Search icon

ZOU BROTHERS INC

Company Details

Name: ZOU BROTHERS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2018 (7 years ago)
Entity Number: 5341062
ZIP code: 10301
County: Richmond
Place of Formation: New York
Address: 54 RICHMOND TER, STATEN ISLAND, NY, United States, 10301

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHANG YOU ZOU DOS Process Agent 54 RICHMOND TER, STATEN ISLAND, NY, United States, 10301

Chief Executive Officer

Name Role Address
CHANG YOU ZOU Chief Executive Officer 54 RICHMOND TER, STATEN ISLAND, NY, United States, 10301

Filings

Filing Number Date Filed Type Effective Date
220117001613 2022-01-17 BIENNIAL STATEMENT 2022-01-17
180514010526 2018-05-14 CERTIFICATE OF INCORPORATION 2018-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9654657306 2020-05-02 0202 PPP 54 Richmond Ter, STATEN ISLAND, NY, 10301
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
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 New Business or 2 years or less
Project Address STATEN ISLAND, RICHMOND, NY, 10301-0001
Project Congressional District NY-11
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10129.85
Forgiveness Paid Date 2021-08-26

Date of last update: 23 Mar 2025

Sources: New York Secretary of State