Search icon

ZONY MANAGEMENT INC.

Company claim

Is this your business?

Get access!

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
2025-05-14 2025-05-14 Address 3513 PURDUE AVE., LOS ANGELES, CA, 90066, USA (Type of address: Chief Executive Officer)
2025-05-14 2025-05-14 Address 1967 WEHRLE DR., STE. 1 #086, BUFFALO, NY, 14221, USA (Type of address: Chief Executive Officer)
2024-04-25 2025-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-25 2025-05-14 Address 3513 PURDUE AVE., LOS ANGELES, CA, 90066, USA (Type of address: Chief Executive Officer)
2024-04-25 2024-04-25 Address 3513 PURDUE AVE., LOS ANGELES, CA, 90066, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250514002738 2025-05-14 BIENNIAL STATEMENT 2025-05-14
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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
173250.00
Total Face Value Of Loan:
173250.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
173250
Current Approval Amount:
173250
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
175094.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State