Search icon

ZENTAO, INC.

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
2009-10-20 2013-11-26 Address 144-58 SANFORD AVE. #35, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-20 ZENTAO 72-15 KISSENA BLVD, FLUSHING, Queens, NY, 11367 A Food Inspection Department of Agriculture and Markets No data
2022-08-10 ZENTAO 72-15 KISSENA BLVD, FLUSHING, Queens, NY, 11367 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1890588409 2021-02-02 0202 PPS 7215 Kissena Blvd, Flushing, NY, 11367-2723
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37200
Loan Approval Amount (current) 37200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11367-2723
Project Congressional District NY-06
Number of Employees 3
NAICS code 722310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37461.43
Forgiveness Paid Date 2021-10-25
8815427206 2020-04-28 0202 PPP 72-15 Kissena Blvd, Flushing, NY, 11367
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29500
Loan Approval Amount (current) 29500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11367-0001
Project Congressional District NY-06
Number of Employees 3
NAICS code 624210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29817.12
Forgiveness Paid Date 2021-06-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1907269 Fair Labor Standards Act 2019-12-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2019-12-30
Termination Date 2024-10-07
Date Issue Joined 2021-09-13
Pretrial Conference Date 2024-07-16
Section 0201
Sub Section FL
Status Terminated

Parties

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

Date of last update: 27 Mar 2025

Sources: New York Secretary of State