113
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 Unanswered
Veteran Non-Veteran
Forgiveness Amount 7742.84
Forgiveness Paid Date 2021-08-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State