Search icon

ZEN GARDEN INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ZEN GARDEN INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 May 2014
Business ALEI: 1141050
Annual report due: 01 May 2025
Business address: 127 MAIN ST STE B, HEBRON, CT, 06248, United States
Mailing address: 127 MAIN ST., UNIT B, HEBRON, CT, United States, 06248
ZIP code: 06248
County: Tolland
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: CORP@KAATINC.COM

Industry & Business Activity

NAICS

722511 Full-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
YAN CHEN Officer 127 MAIN STREET, SUITE B, HEBRON, CT, 06248, United States +1 917-379-2980 CORP@KAATINC.COM 194 BUCKLAND HILLS DRIVE, SUITE 250, MANCHESTER, CT, 06042, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
YAN CHEN Agent 127 MAIN ST., UNIT B, HEBRON, CT, 06248, United States 127 MAIN ST., UNIT B, HEBRON, CT, 06248, United States +1 917-379-2980 CORP@KAATINC.COM 194 BUCKLAND HILLS DRIVE, SUITE 250, MANCHESTER, CT, 06042, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012309131 2024-05-29 - Annual Report Annual Report -
BF-0011320018 2023-05-30 - Annual Report Annual Report -
BF-0010260483 2022-11-04 - Annual Report Annual Report 2022
0007354589 2021-05-28 - Annual Report Annual Report 2021
0007015718 2020-11-10 - Annual Report Annual Report 2020
0006592671 2019-07-09 - Annual Report Annual Report 2019
0006592666 2019-07-09 - Annual Report Annual Report 2018
0005959458 2017-11-02 - Annual Report Annual Report 2017
0005613382 2016-07-26 - Annual Report Annual Report 2016
0005373214 2015-07-27 2015-07-27 First Report Organization and First Report -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4525178802 2021-04-16 0156 PPP 127 Main St Ste B, Hebron, CT, 06248-1546
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11885
Loan Approval Amount (current) 11885
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 Hebron, TOLLAND, CT, 06248-1546
Project Congressional District CT-02
Number of Employees 3
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11945.24
Forgiveness Paid Date 2021-10-20
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information