Search icon

ZNT SERVICES LLC

Company Details

Name: ZNT SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 Jan 2018 (7 years ago)
Date of dissolution: 02 Oct 2023
Entity Number: 5268869
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 44 ELDRIDGE ST APT 17, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
ZNT SERVICES LLC DOS Process Agent 44 ELDRIDGE ST APT 17, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2018-01-17 2023-10-02 Address 44 ELDRIDGE ST APT 17, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002003205 2023-10-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-02
211207003560 2021-12-07 BIENNIAL STATEMENT 2021-12-07
180117010774 2018-01-17 ARTICLES OF ORGANIZATION 2018-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8004407904 2020-06-18 0202 PPP 44 ELDRIDGE ST APT 17, NEW YORK, NY, 10002
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5847
Loan Approval Amount (current) 5847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5897.93
Forgiveness Paid Date 2021-05-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State