Search icon

THE ZEN WORKS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: THE ZEN WORKS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jan 2012 (13 years ago)
Entity Number: 4193699
ZIP code: 10517
County: Westchester
Place of Formation: New York
Address: 10 paulding lane, po box 595, CROMPOND, NY, United States, 10517

Contact Details

Phone +1 914-584-9833

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 10 paulding lane, po box 595, CROMPOND, NY, United States, 10517

Licenses

Number Status Type Date End date
1420095-DCA Active Business 2012-02-22 2025-02-28

History

Start date End date Type Value
2012-01-26 2024-06-05 Address 331 OLD SLEEPY HOLLOW RD., PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240605000304 2024-05-20 CERTIFICATE OF CHANGE BY ENTITY 2024-05-20
120503001030 2012-05-03 CERTIFICATE OF PUBLICATION 2012-05-03
120126000110 2012-01-26 ARTICLES OF ORGANIZATION 2012-01-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3577728 RENEWAL INVOICED 2023-01-05 100 Home Improvement Contractor License Renewal Fee
3577727 TRUSTFUNDHIC INVOICED 2023-01-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
3294926 RENEWAL INVOICED 2021-02-11 100 Home Improvement Contractor License Renewal Fee
3294905 TRUSTFUNDHIC INVOICED 2021-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2999980 TRUSTFUNDHIC INVOICED 2019-03-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2999981 RENEWAL INVOICED 2019-03-07 100 Home Improvement Contractor License Renewal Fee
2559070 TRUSTFUNDHIC INVOICED 2017-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2559071 RENEWAL INVOICED 2017-02-22 100 Home Improvement Contractor License Renewal Fee
2122547 LICENSE REPL INVOICED 2015-07-08 15 License Replacement Fee
2001949 TRUSTFUNDHIC INVOICED 2015-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30997.50
Total Face Value Of Loan:
30997.50
Date:
2020-06-16
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
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13500.00
Total Face Value Of Loan:
13500.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13500
Current Approval Amount:
13500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
13586.37
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30997.5
Current Approval Amount:
30997.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
31108.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State