Search icon

ZENTAO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ZENTAO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Oct 2009 (16 years ago)
Date of dissolution: 12 Jan 2023
Entity Number: 3869260
ZIP code: 11576
County: Nassau
Place of Formation: New York
Address: 18 WOODS LN, ROSLYN, NY, United States, 11576
Principal Address: 14458 SANFORD AVE, APT 35, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 WOODS LN, ROSLYN, NY, United States, 11576

Agent

Name Role Address
ZHEN PING LI Agent 18 WOODS LN, ROSLYN, NY, 11576

Chief Executive Officer

Name Role Address
LI ZHEN PING Chief Executive Officer 14-458 SANFORD AVE, APT 35, FLUSHING, NY, United States, 11355

Licenses

Number Type Address
707308 Retail grocery store 72-15 KISSENA BLVD, FLUSHING, NY, 11367

History

Start date End date Type Value
2018-01-16 2023-04-15 Address 18 WOODS LN, ROSLYN, NY, 11576, USA (Type of address: Registered Agent)
2018-01-16 2023-04-15 Address 18 WOODS LN, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2013-11-26 2023-04-15 Address 14-458 SANFORD AVE, APT 35, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2013-11-26 2018-01-16 Address 144-58 SANFORD AVE, APT 35, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2009-10-20 2023-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230415007457 2023-01-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-12
180116000181 2018-01-16 CERTIFICATE OF CHANGE 2018-01-16
131126002404 2013-11-26 BIENNIAL STATEMENT 2013-10-01
091020000573 2009-10-20 CERTIFICATE OF INCORPORATION 2009-10-20

USAspending Awards / Financial Assistance

Date:
2021-05-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
509250.55
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-02
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:
37200.00
Total Face Value Of Loan:
37200.00
Date:
2020-05-25
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:
104000.00
Total Face Value Of Loan:
104000.00
Date:
2020-04-28
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:
29500.00
Total Face Value Of Loan:
29500.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37200
Current Approval Amount:
37200
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
37461.43
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29500
Current Approval Amount:
29500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
29817.12

Court Cases

Court Case Summary

Filing Date:
2019-12-30
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SHEN,
Party Role:
Plaintiff
Party Name:
ZENTAO, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State