Search icon

ZINU 658 CORP

Company Details

Name: ZINU 658 CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2017 (8 years ago)
Entity Number: 5115905
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 658 MANHATTAN AVE, BROOKLYN, NY, United States, 11222
Principal Address: 744 FRANKLIN AVE, BROOKLYN, NY, United States, 11238

Contact Details

Phone +1 718-484-3182

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZINU 658 CORP DOS Process Agent 658 MANHATTAN AVE, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
SANG MIN LEE Chief Executive Officer 744 FRANKLIN AVE, BROOKLYN, NY, United States, 11238

Licenses

Number Status Type Date Last renew date End date Address Description
0081-23-164403 No data Alcohol sale 2023-12-15 2023-12-15 2026-11-30 744 FRANKLIN AVE, BROOKLYN, New York, 11238 Grocery Store
2113562-DCA Active Business 2023-05-22 No data 2024-03-31 No data No data
2053068-DCA Inactive Business 2017-05-16 No data 2024-03-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
221108002728 2022-11-08 BIENNIAL STATEMENT 2021-04-01
170406010235 2017-04-06 CERTIFICATE OF INCORPORATION 2017-04-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3666765 SCALE-01 INVOICED 2023-07-05 60 SCALE TO 33 LBS
3647417 LICENSE INVOICED 2023-05-18 160 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
3490602 SCALE-01 INVOICED 2022-08-24 80 SCALE TO 33 LBS
3428452 RENEWAL INVOICED 2022-03-20 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3184350 RENEWAL INVOICED 2020-06-24 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3102867 LL VIO INVOICED 2019-10-15 375 LL - License Violation
3083322 WM VIO INVOICED 2019-09-10 100 WM - W&M Violation
3082668 SCALE-01 INVOICED 2019-09-09 80 SCALE TO 33 LBS
2969021 LL VIO INVOICED 2019-01-28 375 LL - License Violation
2813853 CL VIO INVOICED 2018-07-18 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-06-11 Pleaded Food service establishment providing single-use plastic beverage straws that are not compostable without request from person. 1 No data No data No data
2024-06-11 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 No data No data No data
2024-06-11 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2019-08-29 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2019-08-29 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2019-08-29 Hearing Decision OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 1 No data 1 No data
2018-12-12 Hearing Decision OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 1 No data 1 No data
2018-07-02 Pleaded Stoop line license is not for an oversized stand, but the stand exceeds four feet in width. 2 2 No data No data
2018-07-02 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2018-07-02 Pleaded OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 1 1 No data No data

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:
20200.00
Total Face Value Of Loan:
20200.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20200
Current Approval Amount:
20200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20445.72

Date of last update: 24 Mar 2025

Sources: New York Secretary of State