Search icon

THE ZEN DEN INC.

Company Details

Name: THE ZEN DEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2013 (11 years ago)
Entity Number: 4488561
ZIP code: 13460
County: Chenango
Place of Formation: New York
Address: PO Box 66, PO BOX 66, Sherburne, NY, United States, 13460
Principal Address: 27 Lebanon St, HAMILTON, NY, United States, 13346

Shares Details

Shares issued 1

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO Box 66, PO BOX 66, Sherburne, NY, United States, 13460

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
THE ZEN DEN INC Chief Executive Officer 27 LEBANON ST, HAMILTON, NY, United States, 13346

History

Start date End date Type Value
2023-08-15 2023-08-15 Address 27 LEBANON ST, HAMILTON, NY, 13346, USA (Type of address: Chief Executive Officer)
2023-08-15 2023-08-15 Address 3 MADISON ST, HAMILTON, NY, 13346, USA (Type of address: Chief Executive Officer)
2016-12-13 2023-08-15 Address C/O KRISS YOUNG, PO BOX 66, SHERBURNE, NY, 13460, USA (Type of address: Service of Process)
2015-11-30 2023-08-15 Address 3 MADISON ST, HAMILTON, NY, 13346, USA (Type of address: Chief Executive Officer)
2013-11-18 2016-12-13 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2013-11-18 2023-08-15 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01
2013-11-18 2016-12-13 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230815003328 2023-08-15 BIENNIAL STATEMENT 2021-11-01
191119060219 2019-11-19 BIENNIAL STATEMENT 2019-11-01
171127006054 2017-11-27 BIENNIAL STATEMENT 2017-11-01
161213000579 2016-12-13 CERTIFICATE OF CHANGE 2016-12-13
151130006167 2015-11-30 BIENNIAL STATEMENT 2015-11-01
131118000435 2013-11-18 CERTIFICATE OF INCORPORATION 2013-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1176608906 2021-04-24 0248 PPP 27 Lebanon St, Hamilton, NY, 13346-1103
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3042
Loan Approval Amount (current) 3042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamilton, MADISON, NY, 13346-1103
Project Congressional District NY-22
Number of Employees 1
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3053.58
Forgiveness Paid Date 2021-09-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State