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
2015-05-14 2015-12-02 Address 146-22 61ST ROAD, 1ST FLOOR, FLUSHING, NY, 11367, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1726737201 2020-04-15 0202 PPP 454 Main Street, Armonk, NY, 10504
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 274900
Loan Approval Amount (current) 274900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Armonk, WESTCHESTER, NY, 10504-0001
Project Congressional District NY-17
Number of Employees 30
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 278404.98
Forgiveness Paid Date 2021-07-27
1994908501 2021-02-19 0202 PPS 454 Main St, Armonk, NY, 10504-1832
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 356800
Loan Approval Amount (current) 356800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Armonk, WESTCHESTER, NY, 10504-1832
Project Congressional District NY-17
Number of Employees 30
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 360278.8
Forgiveness Paid Date 2022-02-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State