Search icon

Z & W EMPIRE ENTERPRISE INC.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1881930162

Authorized Person:

Name:
XIAZI ZHAO
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
261QA0600X - Adult Day Care Clinic/Center
Is Primary:
Yes

Contacts:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
40320.00
Total Face Value Of Loan:
40320.00
Date:
2020-08-25
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
40320.00
Total Face Value Of Loan:
40320.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
40320
Current Approval Amount:
40320
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40320
Current Approval Amount:
40320
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
40670.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State