Search icon

ZOU JAPANESE STEAKHOUSE INC.

Company Details

Name: ZOU JAPANESE STEAKHOUSE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2017 (8 years ago)
Entity Number: 5217837
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 756 UPPER GLEN STREET, STE 13, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LI PING CHEN DOS Process Agent 756 UPPER GLEN STREET, STE 13, QUEENSBURY, NY, United States, 12804

Chief Executive Officer

Name Role Address
LI PING CHEN Chief Executive Officer 756 UPPER GLEN STREET, STE 13, QUEENSBURY, NY, United States, 12804

Licenses

Number Type Date Last renew date End date Address Description
0340-22-209373 Alcohol sale 2024-07-10 2024-07-10 2026-07-31 756 GLEN ST, QUEENSBURY, New York, 12804 Restaurant

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 756 UPPER GLEN STREET, STE 13, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-03-04 Address 756 UPPER GLEN STREET, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2020-01-14 2024-03-04 Address 756 UPPER GLEN STREET, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2017-10-16 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-10-16 2024-03-04 Address 756 UPPER GLEN STREET, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304006040 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220228003768 2022-02-28 BIENNIAL STATEMENT 2022-02-28
200114060138 2020-01-14 BIENNIAL STATEMENT 2019-10-01
171016000568 2017-10-16 CERTIFICATE OF INCORPORATION 2017-10-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-09-27 No data 756 UPPER GLEN STREET, QUEENSBURY Critical Violation Food Service Establishment Inspections New York State Department of Health 2E - Accurate thermometers not available or used to evaluate potentially hazardous food temperatures during cooking, cooling, reheating and holding.
2023-10-31 No data 756 UPPER GLEN STREET, QUEENSBURY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2022-10-06 No data 756 UPPER GLEN STREET, QUEENSBURY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11A - Manual facilities inadequate, technique incorrect; mechanical facilities not operated in accordance with manufacturer's instructions
2021-11-01 No data 756 UPPER GLEN STREET, QUEENSBURY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8F - Improper thawing procedures used
2020-11-05 No data 756 UPPER GLEN STREET, QUEENSBURY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures
2019-11-04 No data 756 UPPER GLEN STREET, QUEENSBURY Critical Violation Food Service Establishment Inspections New York State Department of Health 2C - Cooked or prepared foods are subject to cross-contamination from raw foods.
2018-12-19 No data 756 UPPER GLEN STREET, QUEENSBURY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9760367306 2020-05-02 0248 PPP 756 GLEN ST STE 13, QUEENSBURY, NY, 12804-2029
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55805
Loan Approval Amount (current) 55805
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address QUEENSBURY, WARREN, NY, 12804-2029
Project Congressional District NY-21
Number of Employees 39
NAICS code 721120
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 56166.42
Forgiveness Paid Date 2021-02-16
3034168310 2021-01-21 0248 PPS 756 Glen St Ste 13, Queensbury, NY, 12804-2029
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78127
Loan Approval Amount (current) 78127
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queensbury, WARREN, NY, 12804-2029
Project Congressional District NY-21
Number of Employees 22
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 78621.45
Forgiveness Paid Date 2021-09-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State