Search icon

Z.A.G. ENTERPRISES, INC.

Company Details

Name: Z.A.G. ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2003 (22 years ago)
Entity Number: 2923938
ZIP code: 11414
County: Queens
Place of Formation: New York
Address: 107-18 93RD STREET, OZONE PARK, NY, United States, 11414
Principal Address: 104-01 LIBERTY AVE, OZONE PARK, NY, United States, 11417

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VICTORIA DEEGAN Chief Executive Officer 104-01 LIBERTY AVE, OZONE PARK, NY, United States, 11417

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107-18 93RD STREET, OZONE PARK, NY, United States, 11414

History

Start date End date Type Value
2005-10-20 2011-06-21 Address 104-01 LIBERTY AVE, OZONE PARK, NY, 11417, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130731002245 2013-07-31 BIENNIAL STATEMENT 2013-06-01
110621003423 2011-06-21 BIENNIAL STATEMENT 2011-06-01
070706002822 2007-07-06 BIENNIAL STATEMENT 2007-06-01
051020002990 2005-10-20 BIENNIAL STATEMENT 2005-06-01
030626000190 2003-06-26 CERTIFICATE OF INCORPORATION 2003-06-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-06-26 No data 10401 LIBERTY AVE, Queens, OZONE PARK, NY, 11417 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-19 No data 10401 LIBERTY AVE, Queens, OZONE PARK, NY, 11417 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-11 No data 10401 LIBERTY AVE, Queens, OZONE PARK, NY, 11417 Pass 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
2805301 SCALE-01 INVOICED 2018-07-02 20 SCALE TO 33 LBS
2385847 SCALE-01 INVOICED 2016-07-22 20 SCALE TO 33 LBS
2170782 SCALE-01 INVOICED 2015-09-16 20 SCALE TO 33 LBS
334527 CNV_SI INVOICED 2012-04-10 20 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1693287407 2020-05-04 0202 PPP 104-01 Liberty Avenue, Ozone Park, NY, 11417
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27407
Loan Approval Amount (current) 27407
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ozone Park, QUEENS, NY, 11417-0001
Project Congressional District NY-05
Number of Employees 3
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27690.21
Forgiveness Paid Date 2021-05-13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State