Search icon

ZALE CONTRACTING, INC.

Company Details

Name: ZALE CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1993 (32 years ago)
Entity Number: 1723213
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 30-16 SLEINWAY STREET, 2ND FLOOR, ASTORIA, NY, United States, 11103
Principal Address: 1740 DECATUR STREET, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 718-366-1092

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ZBIGNIEW BENNY ZALEWSKI Chief Executive Officer 1740 DECATUR STREET, RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
BENJAMIN & VASILATOS LLC DOS Process Agent 30-16 SLEINWAY STREET, 2ND FLOOR, ASTORIA, NY, United States, 11103

Licenses

Number Status Type Date End date
2100516-DCA Inactive Business 2021-07-29 2023-02-28
2023809-DCA Active Business 2015-06-03 2025-02-28
0938754-DCA Inactive Business 2002-12-18 2015-02-28

History

Start date End date Type Value
2024-02-06 2025-03-07 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2023-04-28 2024-02-06 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2013-05-08 2019-05-01 Address 1740 DECATUR STREET, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2009-12-15 2013-05-08 Address 1740 DECATUR STREET, RIDGEHOOD, NY, 11385, USA (Type of address: Principal Executive Office)
2009-12-15 2013-05-08 Address 1740 DECATUR STREET, RIDGEHOOD, NY, 11385, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190501060247 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502006553 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150501006462 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130508006550 2013-05-08 BIENNIAL STATEMENT 2013-05-01
091215002999 2009-12-15 BIENNIAL STATEMENT 2009-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3587506 RENEWAL INVOICED 2023-01-25 100 Home Improvement Contractor License Renewal Fee
3587445 TRUSTFUNDHIC INVOICED 2023-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3586844 RENEWAL INVOICED 2023-01-24 100 Home Improvement Contractor License Renewal Fee
3586843 TRUSTFUNDHIC INVOICED 2023-01-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3332356 FINGERPRINT CREDITED 2021-05-21 75 Fingerprint Fee
3329891 EXAMHIC INVOICED 2021-05-12 50 Home Improvement Contractor Exam Fee
3329892 LICENSE INVOICED 2021-05-12 100 Home Improvement Contractor License Fee
3329890 TRUSTFUNDHIC INVOICED 2021-05-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3329889 FINGERPRINT INVOICED 2021-05-12 75 Fingerprint Fee
3288269 TRUSTFUNDHIC INVOICED 2021-01-27 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-02-12 Hearing Decision CONTRACTOR DETAIL NOT IN CONTRACT 1 No data No data No data
2025-02-12 Hearing Decision IMPROPER TYPEFACE OR SIZE 1 No data No data No data
2025-02-12 Hearing Decision NO OR IMPROPER DATES OF COMPLETION 1 No data No data No data
2025-02-12 Hearing Decision NO OR IMPROPER DESCRIPTION OF WORK 1 No data No data No data
2025-02-12 Hearing Decision NO OR IMPROPER LIEN INFORMATION 1 No data No data No data
2025-02-12 Hearing Decision NO OR IMPROPER BOND INFORMATION 1 No data No data No data
2025-02-12 Hearing Decision NO/IMPROPER WORKMAN'S COMP CERTIFICATE 1 No data No data No data
2025-02-12 Hearing Decision NO OR IMPROPER PERMIT CLAUSE 1 No data No data No data
2025-02-12 Hearing Decision NO/IMPROPER NOTICE OF CANCELLATION 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
610865.00
Total Face Value Of Loan:
610865.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
650210.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
650210.00
Total Face Value Of Loan:
650210.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
650210
Current Approval Amount:
650210
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
657006.86
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
610865
Current Approval Amount:
610865
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
614822.73

Court Cases

Court Case Summary

Filing Date:
2013-01-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ZALE CONTRACTING, INC.
Party Role:
Plaintiff
Party Name:
ALLEGHENY MILLWORK INCO,
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State