Search icon

ZTREE CORP.

Company Details

Name: ZTREE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2014 (11 years ago)
Entity Number: 4550873
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 164-10 NORTHERN BLVD., SUITE 201, FLUSHING, NY, United States, 11358
Principal Address: 424 Hillside Ave, Williston Park, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 164-10 NORTHERN BLVD., SUITE 201, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
SEONYONG SONG Chief Executive Officer 424 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

History

Start date End date Type Value
2023-05-03 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-02 2023-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-26 2022-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-26 2023-05-05 Address 164-10 NORTHERN BLVD., SUITE 201, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230505003052 2023-05-05 BIENNIAL STATEMENT 2022-03-01
140326010037 2014-03-26 CERTIFICATE OF INCORPORATION 2014-03-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-09-05 CHOCO GALA 424 HILLSIDE AVE, WILLISTON PARK, Nassau, NY, 11596 A Food Inspection Department of Agriculture and Markets No data
2022-07-13 B3 CENTER 424 HILLSIDE AVE, WILLISTON PARK, Nassau, NY, 11596 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8996068308 2021-01-30 0235 PPS 424 Hillside Ave, Williston Park, NY, 11596-2109
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13452
Loan Approval Amount (current) 13452
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 Williston Park, NASSAU, NY, 11596-2109
Project Congressional District NY-03
Number of Employees 4
NAICS code 624410
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13626.67
Forgiveness Paid Date 2022-05-26
1722077708 2020-05-01 0235 PPP 424 HILLSIDE AVE, WILLISTON PARK, NY, 11596
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13452
Loan Approval Amount (current) 13452
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 WILLISTON PARK, NASSAU, NY, 11596-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code -
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13623.74
Forgiveness Paid Date 2021-08-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State