Search icon

ZHEN GOOD TASTE CORP.

Company Details

Name: ZHEN GOOD TASTE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Nov 2014 (11 years ago)
Date of dissolution: 17 Jun 2022
Entity Number: 4671192
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 59-61 69TH STREET, QUEENS, NY, United States, 11378
Principal Address: 59-61 69TH STREET, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZHEN GOOD TASTE CORP. DOS Process Agent 59-61 69TH STREET, QUEENS, NY, United States, 11378

Chief Executive Officer

Name Role Address
WEIZHEN LI Chief Executive Officer 59-61 69TH STREET, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2017-11-14 2022-06-17 Address 59-61 69TH STREET, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2014-11-24 2022-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-11-24 2022-06-17 Address 59-61 69TH STREET, QUEENS, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220617002941 2022-06-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-17
201216060147 2020-12-16 BIENNIAL STATEMENT 2020-11-01
171114006247 2017-11-14 BIENNIAL STATEMENT 2016-11-01
141124010314 2014-11-24 CERTIFICATE OF INCORPORATION 2014-11-24

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
14533.00
Total Face Value Of Loan:
14533.00
Date:
2020-05-13
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:
10382.00
Total Face Value Of Loan:
10382.00

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10382
Current Approval Amount:
10382
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10486.69
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14533
Current Approval Amount:
14533
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14612.93

Date of last update: 25 Mar 2025

Sources: New York Secretary of State