Search icon

ZOILA'S SAMPLE ROOM INC.

Company Details

Name: ZOILA'S SAMPLE ROOM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2013 (12 years ago)
Entity Number: 4351917
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 270 W. 39TH ST, STE 200, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZOILA'S SAMPLE ROOM INC. DOS Process Agent 270 W. 39TH ST, STE 200, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ZOILA CRUZ Chief Executive Officer 270 W. 39TH ST, STE 200, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2025-01-29 2025-01-29 Address 270 W. 39TH ST, STE 200, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-01-29 2025-01-29 Address 213 WEST 35TH ST, STE 300, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-03-10 2025-01-29 Address 213 WEST 35TH ST, STE 300, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-03-10 2025-01-29 Address 213 WEST 35TH ST, STE 300, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2013-01-28 2020-03-10 Address 307 WEST 38TH STREET, SUITE 520, NEW YORK, NY, 10018, 9540, USA (Type of address: Service of Process)
2013-01-28 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250129000033 2025-01-29 BIENNIAL STATEMENT 2025-01-29
230124002442 2023-01-24 BIENNIAL STATEMENT 2023-01-01
210106062159 2021-01-06 BIENNIAL STATEMENT 2021-01-01
200310060555 2020-03-10 BIENNIAL STATEMENT 2019-01-01
130128000627 2013-01-28 CERTIFICATE OF INCORPORATION 2013-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4633988403 2021-02-06 0202 PPS 213 W 35th St Ste 300, New York, NY, 10001-0216
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25607
Loan Approval Amount (current) 25607
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 New York, NEW YORK, NY, 10001-0216
Project Congressional District NY-12
Number of Employees 5
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25885.13
Forgiveness Paid Date 2022-03-16
1871347710 2020-05-01 0202 PPP 213 W 35TH ST STE 300, NEW YORK, NY, 10001
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24135
Loan Approval Amount (current) 24135
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 NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24427.37
Forgiveness Paid Date 2021-07-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State