Search icon

Z & J CONSTRUCTION CORP.

Company Details

Name: Z & J CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1990 (35 years ago)
Entity Number: 1414054
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 1518 EAST 32ND ST., BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-336-1923

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
Z & J CONSTRUCTION CORP. DOS Process Agent 1518 EAST 32ND ST., BROOKLYN, NY, United States, 11234

Licenses

Number Status Type Date End date
0889354-DCA Active Business 2003-01-15 2025-02-28

History

Start date End date Type Value
2023-07-26 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-01-12 2023-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
C096190-4 1990-01-12 CERTIFICATE OF INCORPORATION 1990-01-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-01-10 No data 18 AVENUE, FROM STREET EAST 2 STREET TO STREET MC DONALD AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb installed chipped in multiple locations due to cars.
2018-04-26 No data FLATBUSH AVENUE, FROM STREET LINDEN BOULEVARD TO STREET MARTENSE STREET No data Street Construction Inspections: Active Department of Transportation Fence maintained.
2018-03-23 No data FLATBUSH AVENUE, FROM STREET LINDEN BOULEVARD TO STREET MARTENSE STREET No data Street Construction Inspections: Active Department of Transportation Fence maintained.
2018-03-07 No data FLATBUSH AVENUE, FROM STREET LINDEN BOULEVARD TO STREET MARTENSE STREET No data Street Construction Inspections: Active Department of Transportation Maintain fence.
2017-12-16 No data FLATBUSH AVENUE, FROM STREET LINDEN BOULEVARD TO STREET MARTENSE STREET No data Street Construction Inspections: Active Department of Transportation No crossing sidewalk activity.
2017-12-09 No data FLATBUSH AVENUE, FROM STREET LINDEN BOULEVARD TO STREET MARTENSE STREET No data Street Construction Inspections: Active Department of Transportation No one on site.
2017-11-25 No data FLATBUSH AVENUE, FROM STREET LINDEN BOULEVARD TO STREET MARTENSE STREET No data Street Construction Inspections: Active Department of Transportation No activity. 410 stp.
2017-11-14 No data FLATBUSH AVENUE, FROM STREET LINDEN BOULEVARD TO STREET MARTENSE STREET No data Street Construction Inspections: Active Department of Transportation occ s/w
2017-10-18 No data PARK PLACE, FROM STREET SCHENECTADY AVENUE TO STREET TROY AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I observed the above respondent had store materials on the roadway without a valid dot permit to do so no active nor valid permits were on file at the time
2017-02-17 No data 18 AVENUE, FROM STREET EAST 2 STREET TO STREET MC DONALD AVENUE No data Street Construction Inspections: Active Department of Transportation Fence maintained.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3555065 RENEWAL INVOICED 2022-11-17 100 Home Improvement Contractor License Renewal Fee
3555064 TRUSTFUNDHIC INVOICED 2022-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3283667 RENEWAL INVOICED 2021-01-14 100 Home Improvement Contractor License Renewal Fee
3283666 TRUSTFUNDHIC INVOICED 2021-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2933803 TRUSTFUNDHIC INVOICED 2018-11-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2933804 RENEWAL INVOICED 2018-11-24 100 Home Improvement Contractor License Renewal Fee
2501480 RENEWAL INVOICED 2016-12-01 100 Home Improvement Contractor License Renewal Fee
2501479 TRUSTFUNDHIC INVOICED 2016-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
1861636 RENEWAL INVOICED 2014-10-23 100 Home Improvement Contractor License Renewal Fee
1861635 TRUSTFUNDHIC INVOICED 2014-10-23 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313882896 0215000 2009-10-29 1859 OCEAN PARKWAY, BROOKLYN, NY, 11223
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-10-29
Emphasis L: FALL, L: GUTREH, S: ELECTRICAL, S: FALL FROM HEIGHT, S: HISPANIC
Case Closed 2010-10-06

Related Activity

Type Referral
Activity Nr 202651337
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2010-01-06
Abatement Due Date 2010-01-26
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2010-01-06
Abatement Due Date 2010-01-26
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2010-01-06
Abatement Due Date 2010-01-19
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2010-01-06
Abatement Due Date 2010-01-19
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 2010-01-06
Abatement Due Date 2010-01-19
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 A01
Issuance Date 2010-01-06
Abatement Due Date 2010-01-19
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2010-01-06
Abatement Due Date 2010-01-19
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2010-01-06
Abatement Due Date 2010-01-19
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2010-01-06
Abatement Due Date 2010-01-19
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01009
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2010-01-06
Abatement Due Date 2010-01-19
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01010A
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2010-01-06
Abatement Due Date 2010-01-26
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01010B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2010-01-06
Abatement Due Date 2010-01-26
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01011
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2010-01-06
Abatement Due Date 2010-01-19
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5996767404 2020-05-13 0202 PPP 2474 mcdonald avenue, Brooklyn, NY, 11223-5233
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28500
Loan Approval Amount (current) 28500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-5233
Project Congressional District NY-08
Number of Employees 7
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29038.77
Forgiveness Paid Date 2022-04-05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State