-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11968
›
-
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
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
292778.00
Total Face Value Of Loan:
292778.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Face Value Of Loan:
5000000.00
Total Face Value Of Loan:
5000000.00
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
Face Value Of Loan:
37900.00
Total Face Value Of Loan:
37900.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
182789.00
Total Face Value Of Loan:
182789.00
Paycheck Protection Program
Initial Approval Amount:
$182,789
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$182,789
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
$184,441.61
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $182,789
Refinance EIDL: $0
Initial Approval Amount:
$292,778
Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$292,778
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
$295,529.31
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $292,775
Utilities: $1
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State