Search icon

ZE CONTRACTING INC.

Company Details

Name: ZE CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2004 (21 years ago)
Entity Number: 3006509
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 33-80 162ND STREET, FLUSHING, NY, United States, 11368

Contact Details

Phone +1 718-908-9314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6Y8G4 Obsolete Non-Manufacturer 2013-08-10 2024-04-11 2024-04-10 No data

Contact Information

POC ZACHARIAS SAFOS
Phone +1 718-791-0409
Fax +1 347-368-4370
Address 3380 162ND ST, FLUSHING, NY, 11358 1327, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
ZE CONTRACTING INC. DOS Process Agent 33-80 162ND STREET, FLUSHING, NY, United States, 11368

Chief Executive Officer

Name Role Address
ZACHARIAS SAFOS Chief Executive Officer 33-80 162ND STREET, FLUSHING, NY, United States, 11368

Licenses

Number Status Type Date End date
1360621-DCA Active Business 2010-06-25 2025-02-28

History

Start date End date Type Value
2024-01-25 2024-01-25 Address 33-80 162ND STREET, FLUSHING, NY, 11368, USA (Type of address: Chief Executive Officer)
2024-01-25 2024-01-25 Address 24-02 82ND ST, EAST ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer)
2012-06-18 2024-01-25 Address 24-02 82ND ST, EAST ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer)
2010-01-25 2012-06-18 Address 85-16 BRITTON AVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2008-04-25 2010-01-25 Address 24-02 82ND ST, EAST ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer)
2004-01-29 2024-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-01-29 2024-01-25 Address 24-02 82ND STREET, EAST ELMHURST, NY, 11370, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240125003916 2024-01-25 BIENNIAL STATEMENT 2024-01-25
120618002016 2012-06-18 BIENNIAL STATEMENT 2012-01-01
100125002517 2010-01-25 BIENNIAL STATEMENT 2010-01-01
080425002527 2008-04-25 BIENNIAL STATEMENT 2008-01-01
040129000662 2004-01-29 CERTIFICATE OF INCORPORATION 2004-01-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3593334 TRUSTFUNDHIC INVOICED 2023-02-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3593335 RENEWAL INVOICED 2023-02-03 100 Home Improvement Contractor License Renewal Fee
3300799 TRUSTFUNDHIC INVOICED 2021-02-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3300800 RENEWAL INVOICED 2021-02-25 100 Home Improvement Contractor License Renewal Fee
2919332 RENEWAL INVOICED 2018-10-29 100 Home Improvement Contractor License Renewal Fee
2919331 TRUSTFUNDHIC INVOICED 2018-10-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2520667 RENEWAL INVOICED 2016-12-27 100 Home Improvement Contractor License Renewal Fee
2520666 TRUSTFUNDHIC INVOICED 2016-12-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2055245 RENEWAL INVOICED 2015-04-22 100 Home Improvement Contractor License Renewal Fee
2055244 TRUSTFUNDHIC INVOICED 2015-04-22 200 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
1544568607 2021-03-13 0202 PPS 3380 162nd St, Flushing, NY, 11358-1327
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) 42732
Loan Approval Amount (current) 42732
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 N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-1327
Project Congressional District NY-03
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42960
Forgiveness Paid Date 2021-09-29
6933247300 2020-04-30 0202 PPP 3380 162ND ST, FLUSHING, NY, 11358
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46293
Loan Approval Amount (current) 41292
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 N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11358-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41730.38
Forgiveness Paid Date 2021-05-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State