Search icon

ZHENG GARDEN, INC.

Company Details

Name: ZHENG GARDEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2012 (13 years ago)
Entity Number: 4238937
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 431 MERRICK ROAD, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AI GONG ZHENG Chief Executive Officer 431 MERRICK ROAD, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 431 MERRICK ROAD, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
2023-06-08 2023-06-08 Address 431 MERRICK ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2014-06-18 2023-06-08 Address 431 MERRICK ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2012-05-01 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-01 2023-06-08 Address 431 MERRICK ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230608004032 2023-06-08 BIENNIAL STATEMENT 2022-05-01
140618006274 2014-06-18 BIENNIAL STATEMENT 2014-05-01
120501000971 2012-05-01 CERTIFICATE OF INCORPORATION 2012-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-27 No data 431 MERRICK ROAD, OCEANSIDE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2024-04-24 No data 431 MERRICK ROAD, OCEANSIDE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-04-11 No data 431 MERRICK ROAD, OCEANSIDE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11A - Manual facilities inadequate, technique incorrect; mechanical facilities not operated in accordance with manufacturer's instructions
2024-03-26 No data 431 MERRICK ROAD, OCEANSIDE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11A - Manual facilities inadequate, technique incorrect; mechanical facilities not operated in accordance with manufacturer's instructions
2024-02-13 No data 431 MERRICK ROAD, OCEANSIDE Critical Violation Food Service Establishment Inspections New York State Department of Health 5C - Potentially hazardous foods are not stored under refrigeration except during necessary preparation or approved precooling procedures (room temperature storage).
2023-12-19 No data 431 MERRICK ROAD, OCEANSIDE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11A - Manual facilities inadequate, technique incorrect; mechanical facilities not operated in accordance with manufacturer's instructions
2021-11-16 No data 431 MERRICK ROAD, OCEANSIDE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2020-02-21 No data 431 MERRICK ROAD, OCEANSIDE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2020-02-03 No data 431 MERRICK ROAD, OCEANSIDE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10A - Food (ice) contact surfaces are improperly designed, constructed, installed, located (cracks, open seams, pitted surfaces, tin cans reused, uncleanable or corroded food contact surfaces)
2018-05-30 No data 431 MERRICK ROAD, OCEANSIDE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1846568406 2021-02-02 0235 PPP 431 Merrick Rd, Oceanside, NY, 11572-1426
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7962
Loan Approval Amount (current) 7962
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oceanside, NASSAU, NY, 11572-1426
Project Congressional District NY-04
Number of Employees 2
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8001.81
Forgiveness Paid Date 2021-08-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State