Search icon

ZONY MANAGEMENT INC.

Company Details

Name: ZONY MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2015 (10 years ago)
Entity Number: 4760772
ZIP code: 11374
County: New York
Place of Formation: New York
Address: 97-45 QUEENS BLVD, SUITE 207, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEIZO SEKI Chief Executive Officer 3513 PURDUE AVE., LOS ANGELES, CA, United States, 90066

DOS Process Agent

Name Role Address
ZONY MANAGEMENT INC. DOS Process Agent 97-45 QUEENS BLVD, SUITE 207, REGO PARK, NY, United States, 11374

Licenses

Number Type Date Last renew date End date Address Description
0240-21-122273 Alcohol sale 2023-11-09 2023-11-09 2025-11-30 88 W 3RD ST, NEW YORK, New York, 10012 Restaurant

History

Start date End date Type Value
2024-04-25 2024-04-25 Address 3513 PURDUE AVE., LOS ANGELES, CA, 90066, USA (Type of address: Chief Executive Officer)
2023-08-17 2024-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-03 2024-04-25 Address 97-45 QUEENS BLVD, SUITE 207, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2019-05-02 2024-04-25 Address 3513 PURDUE AVE., LOS ANGELES, CA, 90066, USA (Type of address: Chief Executive Officer)
2019-05-02 2021-05-03 Address 3422 MARICOPA STREET, SUITE 225, TORRANCE, CA, 90503, USA (Type of address: Service of Process)
2015-05-19 2023-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-05-19 2019-05-02 Address 21221 S. WESTERN AVE., SUITE 215, TORRANCE, CA, 90501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240425003732 2024-04-25 BIENNIAL STATEMENT 2024-04-25
210503062501 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190502061385 2019-05-02 BIENNIAL STATEMENT 2019-05-01
150519000166 2015-05-19 CERTIFICATE OF INCORPORATION 2015-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9781598409 2021-02-17 0202 PPS 9745 Queens Blvd Apt 207, Rego Park, NY, 11374-2115
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173250
Loan Approval Amount (current) 173250
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 Rego Park, QUEENS, NY, 11374-2115
Project Congressional District NY-06
Number of Employees 13
NAICS code 722511
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 175094.05
Forgiveness Paid Date 2022-03-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State