Search icon

ZAMI INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ZAMI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2008 (17 years ago)
Entity Number: 3745915
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 1840 McDonald Ave, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOISE ZAMI Chief Executive Officer 1840 MCDONALD AVE, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1840 McDonald Ave, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2024-12-31 2024-12-31 Address 707 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2024-12-31 2024-12-31 Address 1840 MCDONALD AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2011-07-15 2024-12-31 Address 707 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2008-11-21 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-11-21 2024-12-31 Address 707 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241231002625 2024-12-31 BIENNIAL STATEMENT 2024-12-31
181115006521 2018-11-15 BIENNIAL STATEMENT 2018-11-01
161128006213 2016-11-28 BIENNIAL STATEMENT 2016-11-01
141124006453 2014-11-24 BIENNIAL STATEMENT 2014-11-01
110715002382 2011-07-15 BIENNIAL STATEMENT 2010-11-01

USAspending Awards / Financial Assistance

Date:
2021-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
909507.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-04-13
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:
79997.00
Total Face Value Of Loan:
79997.00
Date:
2020-06-01
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:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-05-02
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:
102000.00
Total Face Value Of Loan:
102000.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$79,997
Date Approved:
2021-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$79,997
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$80,948.2
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $79,994
Utilities: $1
Jobs Reported:
60
Initial Approval Amount:
$102,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$102,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$103,160.65
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $40,800
Utilities: $1,750
Rent: $52,450
Healthcare: $7000

Motor Carrier Census

DBA Name:
ZCI
Carrier Operation:
Interstate
Fax:
(718) 627-5202
Add Date:
2021-07-15
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State