Search icon

ZUCARO CONSTRUCTION, LLC

Company Details

Name: ZUCARO CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Mar 2002 (23 years ago)
Entity Number: 2742126
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 175 ALBANY AVENUE, FREEPORT, NY, United States, 11520

Contact Details

Phone +1 516-674-0838

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ZUCARO CONSTRUCTION LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 010670825 2024-06-11 ZUCARO CONSTRUCTION LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 236110
Sponsor’s telephone number 5166740838
Plan sponsor’s address 175 ALBANY AVENUE, FREEPORT, NY, 11520

Signature of

Role Plan administrator
Date 2024-06-11
Name of individual signing ANDREW ZUCARO
ZUCARO CONSTRUCTION LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 010670825 2023-05-26 ZUCARO CONSTRUCTION LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 236110
Sponsor’s telephone number 5166740838
Plan sponsor’s address 175 ALBANY AVENUE, FREEPORT, NY, 11520

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing ANDREW ZUCARO
ZUCARO CONSTRUCTION LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 010670825 2022-05-20 ZUCARO CONSTRUCTION LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 236110
Sponsor’s telephone number 5166740838
Plan sponsor’s address 175 ALBANY AVENUE, FREEPORT, NY, 11520

Signature of

Role Plan administrator
Date 2022-05-20
Name of individual signing ANDREW ZUCARO
ZUCARO CONSTRUCTION LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 010670825 2021-06-16 ZUCARO CONSTRUCTION LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 236110
Sponsor’s telephone number 5166740838
Plan sponsor’s address 175 ALBANY AVENUE, FREEPORT, NY, 11520

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing ANDREW ZUCARO
ZUCARO CONSTRUCTION LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 010670825 2020-05-08 ZUCARO CONSTRUCTION LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 236110
Sponsor’s telephone number 5166740838
Plan sponsor’s address 175 ALBANY AVENUE, FREEPORT, NY, 11520

Signature of

Role Plan administrator
Date 2020-05-08
Name of individual signing ANDREW ZUCARO
ZUCARO CONSTRUCTION LLC 401 K PROFIT SHARING PLAN TRUST 2018 010670825 2019-06-25 ZUCARO CONSTRUCTION LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 236110
Sponsor’s telephone number 5166740838
Plan sponsor’s address 175 ALBANY AVENUE, FREEPORT, NY, 11520

Signature of

Role Plan administrator
Date 2019-06-25
Name of individual signing NDREW ZUCARO
ZUCARO CONSTRUCTION LLC 401 K PROFIT SHARING PLAN TRUST 2017 010670825 2018-06-06 ZUCARO CONSTRUCTION LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 236110
Sponsor’s telephone number 5166740838
Plan sponsor’s address 175 ALBANY AVE, FREEPORT, NY, 11520

Signature of

Role Plan administrator
Date 2018-06-06
Name of individual signing ANDREW ZUCARO
ZUCARO CONSTRUCTION LLC 401 K PROFIT SHARING PLAN TRUST 2016 010670825 2017-07-12 ZUCARO CONSTRUCTION LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 236110
Sponsor’s telephone number 5166740838
Plan sponsor’s address 175 ALBANY AVE., FREEPORT, NY, 11520

Signature of

Role Plan administrator
Date 2017-07-12
Name of individual signing ANDREW ZUCARO
ZUCARO CONSTRUCTION LLC 401 K PROFIT SHARING PLAN TRUST 2015 010670825 2016-05-17 ZUCARO CONSTRUCTION LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 236110
Sponsor’s telephone number 5166740838
Plan sponsor’s address 31 PARK PLZ STE 114, GLEN HEAD, NY, 11545

Signature of

Role Plan administrator
Date 2016-05-17
Name of individual signing ANDREW ZUCARO
ZUCARO CONSTRUCTION LLC 401 K PROFIT SHARING PLAN TRUST 2014 010670825 2015-07-28 ZUCARO CONSTRUCTION LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 236110
Sponsor’s telephone number 5166740838
Plan sponsor’s address 31 PARK PLZ STE 114, GLEN HEAD, NY, 11545

Signature of

Role Plan administrator
Date 2015-07-28
Name of individual signing ANDREW ZUCARO

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 175 ALBANY AVENUE, FREEPORT, NY, United States, 11520

Licenses

Number Status Type Date End date
2055054-DCA Inactive Business 2017-06-27 2023-02-28

Permits

Number Date End date Type Address
Q022023262A50 2023-09-19 2023-10-02 CROSSING SIDEWALK NORTHERN BOULEVARD, QUEENS, FROM STREET ALAMEDA AVENUE TO STREET DOUGLASTON PARKWAY
Q022023262A52 2023-09-19 2023-10-02 OCCUPANCY OF SIDEWALK AS STIPULATED NORTHERN BOULEVARD, QUEENS, FROM STREET ALAMEDA AVENUE TO STREET DOUGLASTON PARKWAY
Q022023262A53 2023-09-19 2023-10-02 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV NORTHERN BOULEVARD, QUEENS, FROM STREET ALAMEDA AVENUE TO STREET DOUGLASTON PARKWAY
Q022023262A54 2023-09-19 2023-10-02 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV NORTHERN BOULEVARD, QUEENS, FROM STREET ALAMEDA AVENUE TO STREET DOUGLASTON PARKWAY
Q022023262A51 2023-09-19 2023-10-02 OCCUPANCY OF ROADWAY AS STIPULATED NORTHERN BOULEVARD, QUEENS, FROM STREET ALAMEDA AVENUE TO STREET DOUGLASTON PARKWAY
Q022023199A38 2023-07-18 2023-08-02 OCCUPANCY OF ROADWAY AS STIPULATED DOUGLASTON PARKWAY, QUEENS, FROM STREET CHURCH STREET TO STREET NORTHERN BOULEVARD
Q022023199A39 2023-07-18 2023-08-02 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV DOUGLASTON PARKWAY, QUEENS, FROM STREET CHURCH STREET TO STREET NORTHERN BOULEVARD
Q022023195A78 2023-07-14 2023-08-02 TEMPORARY PEDESTRIAN WALK NORTHERN BOULEVARD, QUEENS, FROM STREET ALAMEDA AVENUE TO STREET DOUGLASTON PARKWAY
Q012023195B99 2023-07-14 2023-08-02 RESET, REPAIR OR REPLACE CURB NORTHERN BOULEVARD, QUEENS, FROM STREET ALAMEDA AVENUE TO STREET DOUGLASTON PARKWAY
Q012023195C00 2023-07-14 2023-08-02 PAVE STREET-W/ ENGINEERING & INSP FEE NORTHERN BOULEVARD, QUEENS, FROM STREET ALAMEDA AVENUE TO STREET DOUGLASTON PARKWAY

History

Start date End date Type Value
2018-04-12 2024-03-04 Address 175 ALBANY AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2018-03-14 2018-04-12 Address 175 ALBANY AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2010-04-01 2018-03-14 Address 49 SYLVESTER STREET, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2002-03-13 2010-04-01 Address 3-1 PARK PLAZA STE 114, OLD BROOKVILLE, NY, 11545, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304002855 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220310002911 2022-03-10 BIENNIAL STATEMENT 2022-03-01
200305060323 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180412000223 2018-04-12 CERTIFICATE OF CHANGE 2018-04-12
180314006318 2018-03-14 BIENNIAL STATEMENT 2018-03-01
160302006877 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140514002138 2014-05-14 BIENNIAL STATEMENT 2014-03-01
120509002140 2012-05-09 BIENNIAL STATEMENT 2012-03-01
100401003509 2010-04-01 BIENNIAL STATEMENT 2010-03-01
080320002344 2008-03-20 BIENNIAL STATEMENT 2008-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-10 No data DOUGLASTON PARKWAY, FROM STREET NORTHERN BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation Newly completed tangent ramps in the NW corner quadrant are functional and accessible. Unable to measure at this time due to rain. Will need to be reinspected.
2024-09-19 No data NORTHERN BOULEVARD, FROM STREET ALAMEDA AVENUE TO STREET DOUGLASTON PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation No BPP work found.
2024-07-04 No data DOUGLASTON PARKWAY, FROM STREET CHURCH STREET TO STREET NORTHERN BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation RESET, REPAIR OR REPLACE CURB-PERM AND SEALED
2024-05-14 No data DOUGLASTON PARKWAY, FROM STREET CHURCH STREET TO STREET NORTHERN BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation PAVE STREET-PERM ROADWAY
2023-12-29 No data NORTHERN BOULEVARD, FROM STREET ALAMEDA AVENUE TO STREET DOUGLASTON PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation Steel faced curb installed.
2023-08-02 No data DOUGLASTON PARKWAY, FROM STREET CHURCH STREET TO STREET NORTHERN BOULEVARD No data Street Construction Inspections: Active Department of Transportation No BPP paving roadway work started at this time of inspection.
2023-08-02 No data NORTHERN BOULEVARD, FROM STREET ALAMEDA AVENUE TO STREET DOUGLASTON PARKWAY No data Street Construction Inspections: Active Department of Transportation No BPP paving roadway work started at this time of inspection.
2023-07-17 No data DOUGLASTON PARKWAY, FROM STREET NORTHERN BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation Newly completed tangent ramps in the NW corner quadrant are functional and accessible. Unable to measure at this time due to plastic barrier within the area.
2023-06-30 No data DOUGLASTON PARKWAY, FROM STREET CHURCH STREET TO STREET NORTHERN BOULEVARD No data Street Construction Inspections: Active Department of Transportation No BPP roadway pavement work observed at this time of inspection.
2023-06-30 No data DOUGLASTON PARKWAY, FROM STREET NORTHERN BOULEVARD No data Street Construction Inspections: Active Department of Transportation Newly completed tangent ramps in the NW corner quadrant are functional and accessible. Unable to measure due to air quality considered as unhealthy at this time of inspection.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3294074 RENEWAL INVOICED 2021-02-10 100 Home Improvement Contractor License Renewal Fee
3294073 TRUSTFUNDHIC INVOICED 2021-02-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2917330 TRUSTFUNDHIC INVOICED 2018-10-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2917331 RENEWAL INVOICED 2018-10-26 100 Home Improvement Contractor License Renewal Fee
2629338 TRUSTFUNDHIC INVOICED 2017-06-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2629342 FINGERPRINT INVOICED 2017-06-22 75 Fingerprint Fee
2629337 LICENSE INVOICED 2017-06-22 100 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346245657 0215600 2022-09-23 44-36 DOUGLASTON PARKWAY, DOUGLASTON, NY, 11362
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2022-09-23
Case Closed 2023-01-11
341826196 0214700 2016-10-07 10 RAEBURN COURT, BABYLON, NY, 11702
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-10-07
Emphasis L: FALL, L: SANDY
Case Closed 2016-12-05

Related Activity

Type Referral
Activity Nr 1144549
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2016-10-26
Abatement Due Date 2016-12-06
Current Penalty 2400.0
Initial Penalty 3563.0
Final Order 2016-11-04
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1060(a): The employer did not provide a training program for each employee using ladders and stairways, as necessary, which would enable each employee to recognize hazards related to ladders and stairways and train each employee in the procedures to be followed to minimize these hazards: a) Worksite, 10 Raeburn Court, NY: Employees using ladder to install soffit along the roof of a lifted residential home were not provided with ladder training; on or about 10/7/2016 Note: The employer is required to provide abatement certification for this item in accordance with 29 CFR 1903.19.
311132286 0214700 2007-10-18 3046 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-12-06
Emphasis N: TRENCH, S: NOISE, S: POWERED IND VEHICLE, S: STRUCK-BY, S: TRENCHING
Case Closed 2007-12-17
304685373 0214700 2004-04-06 ST. PAULS CHURCH, KEARNEY AVE. & STEWART AVE., BETHPAGE, NY, 11714
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-04-06
Emphasis L: FALL
Case Closed 2004-05-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2004-04-13
Abatement Due Date 2004-04-16
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2004-04-13
Abatement Due Date 2004-04-16
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2004-04-13
Abatement Due Date 2004-04-16
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9172607005 2020-04-09 0235 PPP 175 ALBANY AVE, FREEPORT, NY, 11520-4710
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 203942
Loan Approval Amount (current) 203942
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FREEPORT, NASSAU, NY, 11520-4710
Project Congressional District NY-04
Number of Employees 11
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 206445.95
Forgiveness Paid Date 2021-07-14
6497408310 2021-01-27 0235 PPS 175 Albany Ave, Freeport, NY, 11520-4710
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 203942
Loan Approval Amount (current) 203942
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-4710
Project Congressional District NY-04
Number of Employees 23
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 205992.75
Forgiveness Paid Date 2022-01-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2417268 Intrastate Non-Hazmat 2022-08-16 1923 2021 1 3 Private(Property)
Legal Name ZUCARO CONSTRUCTION LLC
DBA Name -
Physical Address 175 ALBANY AVE, FREEPORT, NY, 11520, US
Mailing Address 175 ALBANY AVE, FREEPORT, NY, 11520, US
Phone (516) 674-0838
Fax -
E-mail -

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2405478 Other Personal Injury 2024-08-06 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 3000000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-08-06
Termination Date 1900-01-01
Section 1332
Sub Section PI
Status Pending

Parties

Name BARZILY
Role Plaintiff
Name ZUCARO CONSTRUCTION, LLC
Role Defendant
1800358 Fair Labor Standards Act 2018-01-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2018-01-18
Termination Date 2018-06-20
Date Issue Joined 2018-02-28
Section 0201
Sub Section FL
Status Terminated

Parties

Name JACKSON
Role Plaintiff
Name ZUCARO CONSTRUCTION, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State