Search icon

ZBZ GLOBAL INC.

Company Details

Name: ZBZ GLOBAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2010 (14 years ago)
Entity Number: 4017481
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 4016 ASTORIA BLVD, 3C, ASTORIA, NY, United States, 11103
Principal Address: 4016 ASTORIA BLVD, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZBZ GLOBAL INC DOS Process Agent 4016 ASTORIA BLVD, 3C, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
AMR Z ALY Chief Executive Officer 4016 ASTORIA BLVD, 3C, ASTORIA, NY, United States, 11103

History

Start date End date Type Value
2024-11-09 2024-11-09 Address 4016 ASTORIA BLVD, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2024-11-09 2024-11-09 Address 4016 ASTORIA BLVD, 3C, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2018-11-06 2024-11-09 Address 4016 ASTORIA BLVD, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2018-11-06 2024-11-09 Address 40-16 ASTORIA BLVD # C3, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2013-02-28 2018-11-06 Address 4016 ASTORIA BLVD SUITE C-3, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2010-11-09 2024-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-11-09 2018-11-06 Address 40-16 ASTORIA BLVD SUITE C-3, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241109000217 2024-11-09 BIENNIAL STATEMENT 2024-11-09
221128003457 2022-11-28 BIENNIAL STATEMENT 2022-11-01
201102063182 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181106006851 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161102007193 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141215006922 2014-12-15 BIENNIAL STATEMENT 2014-11-01
130228006220 2013-02-28 BIENNIAL STATEMENT 2012-11-01
101109000708 2010-11-09 CERTIFICATE OF INCORPORATION 2010-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4430938410 2021-02-06 0202 PPS 4016 Astoria Blvd Apt C3, Astoria, NY, 11103-3631
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332
Loan Approval Amount (current) 8332
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11103-3631
Project Congressional District NY-14
Number of Employees 1
NAICS code 541211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8384.39
Forgiveness Paid Date 2021-09-29
3184197710 2020-05-01 0202 PPP 4016 ASTORIA BLVD APT C3, ASTORIA, NY, 11103
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332
Loan Approval Amount (current) 8332
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11103-0001
Project Congressional District NY-14
Number of Employees 1
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8427.26
Forgiveness Paid Date 2021-06-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State