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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
6Y8G4
UEI Expiration Date:
2020-04-09

Business Information

Activation Date:
2019-04-10
Initial Registration Date:
2013-08-08

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6Y8G4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-04-11
CAGE Expiration:
2024-04-10

Contact Information

POC:
ZACHARIAS SAFOS
Phone:
+1 718-791-0409
Fax:
+1 347-368-4370

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
42732.00
Total Face Value Of Loan:
42732.00
Date:
2020-07-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
46293.00
Total Face Value Of Loan:
41292.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42732
Current Approval Amount:
42732
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
42960
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46293
Current Approval Amount:
41292
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
41730.38

Date of last update: 29 Mar 2025

Sources: New York Secretary of State