Search icon

MZ WANG DISCOUNT INC.

Company Details

Name: MZ WANG DISCOUNT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2009 (16 years ago)
Entity Number: 3795708
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 78 CLINTON STREET, NEW YORK, NY, United States, 10002
Principal Address: 78 CLINTON ST, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 212-358-0398

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
XUNZHOU WANG Chief Executive Officer 78 CLINTON ST, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 78 CLINTON STREET, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date End date
1321232-DCA Inactive Business 2009-06-05 2010-12-31

History

Start date End date Type Value
2011-05-31 2013-04-10 Address 78 CLINTON ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130410006686 2013-04-10 BIENNIAL STATEMENT 2013-04-01
110531003111 2011-05-31 BIENNIAL STATEMENT 2011-04-01
090407000390 2009-04-07 CERTIFICATE OF INCORPORATION 2009-04-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-08-25 No data 78 CLINTON ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-17 No data 78 CLINTON ST, Manhattan, NEW YORK, NY, 10002 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
203605 OL VIO INVOICED 2013-06-25 250 OL - Other Violation
953416 LICENSE INVOICED 2009-06-08 110 Cigarette Retail Dealer License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1661847709 2020-05-01 0202 PPP 78 Clinton St, New York, NY, 10002
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code -
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 15150.27
Forgiveness Paid Date 2021-05-05
7312088505 2021-03-05 0202 PPS 78 Clinton St, New York, NY, 10002-3487
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-3487
Project Congressional District NY-10
Number of Employees 3
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13083.16
Forgiveness Paid Date 2021-11-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State