Search icon

ZNS CORPORATION

Company Details

Name: ZNS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2009 (16 years ago)
Entity Number: 3763684
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 416 33RD AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SADAQAT A BUTT Chief Executive Officer 416 3RD AVE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 416 33RD AVE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2009-01-15 2011-01-26 Address 416 3RD AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110126002307 2011-01-26 BIENNIAL STATEMENT 2011-01-01
090115000482 2009-01-15 CERTIFICATE OF INCORPORATION 2009-01-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-09-21 TASTI D LITE 416 3RD AVE, NEW YORK, New York, NY, 10016 A Food Inspection Department of Agriculture and Markets No data
2022-04-13 TASTI D LITE 416 3RD AVE, NEW YORK, New York, NY, 10016 A Food Inspection Department of Agriculture and Markets No data
2019-05-17 No data 416 3RD AVE, Manhattan, NEW YORK, NY, 10016 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3038977 SCALE-01 INVOICED 2019-05-23 40 SCALE TO 33 LBS

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7448088504 2021-03-06 0202 PPS 416 3rd Ave N/A, New York, NY, 10016-8462
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19175
Loan Approval Amount (current) 19175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-8462
Project Congressional District NY-12
Number of Employees 1
NAICS code 311520
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19272.71
Forgiveness Paid Date 2021-09-14
1564497709 2020-05-01 0202 PPP C/O TASTI D LIGHT 416 3RD AVE, NEW YORK, NY, 10016
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17700
Loan Approval Amount (current) 17700
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17871.05
Forgiveness Paid Date 2021-04-22

Date of last update: 10 Mar 2025

Sources: New York Secretary of State