Search icon

ZOOM CONTRACTING INC.

Company Details

Name: ZOOM CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2001 (24 years ago)
Entity Number: 2626263
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 37-20 SKILLMAN AVE, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-626-7979

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KONSTANTINOS ALMIROUDIS Chief Executive Officer 37-20 SKILLMAN AVE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37-20 SKILLMAN AVE, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
1171279-DCA Active Business 2004-06-25 2025-02-28

History

Start date End date Type Value
2024-01-11 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-28 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-02 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-27 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-14 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-31 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-20 2023-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-10 2023-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-16 2023-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-07 2022-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130426002335 2013-04-26 BIENNIAL STATEMENT 2013-04-01
130402000692 2013-04-02 CERTIFICATE OF CHANGE 2013-04-02
110427002197 2011-04-27 BIENNIAL STATEMENT 2011-04-01
090324002000 2009-03-24 BIENNIAL STATEMENT 2009-04-01
080131000458 2008-01-31 CERTIFICATE OF CHANGE 2008-01-31
070416002726 2007-04-16 BIENNIAL STATEMENT 2007-04-01
050518003049 2005-05-18 BIENNIAL STATEMENT 2005-04-01
040430000497 2004-04-30 CERTIFICATE OF CHANGE 2004-04-30
010409000763 2001-04-09 CERTIFICATE OF INCORPORATION 2001-04-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-11-05 No data EAST 94 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation expansion joints sealed.
2014-09-04 No data EAST 94 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Expansion joints around sidewalk flags need to be sealed at the curb.
2012-08-22 No data EAST 89 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2012-07-22 No data EAST 67 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation PLACE CONTAINER ON THE STREE
2012-05-22 No data EAST 67 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2012-05-18 No data EAST 67 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation no con on r/w
2008-08-28 No data 8 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Active Department of Transportation container r/w

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3535946 RENEWAL INVOICED 2022-10-11 100 Home Improvement Contractor License Renewal Fee
3535905 TRUSTFUNDHIC INVOICED 2022-10-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3253828 RENEWAL INVOICED 2020-11-05 100 Home Improvement Contractor License Renewal Fee
3253827 TRUSTFUNDHIC INVOICED 2020-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2891642 TRUSTFUNDHIC INVOICED 2018-09-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2891643 RENEWAL INVOICED 2018-09-26 100 Home Improvement Contractor License Renewal Fee
2475629 TRUSTFUNDHIC INVOICED 2016-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2475630 RENEWAL INVOICED 2016-10-25 100 Home Improvement Contractor License Renewal Fee
1855059 RENEWAL INVOICED 2014-10-16 100 Home Improvement Contractor License Renewal Fee
1855058 TRUSTFUNDHIC INVOICED 2014-10-16 200 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
9908618302 2021-01-31 0202 PPS 3720 Skillman Ave, Long Island City, NY, 11101-1731
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 412457
Loan Approval Amount (current) 412457
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-1731
Project Congressional District NY-07
Number of Employees 33
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 415432.42
Forgiveness Paid Date 2021-10-26
1272007700 2020-05-01 0202 PPP 3720 SKILLMAN AVE, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 437590
Loan Approval Amount (current) 437590
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 39
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 441652.05
Forgiveness Paid Date 2021-04-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State