Search icon

ZEZE FOOD CORP.

Company Details

Name: ZEZE FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1985 (40 years ago)
Entity Number: 973286
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 57-58 59TH STREET, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RODOSTAMENIA MIHALATOS Chief Executive Officer 38-33 CLEARVIEW EXPRESSWAY, BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57-58 59TH STREET, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2024-10-18 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-06 2024-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-18 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-18 2023-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-10-11 2011-10-27 Address 38-33 CLEARVIEW EXPRESSWAY, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2011-09-29 2011-10-11 Address 38-33 CLEARVIER EXPRESSWAY, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
1985-02-11 2022-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-02-11 2011-09-29 Address 22-07 STEINWAY ST, ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130308002611 2013-03-08 BIENNIAL STATEMENT 2013-02-01
111027002606 2011-10-27 BIENNIAL STATEMENT 2011-02-01
111011000097 2011-10-11 CERTIFICATE OF CHANGE 2011-10-11
110929000404 2011-09-29 CERTIFICATE OF CHANGE 2011-09-29
B192016-4 1985-02-11 CERTIFICATE OF INCORPORATION 1985-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3636998407 2021-02-05 0202 PPS 5758 59th St, Maspeth, NY, 11378-2725
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69272.5
Loan Approval Amount (current) 69272.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-2725
Project Congressional District NY-06
Number of Employees 6
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70179.69
Forgiveness Paid Date 2022-06-03
8774557006 2020-04-08 0202 PPP 57 58 59th Street, MASPETH, NY, 11378-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69200
Loan Approval Amount (current) 69200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASPETH, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 8
NAICS code 311999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69895.84
Forgiveness Paid Date 2021-04-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2209944 Intrastate Non-Hazmat 2011-11-14 - - 3 3 Private(Property)
Legal Name ZEZE FOOD CORP
DBA Name -
Physical Address 57-58 59TH ST, MASPETH, NY, 11378, US
Mailing Address 57-58 59TH ST, MASPETH, NY, 11378, US
Phone (718) 326-2444
Fax (718) 326-2435
E-mail ZEZEJR108@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State