Search icon

Z & W EMPIRE ENTERPRISE INC.

Company Details

Name: Z & W EMPIRE ENTERPRISE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2012 (13 years ago)
Entity Number: 4214362
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 143-26 41ST AVE, 1A, FLUSHING, NY, United States, 11355
Principal Address: 144-53 ROOSEVELT AVE 2A, 2A, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LIN CUI Chief Executive Officer 144-53 ROOSEVELT AVE, 2A, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
Z & W EMPIRE ENTERPRISE INC DOS Process Agent 143-26 41ST AVE, 1A, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2024-03-06 2024-03-06 Address 144-53 ROOSEVELT AVE, 2A, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2021-01-06 2024-03-06 Address 144-53 ROOSEVELT AVE, 2A, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2021-01-06 2024-03-06 Address 143-26 41ST AVE, 1A, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2018-03-08 2021-01-06 Address 143-26 41ST AVE, 1A, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2014-04-23 2021-01-06 Address 143-26 41ST AVE, 1A, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2012-03-09 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-09 2018-03-08 Address 233-31 39TH RD, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240306002658 2024-03-06 BIENNIAL STATEMENT 2024-03-06
230103001278 2023-01-03 BIENNIAL STATEMENT 2022-03-01
210106061327 2021-01-06 BIENNIAL STATEMENT 2020-03-01
180308006155 2018-03-08 BIENNIAL STATEMENT 2018-03-01
140423006088 2014-04-23 BIENNIAL STATEMENT 2014-03-01
120309000387 2012-03-09 CERTIFICATE OF INCORPORATION 2012-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3697988408 2021-02-05 0202 PPS 14326 41st Ave, Flushing, NY, 11355-1806
Loan Status Date 2022-08-05
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40320
Loan Approval Amount (current) 40320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440691
Servicing Lender Name Metro City Bank
Servicing Lender Address 5114 Buford Hwy, DORAVILLE, GA, 30340-1105
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-1806
Project Congressional District NY-06
Number of Employees 10
NAICS code 624120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 440691
Originating Lender Name Metro City Bank
Originating Lender Address DORAVILLE, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
9582227306 2020-05-02 0202 PPP 14326 41ST AVE, FLUSHING, NY, 11355-1806
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40320
Loan Approval Amount (current) 40320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440691
Servicing Lender Name Metro City Bank
Servicing Lender Address 5114 Buford Hwy, DORAVILLE, GA, 30340-1105
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11355-1806
Project Congressional District NY-06
Number of Employees 10
NAICS code 624120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 440691
Originating Lender Name Metro City Bank
Originating Lender Address DORAVILLE, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40670.18
Forgiveness Paid Date 2021-04-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State