Search icon

ZOI CONTRACTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ZOI CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1994 (31 years ago)
Entity Number: 1869502
ZIP code: 11232
County: Kings
Place of Formation: New York
Activity Description: General Contractor -specializing in HVAC Mechanical Contracting (Supply & Installations) Sheet Metal Fabrication of Ductwork (Supply & Installation)
Address: 271 44TH AVE, BROOKLYN, NY, United States, 11232

Contact Details

Website http://www.zoicontracting.com

Phone +1 718-768-8851

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 271 44TH AVE, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
ZOI MARKOZANIS Chief Executive Officer 271 44TH AVE, BROOKLYN, NY, United States, 11232

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
718-768-8855
Contact Person:
ZOI MARKOZANIS
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P0538088

Unique Entity ID

Unique Entity ID:
VDJWL48GQYR4
CAGE Code:
1KZZ9
UEI Expiration Date:
2025-11-26

Business Information

Activation Date:
2024-11-26
Initial Registration Date:
2001-04-26

Commercial and government entity program

CAGE number:
1KZZ9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-12
CAGE Expiration:
2029-11-26
SAM Expiration:
2025-11-26

Contact Information

POC:
ZOI MARKOZANIS
Corporate URL:
https://www.zoicontracting.com/

Form 5500 Series

Employer Identification Number (EIN):
113241599
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:

Permits

Number Date End date Type Address
Q022025181A48 2025-06-30 2025-09-14 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 29 STREET, QUEENS, FROM STREET 40 ROAD TO STREET 41 AVENUE
Q022025181A47 2025-06-30 2025-09-14 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 29 STREET, QUEENS, FROM STREET 40 ROAD TO STREET 41 AVENUE
Q022025181A46 2025-06-30 2025-09-14 OCCUPANCY OF ROADWAY AS STIPULATED 29 STREET, QUEENS, FROM STREET 40 ROAD TO STREET 41 AVENUE
Q022025174C40 2025-06-23 2025-09-14 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 28 STREET, QUEENS, FROM STREET 40 AVENUE TO STREET 41 AVENUE
Q022025174C38 2025-06-23 2025-09-14 PLACE CONSTRUCTION OFFICE TRAILER ON STREET 28 STREET, QUEENS, FROM STREET 40 AVENUE TO STREET 41 AVENUE

History

Start date End date Type Value
2025-04-21 2025-05-20 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2025-04-21 2025-04-21 Address 267 44TH AVE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2025-04-21 2025-04-21 Address 271 44TH AVE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2025-04-09 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2025-04-09 2025-04-21 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250421002399 2025-04-21 BIENNIAL STATEMENT 2025-04-21
110609000186 2011-06-09 ANNULMENT OF DISSOLUTION 2011-06-09
DP-1859255 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
061115002463 2006-11-15 BIENNIAL STATEMENT 2006-11-01
050110002503 2005-01-10 BIENNIAL STATEMENT 2004-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
175375.00
Total Face Value Of Loan:
175375.00
Date:
2020-06-10
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:
125800.00
Total Face Value Of Loan:
125800.00
Date:
2020-05-02
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:
2020-04-15
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:
162895.00
Total Face Value Of Loan:
162895.00
Date:
2018-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

Paycheck Protection Program

Jobs Reported:
37
Initial Approval Amount:
$175,375
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$175,375
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$177,167.19
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $175,372
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$162,895
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$162,895
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$163,939.27
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $162,895
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State