Search icon

Z&ZS INC.

Company Details

Name: Z&ZS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2005 (20 years ago)
Entity Number: 3262481
ZIP code: 11377
County: Queens
Place of Formation: New York
Principal Address: 1817 25 RD, 2 FL, ASTORIA, NY, United States, 11102
Address: 2612 borough place, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 347-448-6253

Shares Details

Shares issued 10

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ZSOLT JEGES Chief Executive Officer 1817 25 RD, 2 FL, ASTORIA, NY, United States, 11102

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 2612 borough place, WOODSIDE, NY, United States, 11377

Agent

Name Role Address
ZSOLT JEGES Agent 1802 25TH RD, ASTORIA, NY, 11102

Licenses

Number Status Type Date End date
1282722-DCA Active Business 2008-04-22 2025-02-28

History

Start date End date Type Value
2023-05-24 2024-11-13 Shares Share type: PAR VALUE, Number of shares: 10, Par value: 0.1
2009-12-01 2025-01-16 Address 1817 25TH RD, 2 FL, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
2008-02-06 2009-12-01 Address 1817 25TH RD, 2 FL, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
2008-02-06 2025-01-16 Address 1817 25 RD, 2 FL, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2005-09-28 2008-02-06 Address 1802 25TH RD, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
2005-09-28 2023-05-24 Shares Share type: PAR VALUE, Number of shares: 10, Par value: 0.1
2005-09-28 2025-01-16 Address 1802 25TH RD, ASTORIA, NY, 11102, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250116003541 2024-11-13 CERTIFICATE OF CHANGE BY ENTITY 2024-11-13
130920002477 2013-09-20 BIENNIAL STATEMENT 2013-09-01
110927002017 2011-09-27 BIENNIAL STATEMENT 2011-09-01
091201002943 2009-12-01 BIENNIAL STATEMENT 2009-09-01
080206003165 2008-02-06 BIENNIAL STATEMENT 2007-09-01
050928001027 2005-09-28 CERTIFICATE OF INCORPORATION 2005-09-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3563232 RENEWAL INVOICED 2022-12-07 100 Home Improvement Contractor License Renewal Fee
3563231 TRUSTFUNDHIC INVOICED 2022-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3255503 TRUSTFUNDHIC INVOICED 2020-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3255504 RENEWAL INVOICED 2020-11-10 100 Home Improvement Contractor License Renewal Fee
2938167 RENEWAL INVOICED 2018-12-03 100 Home Improvement Contractor License Renewal Fee
2938166 TRUSTFUNDHIC INVOICED 2018-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2484719 TRUSTFUNDHIC INVOICED 2016-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2484720 RENEWAL INVOICED 2016-11-04 100 Home Improvement Contractor License Renewal Fee
2459094 LICENSE REPL INVOICED 2016-10-03 15 License Replacement Fee
1915913 TRUSTFUNDHIC INVOICED 2014-12-16 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7038588509 2021-03-05 0202 PPS 2612 BOROUGH PLACE WEARHOUSE 1, WOODSIDE, NY, 11377
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24220
Loan Approval Amount (current) 24220
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WOODSIDE, QUEENS, NY, 11377
Project Congressional District NY-06
Number of Employees 4
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24354.5
Forgiveness Paid Date 2021-09-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State