Search icon

ZORNICK CONTRACTING CORP.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2020-06-08
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:
74200.00
Total Face Value Of Loan:
74200.00
Date:
2020-04-29
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:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10126.39

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State