Search icon

Z H L GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: Z H L GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2003 (22 years ago)
Entity Number: 2878678
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2383 MCDONALD AVENUE, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 718-331-2807

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2383 MCDONALD AVENUE, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
YEVGENIY LVOVSKIY Chief Executive Officer 2383 MCDONALD AVENUE, BROOKLYN, NY, United States, 11223

Form 5500 Series

Employer Identification Number (EIN):
571155659
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1277304-DCA Active Business 2008-02-11 2025-02-28

Permits

Number Date End date Type Address
S022025184A04 2025-07-03 2025-08-07 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BROAD STREET, STATEN ISLAND, FROM STREET QUINN STREET TO STREET WRIGHT STREET
S022025184A03 2025-07-03 2025-08-07 OCCUPANCY OF ROADWAY AS STIPULATED BROAD STREET, STATEN ISLAND, FROM STREET QUINN STREET TO STREET WRIGHT STREET
Q022025183B43 2025-07-02 2025-08-07 OCCUPANCY OF ROADWAY AS STIPULATED SEABURY STREET, QUEENS, FROM STREET 53 AVENUE TO STREET GRAND AVENUE
Q022025183B44 2025-07-02 2025-08-07 PLACE MATERIAL ON STREET GRAND AVENUE, QUEENS, FROM STREET SEABURY STREET TO STREET VAN LOON STREET
Q022025183B42 2025-07-02 2025-08-07 PLACE CONSTRUCTION OFFICE TRAILER ON STREET SEABURY STREET, QUEENS, FROM STREET 53 AVENUE TO STREET GRAND AVENUE

History

Start date End date Type Value
2025-06-06 2025-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-04 2025-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-12 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-20 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-03 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230821002254 2023-08-21 BIENNIAL STATEMENT 2023-03-01
130325002019 2013-03-25 BIENNIAL STATEMENT 2013-03-01
110324003333 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090309002672 2009-03-09 BIENNIAL STATEMENT 2009-03-01
070501002951 2007-05-01 BIENNIAL STATEMENT 2007-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3541695 TRUSTFUNDHIC INVOICED 2022-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3541696 RENEWAL INVOICED 2022-10-25 100 Home Improvement Contractor License Renewal Fee
3256222 TRUSTFUNDHIC INVOICED 2020-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3256223 RENEWAL INVOICED 2020-11-12 100 Home Improvement Contractor License Renewal Fee
2906418 TRUSTFUNDHIC INVOICED 2018-10-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2906419 RENEWAL INVOICED 2018-10-09 100 Home Improvement Contractor License Renewal Fee
2497015 RENEWAL INVOICED 2016-11-25 100 Home Improvement Contractor License Renewal Fee
2497014 TRUSTFUNDHIC INVOICED 2016-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2051410 LICENSE REPL CREDITED 2015-04-17 15 License Replacement Fee
1945818 RENEWAL INVOICED 2015-01-21 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2007-11-26
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:
75000.00
Total Face Value Of Loan:
75000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-04-01
Type:
Planned
Address:
2471 OCEAN AVE., BROOKLYN, NY, 11229
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-01-13
Type:
Planned
Address:
2471 OCEAN AVE., BROOKLYN, NY, 11229
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$1,318,147
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,318,147
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,208,692.3
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $1,318,147
Jobs Reported:
32
Initial Approval Amount:
$599,032
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$599,032
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$608,353.92
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $599,030
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State