Search icon

ZLCNY INC.

Company Details

Name: ZLCNY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2015 (10 years ago)
Entity Number: 4759142
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: 454 MAIN ST, ARMONK, NY, United States, 10504
Principal Address: 29 MAGNOLIA LANE, JEROCHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 454 MAIN ST, ARMONK, NY, United States, 10504

Chief Executive Officer

Name Role Address
WAI KIT CHENG Chief Executive Officer 29 MAGNOLIA LANE, JEROCHO, NY, United States, 11753

Licenses

Number Type Date Last renew date End date Address Description
0340-21-121083 Alcohol sale 2023-11-28 2023-11-28 2025-11-30 454 MAIN ST, ARMONK, NY, 10504 Restaurant

History

Start date End date Type Value
2024-09-12 2024-09-12 Address 29 MAGNOLIA LANE, JEROCHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2024-09-12 2024-09-12 Address 164-21 75TH AVENUE, FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer)
2023-06-24 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-12-02 2024-09-12 Address 454 MAIN ST, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2015-05-14 2023-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240912001855 2024-09-12 BIENNIAL STATEMENT 2024-09-12
220212000001 2022-02-12 BIENNIAL STATEMENT 2022-02-12
151202000139 2015-12-02 CERTIFICATE OF CHANGE 2015-12-02
150514000759 2015-05-14 CERTIFICATE OF INCORPORATION 2015-05-14

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
63020.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-19
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:
356800.00
Total Face Value Of Loan:
356800.00
Date:
2020-04-16
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:
274900.00
Total Face Value Of Loan:
274900.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
274900
Current Approval Amount:
274900
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
278404.98
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
356800
Current Approval Amount:
356800
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
360278.8

Date of last update: 25 Mar 2025

Sources: New York Secretary of State