Search icon

ZEN HOME, INC

Company Details

Name: ZEN HOME, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 2005 (20 years ago)
Entity Number: 3243915
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 153 W 27TH ST, STE 302, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 153 W 27TH ST, STE 302, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DEANNA HAINS Chief Executive Officer 153 W 27TH ST, STE 302, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2008-03-13 2012-02-06 Address 1123 BROADWAY, SUITE 700, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2008-03-13 2012-02-06 Address 1123 BROADWAY, SUITE 700, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2008-03-13 2012-02-06 Address 1123 BROADWAY, SUITE 700, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2005-08-16 2008-08-19 Address 1 SOUTH OXFORD ST., SUITE A2, BROOKLYN, NY, 11217, USA (Type of address: Registered Agent)
2005-08-16 2008-03-13 Address 1 SOUTH OXFORD ST., SUITE A2, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120206002349 2012-02-06 BIENNIAL STATEMENT 2011-08-01
090729002052 2009-07-29 BIENNIAL STATEMENT 2009-08-01
080819000636 2008-08-19 CERTIFICATE OF CHANGE 2008-08-19
080313002194 2008-03-13 BIENNIAL STATEMENT 2007-08-01
050816000102 2005-08-16 CERTIFICATE OF INCORPORATION 2005-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2620627700 2020-05-01 0202 PPP 121 W 27TH ST STE 801, NEW YORK, NY, 10001
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187500
Loan Approval Amount (current) 187500
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 NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 28
NAICS code 561720
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
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 189322.19
Forgiveness Paid Date 2021-04-26
9570608410 2021-02-17 0202 PPS 121 W 27th St Ste 801, New York, NY, 10001-6262
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173375
Loan Approval Amount (current) 173375
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 New York, NEW YORK, NY, 10001-6262
Project Congressional District NY-12
Number of Employees 18
NAICS code 561720
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
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 174663.47
Forgiveness Paid Date 2021-11-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State