Search icon

ZNA INC

Company Details

Name: ZNA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2014 (10 years ago)
Entity Number: 4682326
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4715 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZACK GILMAN Chief Executive Officer 4715 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
ZNA INC DOS Process Agent 4715 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 4715 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-08-25 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-25 2024-12-05 Address 4715 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-08-25 2023-08-25 Address 4715 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-08-25 2024-12-05 Address 4715 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2020-11-18 2023-08-25 Address 4715 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2020-11-18 2023-08-25 Address 4715 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2017-01-04 2020-11-18 Address 1249 44TH ST, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2017-01-04 2020-11-18 Address 1249 44TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2017-01-04 2020-11-18 Address 1249 44TH ST, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241205004769 2024-12-05 BIENNIAL STATEMENT 2024-12-05
230825003006 2023-08-25 BIENNIAL STATEMENT 2022-12-01
201207062206 2020-12-07 BIENNIAL STATEMENT 2020-12-01
201118002004 2020-11-18 BIENNIAL STATEMENT 2018-12-01
170104007002 2017-01-04 BIENNIAL STATEMENT 2016-12-01
141218010173 2014-12-18 CERTIFICATE OF INCORPORATION 2014-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9364188610 2021-03-25 0202 PPP 4715 New Utrecht Ave, Brooklyn, NY, 11219-2584
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-2584
Project Congressional District NY-10
Number of Employees 1
NAICS code 424990
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 6312.44
Forgiveness Paid Date 2022-03-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State