Search icon

ZOUJI BBQ INC

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7022908101 2020-07-22 0202 PPP 4283 MAIN ST FL 1, FLUSHING, NY, 11355-4721
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10567
Loan Approval Amount (current) 10567
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11355-4721
Project Congressional District NY-06
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10629.82
Forgiveness Paid Date 2021-02-25
5465008407 2021-02-08 0202 PPS 4283 Main St Fl 1, Flushing, NY, 11355-4721
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14794
Loan Approval Amount (current) 14794
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-4721
Project Congressional District NY-06
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14864.52
Forgiveness Paid Date 2021-08-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State