Search icon

SNZ GROUP INC.

Company Details

Name: SNZ GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2016 (9 years ago)
Entity Number: 4883479
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 32-70 31ST STREET, ASTORIA, NY, United States, 11106

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32-70 31ST STREET, ASTORIA, NY, United States, 11106

Filings

Filing Number Date Filed Type Effective Date
160121010368 2016-01-21 CERTIFICATE OF INCORPORATION 2016-01-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-15 No data 2350 BROADWAY, Manhattan, NEW YORK, NY, 10024 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-06 No data 2350 BROADWAY, Manhattan, NEW YORK, NY, 10024 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3072168 OL VIO INVOICED 2019-08-12 500 OL - Other Violation
3072167 CL VIO INVOICED 2019-08-12 350 CL - Consumer Law Violation
3072169 WM VIO INVOICED 2019-08-12 1600 WM - W&M Violation
3048671 WM VIO CREDITED 2019-06-19 100 WM - W&M Violation
3048670 OL VIO CREDITED 2019-06-19 250 OL - Other Violation
3048669 CL VIO CREDITED 2019-06-19 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-06 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 No data 2 No data
2019-06-06 Default Decision REFUND POLICY NOT CONSPICUOUSLY POSTED 1 No data 1 No data
2019-06-06 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2019-06-06 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data 2 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5720067405 2020-05-13 0202 PPP 2350 Broadway, New York, NY, 10024
Loan Status Date 2022-03-17
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000
Loan Approval Amount (current) 7000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10024-0002
Project Congressional District NY-12
Number of Employees 7
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State