Search icon

C/ZONE INC.

Company Details

Name: C/ZONE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2008 (17 years ago)
Entity Number: 3695159
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 65-29 MAURICE AVENUE, APT #1B, MASPETH, NY, United States, 11377

Contact Details

Phone +1 917-535-4669

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65-29 MAURICE AVENUE, APT #1B, MASPETH, NY, United States, 11377

Licenses

Number Status Type Date End date
2099704-DCA Inactive Business 2021-06-25 2023-02-28
1389716-DCA Inactive Business 2011-04-28 2019-02-28

History

Start date End date Type Value
2008-07-11 2019-12-20 Address 66-37 JAY AVENUE, FIRST FLOOR, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191220000133 2019-12-20 CERTIFICATE OF CHANGE 2019-12-20
080711000335 2008-07-11 CERTIFICATE OF INCORPORATION 2008-07-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3649449 EXAMHIC INVOICED 2023-05-24 50 Home Improvement Contractor Exam Fee
3649448 TRUSTFUNDHIC INVOICED 2023-05-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3649450 LICENSE INVOICED 2023-05-24 100 Home Improvement Contractor License Fee
3327899 FINGERPRINT CREDITED 2021-05-04 75 Fingerprint Fee
3321714 EXAMHIC INVOICED 2021-04-29 50 Home Improvement Contractor Exam Fee
3321712 FINGERPRINT INVOICED 2021-04-29 75 Fingerprint Fee
3321715 LICENSE INVOICED 2021-04-29 100 Home Improvement Contractor License Fee
3321713 TRUSTFUNDHIC INVOICED 2021-04-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2931385 PROCESSING INVOICED 2018-11-19 25 License Processing Fee
2931386 DCA-SUS CREDITED 2018-11-19 75 Suspense Account

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4987748006 2020-06-26 0202 PPP 6529 MAURICE AVE, WOODSIDE, NY, 11377-5802
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51665
Loan Approval Amount (current) 51665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODSIDE, QUEENS, NY, 11377-5802
Project Congressional District NY-06
Number of Employees 6
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52215.62
Forgiveness Paid Date 2021-07-27
5397978304 2021-01-25 0202 PPS 6529 Maurice Ave, Woodside, NY, 11377-5873
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51725
Loan Approval Amount (current) 51725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-5873
Project Congressional District NY-06
Number of Employees 4
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52135.97
Forgiveness Paid Date 2021-11-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State