Search icon

ZEN-K9, LLC

Company Details

Name: ZEN-K9, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Jan 2008 (17 years ago)
Date of dissolution: 12 Sep 2017
Entity Number: 3623180
ZIP code: 33418
County: New York
Place of Formation: New York
Address: 125 VINTAGE ISLE LANE, PALM BEACH GARDENS, FL, United States, 33418

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 125 VINTAGE ISLE LANE, PALM BEACH GARDENS, FL, United States, 33418

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-10-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-01-28 2012-10-01 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-01-28 2010-04-12 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-96756 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170912000371 2017-09-12 ARTICLES OF DISSOLUTION 2017-09-12
121001000715 2012-10-01 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-01
120511002533 2012-05-11 BIENNIAL STATEMENT 2012-01-01
100412002363 2010-04-12 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
3750.00
Total Face Value Of Loan:
3750.00

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3750
Current Approval Amount:
3750
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3767.36

Date of last update: 28 Mar 2025

Sources: New York Secretary of State