Search icon

BROW ZONE, INC.

Company Details

Name: BROW ZONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2008 (17 years ago)
Entity Number: 3656737
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 8 WEST 4TH STREET, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SULEMAN VIRANI Chief Executive Officer 8 WEST 4TH STREET, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 WEST 4TH STREET, NEW YORK, NY, United States, 10003

Licenses

Number Type Date End date Address
21BR1305362 DOSAEBUSINESS 2014-01-03 2029-04-04 8 W 4TH ST, NEW YORK, NY, 10012
21BR1305362 Appearance Enhancement Business License 2008-06-04 2025-02-12 8 W 4TH ST, NEW YORK, NY, 10012

History

Start date End date Type Value
2023-02-10 2023-02-10 Address 8 WEST 4TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2010-05-04 2023-02-10 Address 8 WEST 4TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2010-05-04 2023-02-10 Address 8 WEST 4TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2008-04-10 2023-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-04-10 2010-05-04 Address 64-35 ALDERTON STREET, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230210002523 2023-02-10 BIENNIAL STATEMENT 2022-04-01
161107006508 2016-11-07 BIENNIAL STATEMENT 2016-04-01
140408007606 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120719002457 2012-07-19 BIENNIAL STATEMENT 2012-04-01
100504002258 2010-05-04 BIENNIAL STATEMENT 2010-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
108549 CL VIO INVOICED 2009-11-23 250 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
23067.00
Total Face Value Of Loan:
23067.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
95000.00
Total Face Value Of Loan:
95000.00
Date:
2020-05-03
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:
24800.00
Total Face Value Of Loan:
24800.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24800
Current Approval Amount:
24800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24969.18
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23067
Current Approval Amount:
23067
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23204.14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State