Search icon

Z PRETZELS INC.

Company Details

Name: Z PRETZELS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2010 (15 years ago)
Entity Number: 3978181
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 5373 KINGS PLAZA SHOPPING MALL, BROOKLYN, NY, United States, 11232
Principal Address: 977 E 10TH ST, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMMAD TARIQ Chief Executive Officer 5371 KINGS PLAZA MALL, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5373 KINGS PLAZA SHOPPING MALL, BROOKLYN, NY, United States, 11232

Filings

Filing Number Date Filed Type Effective Date
120813002471 2012-08-13 BIENNIAL STATEMENT 2012-07-01
100728000642 2010-07-28 CERTIFICATE OF INCORPORATION 2010-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1673967707 2020-05-01 0202 PPP 977 east 10 st., brooklyn, NY, 11230
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26100
Loan Approval Amount (current) 26100
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 brooklyn, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 5
NAICS code -
Borrower Race Asian
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 26554.72
Forgiveness Paid Date 2022-02-01

Date of last update: 10 Mar 2025

Sources: New York Secretary of State