Search icon

Z1 NEW YORK INC.

Company Details

Name: Z1 NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2010 (15 years ago)
Entity Number: 3949933
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 75 MAIN STREET, SOTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZEYNEL ERDEM Chief Executive Officer 75 MAIN STREET, SOTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
ZEYNEL ERDEM DOS Process Agent 75 MAIN STREET, SOTHAMPTON, NY, United States, 11968

Agent

Name Role Address
GARTH MOLANDER, ESQ. Agent 4875 SUNRISE HWY., SUITE 300, BOHEMIA, NY, 11716

Licenses

Number Type Date Last renew date End date Address Description
0340-22-103743 Alcohol sale 2024-07-24 2024-07-24 2026-07-31 75 MAIN ST, SOUTHAMPTON, New York, 11968 Restaurant

History

Start date End date Type Value
2023-04-10 2023-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-05-14 2023-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201221060444 2020-12-21 BIENNIAL STATEMENT 2020-05-01
100616000957 2010-06-16 CERTIFICATE OF CHANGE 2010-06-16
100514000296 2010-05-14 CERTIFICATE OF INCORPORATION 2010-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4717177201 2020-04-27 0235 PPP 75 Main Street, Southampton, NY, 11968
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182789
Loan Approval Amount (current) 182789
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southampton, SUFFOLK, NY, 11968-1000
Project Congressional District NY-01
Number of Employees 93
NAICS code 722310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 184441.61
Forgiveness Paid Date 2021-03-31
5534018502 2021-03-01 0235 PPS 75 Main St, Southampton, NY, 11968-4808
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 292778
Loan Approval Amount (current) 292778
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southampton, SUFFOLK, NY, 11968-4808
Project Congressional District NY-01
Number of Employees 92
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 295529.31
Forgiveness Paid Date 2022-02-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State