Search icon

ZEC ENTERPRISES INC.

Company Details

Name: ZEC ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1997 (28 years ago)
Entity Number: 2143506
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: C/O BRANKO ZEC, 4401 34TH AVE STE 3G, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 4001 34TH AVE, STE 3G, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 212-888-4224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O BRANKO ZEC, 4401 34TH AVE STE 3G, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
BRANKO ZEC Chief Executive Officer 4401 34TH AVE, STE 3G, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
1039187-DCA Active Business 2004-06-16 2025-02-28

Permits

Number Date End date Type Address
M022024033A69 2024-02-02 2024-03-02 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV GREENE STREET, MANHATTAN, FROM STREET PRINCE STREET TO STREET SPRING STREET
M022024016B88 2024-01-16 2024-02-13 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV MERCER STREET, MANHATTAN, FROM STREET PRINCE STREET TO STREET WEST HOUSTON STREET
M022023362I16 2023-12-28 2024-02-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV GREENE STREET, MANHATTAN, FROM STREET PRINCE STREET TO STREET SPRING STREET
M042023229A09 2023-08-17 2023-09-14 REPLACE SIDEWALK WEST 26 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET BROADWAY

History

Start date End date Type Value
2022-07-05 2023-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-28 2022-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-08 2022-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-05-15 2021-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-05-15 1999-10-14 Address C/O BRANKO ZEC, 4401 34TH AVENUE, SUITE 3G, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
991014002334 1999-10-14 BIENNIAL STATEMENT 1999-05-01
970515000049 1997-05-15 CERTIFICATE OF INCORPORATION 1997-05-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3594637 RENEWAL INVOICED 2023-02-07 100 Home Improvement Contractor License Renewal Fee
3594636 TRUSTFUNDHIC INVOICED 2023-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3291469 RENEWAL INVOICED 2021-02-03 100 Home Improvement Contractor License Renewal Fee
3291468 TRUSTFUNDHIC INVOICED 2021-02-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2966970 TRUSTFUNDHIC INVOICED 2019-01-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2966971 RENEWAL INVOICED 2019-01-23 100 Home Improvement Contractor License Renewal Fee
2483545 RENEWAL INVOICED 2016-11-03 100 Home Improvement Contractor License Renewal Fee
2483544 TRUSTFUNDHIC INVOICED 2016-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1885626 RENEWAL INVOICED 2014-11-18 100 Home Improvement Contractor License Renewal Fee
1885585 TRUSTFUNDHIC INVOICED 2014-11-18 200 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
7853428601 2021-03-24 0202 PPS 767 Lexington Ave Rm 300, New York, NY, 10065-8553
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33375
Loan Approval Amount (current) 33375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10065-8553
Project Congressional District NY-12
Number of Employees 3
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33781.9
Forgiveness Paid Date 2022-06-15
9424077401 2020-05-20 0202 PPP 767 Lexington avenue suite 300, NEW YORK, NY, 10065-8503
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4912
Loan Approval Amount (current) 4912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10065-8503
Project Congressional District NY-12
Number of Employees 3
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4961.67
Forgiveness Paid Date 2021-05-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2580168 Interstate 2024-06-13 10000 2020 2 1 Private(Property)
Legal Name ZEC ENTERPRISES INC
DBA Name -
Physical Address 767 LEXINGTON AV STE 300, NEW YORK CITY, NY, 10065, US
Mailing Address 767 LEXINGTON AV STE 300, NEW YORK CITY, NY, 10065, US
Phone (212) 888-4224
Fax (212) 888-4225
E-mail INFO@ZECENTERPRISES.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State