Search icon

ZORNICK CONTRACTING CORP.

Company Details

Name: ZORNICK CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1993 (32 years ago)
Entity Number: 1759422
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 166-38 14TH AVE, BEECHHURST, NY, United States, 11357
Principal Address: 35-01 DITMARS BLVD, ASTORIA, NY, United States, 11105

Contact Details

Phone +1 718-721-4851

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NICHOLAS CONSTANTINE DOS Process Agent 166-38 14TH AVE, BEECHHURST, NY, United States, 11357

Chief Executive Officer

Name Role Address
NICHOLAS CONSTANTINE Chief Executive Officer 35-01 DITMARS BLVD, ASTORIA, NY, United States, 11105

Licenses

Number Status Type Date End date
1214691-DCA Active Business 2005-11-17 2025-02-28

History

Start date End date Type Value
2001-10-03 2009-10-15 Address 35-01 DITMARS BLVD, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
1995-10-16 2001-10-03 Address 21-75 35TH ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
1995-10-16 2001-10-03 Address 21-75 35TH ST, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office)
1993-09-24 2023-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-09-24 1997-10-23 Address 162-15 CRYDERS LANE, BEECHURST, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131008006013 2013-10-08 BIENNIAL STATEMENT 2013-09-01
111003002364 2011-10-03 BIENNIAL STATEMENT 2011-09-01
091015002419 2009-10-15 BIENNIAL STATEMENT 2009-09-01
071011002821 2007-10-11 BIENNIAL STATEMENT 2007-09-01
051208002836 2005-12-08 BIENNIAL STATEMENT 2005-09-01
030909002765 2003-09-09 BIENNIAL STATEMENT 2003-09-01
011003002553 2001-10-03 BIENNIAL STATEMENT 2001-09-01
990930002042 1999-09-30 BIENNIAL STATEMENT 1999-09-01
971023002676 1997-10-23 BIENNIAL STATEMENT 1997-09-01
951016002261 1995-10-16 BIENNIAL STATEMENT 1995-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3606002 RENEWAL INVOICED 2023-03-01 100 Home Improvement Contractor License Renewal Fee
3606001 TRUSTFUNDHIC INVOICED 2023-03-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3299943 TRUSTFUNDHIC INVOICED 2021-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3299944 RENEWAL INVOICED 2021-02-24 100 Home Improvement Contractor License Renewal Fee
2984234 TRUSTFUNDHIC INVOICED 2019-02-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2984235 RENEWAL INVOICED 2019-02-19 100 Home Improvement Contractor License Renewal Fee
2548994 TRUSTFUNDHIC INVOICED 2017-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2548995 RENEWAL INVOICED 2017-02-08 100 Home Improvement Contractor License Renewal Fee
1942933 RENEWAL INVOICED 2015-01-18 100 Home Improvement Contractor License Renewal Fee
1942932 TRUSTFUNDHIC INVOICED 2015-01-18 200 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
3141827306 2020-04-29 0202 PPP 35-01 Ditmars Blvd, Astoria, NY, 11105
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11105-1000
Project Congressional District NY-14
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10126.39
Forgiveness Paid Date 2021-08-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State