Search icon

MR.JOE ZOU INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MR.JOE ZOU INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jul 2013 (12 years ago)
Date of dissolution: 23 Mar 2023
Entity Number: 4437498
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 11523 14TH ROAD, COLLEGE POINT, NY, United States, 11356

Contact Details

Phone +1 646-209-4839

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MR.JOE ZOU INC. DOS Process Agent 11523 14TH ROAD, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
ZHUORU ZOU Chief Executive Officer 11523 14TH ROAD, COLLEGE POINT, NY, United States, 11356

Licenses

Number Status Type Date End date
2074812-1-DCA Inactive Business 2018-06-29 2023-11-30
1472294-DCA Inactive Business 2013-08-26 2022-12-31

History

Start date End date Type Value
2023-06-11 2023-06-11 Address 11523 14TH ROAD, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2017-07-28 2023-06-11 Address 11523 14TH ROAD, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2013-07-29 2023-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-07-29 2023-06-11 Address 11523 14TH ROAD, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230611000194 2023-03-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-23
211110002821 2021-11-10 BIENNIAL STATEMENT 2021-11-10
190708060376 2019-07-08 BIENNIAL STATEMENT 2019-07-01
170728006247 2017-07-28 BIENNIAL STATEMENT 2017-07-01
130729000555 2013-07-29 CERTIFICATE OF INCORPORATION 2013-07-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3387564 RENEWAL INVOICED 2021-11-05 200 Electronic Cigarette Dealer Renewal
3259328 RENEWAL INVOICED 2020-11-18 200 Tobacco Retail Dealer Renewal Fee
3122143 SCALE-01 INVOICED 2019-12-03 20 SCALE TO 33 LBS
3084404 RENEWAL INVOICED 2019-09-12 200 Electronic Cigarette Dealer Renewal
2924750 RENEWAL INVOICED 2018-11-02 200 Tobacco Retail Dealer Renewal Fee
2779144 LICENSE INVOICED 2018-04-20 200 Electronic Cigarette Dealer License Fee
2755633 SCALE-01 INVOICED 2018-03-06 20 SCALE TO 33 LBS
2755987 OL VIO INVOICED 2018-03-06 125 OL - Other Violation
2522547 SCALE-01 INVOICED 2016-12-29 20 SCALE TO 33 LBS
2503303 RENEWAL INVOICED 2016-12-03 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-02-28 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2016-02-17 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 1 No data No data
2015-12-01 Pleaded SCALE IS NOT LOCATED BETWEEN THE BUYER AND SELLER AND THE FACE OF THE SCALE IS NOT IN FULL VIEW OF THE BUYER 1 1 No data No data
2015-12-01 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-07-27
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:
-13250.00
Total Face Value Of Loan:
0.00
Date:
2021-01-30
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:
13250.00
Total Face Value Of Loan:
13250.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13250
Current Approval Amount:
13250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13330.23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State