Search icon

MZ DIGITAL CORP.

Company Details

Name: MZ DIGITAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2009 (16 years ago)
Entity Number: 3786296
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 3033 CONEY ISLAND AVE, 3033 coneyisland ave, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 646-425-9715

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3033 CONEY ISLAND AVE, 3033 coneyisland ave, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
KHURRAM SHAIKH SHAHZAD Chief Executive Officer 3033 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
1325945-DCA Active Business 2009-07-15 2024-12-31

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 3033 CONEY ISLAND AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-02-26 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-26 2025-03-01 Address 3033 CONEY ISLAND AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-02-26 2024-02-26 Address 3033 CONEY ISLAND AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-02-26 2025-03-01 Address 3033 CONEY ISLAND AVE, 3033 coneyisland ave, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2011-03-21 2024-02-26 Address 3033 CONEY ISLAND AVE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2011-03-21 2024-02-26 Address 3033 CONEY ISLAND AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2009-03-16 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-03-16 2011-03-21 Address 3033 CONEY ISLAND AVE., BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250301049287 2025-03-01 BIENNIAL STATEMENT 2025-03-01
240226004607 2024-02-26 BIENNIAL STATEMENT 2024-02-26
210301061355 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190307060128 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170302006944 2017-03-02 BIENNIAL STATEMENT 2017-03-01
130306007124 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110321002488 2011-03-21 BIENNIAL STATEMENT 2011-03-01
090316000251 2009-03-16 CERTIFICATE OF INCORPORATION 2009-03-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-07 No data 3033 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-07 No data 3033 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11235 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-09 No data 3033 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-07 No data 3033 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11235 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-07 No data 3033 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-18 No data 3033 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-22 No data 3033 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued 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
3536399 RENEWAL INVOICED 2022-10-12 340 Electronics Store Renewal
3255603 RENEWAL INVOICED 2020-11-10 340 Electronics Store Renewal
3037774 LL VIO INVOICED 2019-05-21 250 LL - License Violation
2914968 RENEWAL INVOICED 2018-10-24 340 Electronics Store Renewal
2478289 RENEWAL INVOICED 2016-10-28 340 Electronics Store Renewal
1871453 RENEWAL INVOICED 2014-11-03 340 Electronics Store Renewal
994024 RENEWAL INVOICED 2012-10-11 340 Electronics Store Renewal
994023 CNV_TFEE INVOICED 2012-10-11 8.470000267028809 WT and WH - Transaction Fee
174774 LL VIO INVOICED 2012-07-24 150 LL - License Violation
994025 RENEWAL INVOICED 2010-12-07 340 Electronics Store Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-07 Pleaded TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4238707404 2020-05-08 0202 PPP 3033 CONEY ISLAND AVE STE 1, BROOKLYN, NY, 11235-6353
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8000
Loan Approval Amount (current) 8000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11235-6353
Project Congressional District NY-08
Number of Employees 1
NAICS code 443142
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8067.07
Forgiveness Paid Date 2021-03-11
6889138910 2021-05-05 0235 PPS 3033 CONEY ISLAND AVE STE 1, SELDEN, NY, 11784
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8000
Loan Approval Amount (current) 8000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SELDEN, SUFFOLK, NY, 11784
Project Congressional District NY-01
Number of Employees 1
NAICS code 453998
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8047.56
Forgiveness Paid Date 2021-12-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State