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)
1993-05-03 2023-04-28 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
1993-05-03 2009-12-15 Address 212 HICKS STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

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
930503000239 1993-05-03 CERTIFICATE OF INCORPORATION 1993-05-03

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7356797305 2020-04-30 0202 PPP 1740 Decatur Street, RIDGEWOOD, NY, 11385
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 650210
Loan Approval Amount (current) 650210
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 Unanswered
Project Address RIDGEWOOD, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 657006.86
Forgiveness Paid Date 2021-05-21
9204828504 2021-03-12 0202 PPS 1740 Decatur St, Ridgewood, NY, 11385-6018
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 610865
Loan Approval Amount (current) 610865
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 N
Business Age Description Existing or more than 2 years old
Project Address Ridgewood, QUEENS, NY, 11385-6018
Project Congressional District NY-07
Number of Employees 37
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 614822.73
Forgiveness Paid Date 2021-11-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300707 Other Contract Actions 2013-01-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-01-31
Termination Date 2014-04-28
Date Issue Joined 2013-08-09
Pretrial Conference Date 2013-07-02
Section 1332
Sub Section OC
Status Terminated

Parties

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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State