Search icon

ZOUJI BBQ INC

Company claim

Is this your business?

Get access!

Company Details

Name: ZOUJI BBQ INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2016 (9 years ago)
Entity Number: 4911263
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 42-83 MAIN ST 1FL, FLUSHING, NY, United States, 11355
Principal Address: 4283 MAIN ST FL1, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JINAN ZOU Chief Executive Officer 4283 MAIN ST FL1, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
ZOUJI BBQ INC DOS Process Agent 42-83 MAIN ST 1FL, FLUSHING, NY, United States, 11355

Licenses

Number Type Date Last renew date End date Address Description
0138-22-100972 Alcohol sale 2022-05-02 2022-05-02 2025-05-31 42-83 MAIN ST, FLUSHING, New York, 11355 Food & Beverage Business

History

Start date End date Type Value
2024-03-26 2024-03-26 Address 4283 MAIN ST FL1, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2018-03-27 2024-03-26 Address 4283 MAIN ST FL1, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2018-03-27 2024-03-26 Address 42-83 MAIN ST 1FL, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2016-03-11 2024-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-11 2018-03-27 Address 42-83 MAIN ST 1FL, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240326001504 2024-03-26 BIENNIAL STATEMENT 2024-03-26
220319000636 2022-03-19 BIENNIAL STATEMENT 2022-03-01
200318060190 2020-03-18 BIENNIAL STATEMENT 2020-03-01
180327006332 2018-03-27 BIENNIAL STATEMENT 2018-03-01
160311010119 2016-03-11 CERTIFICATE OF INCORPORATION 2016-03-11

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
14794.00
Total Face Value Of Loan:
14794.00
Date:
2020-08-11
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:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-07-22
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:
10567.00
Total Face Value Of Loan:
10567.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-07-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10567
Current Approval Amount:
10567
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10629.82
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14794
Current Approval Amount:
14794
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14864.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State