Search icon

ZBIG RENOVATION CORP.

Company Details

Name: ZBIG RENOVATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2004 (21 years ago)
Entity Number: 3007310
ZIP code: 11385
County: Queens
Place of Formation: New York
Principal Address: 60-34 ST FELIX AVE, GLENDALE, NY, United States, 11385
Address: 60-34 ST. FELIX AVENUE, GLENDALE, NY, United States, 11385

Contact Details

Phone +1 917-402-4875

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZBIGNIEW NALEWAJSKI DOS Process Agent 60-34 ST. FELIX AVENUE, GLENDALE, NY, United States, 11385

Chief Executive Officer

Name Role Address
ZBIGNIEW NALEWAJSKI Chief Executive Officer 60-34 ST FELIX AVE, GLENDALE, NY, United States, 11385

Licenses

Number Status Type Date End date
1369196-DCA Active Business 2010-09-01 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
100512002709 2010-05-12 BIENNIAL STATEMENT 2010-02-01
040202000057 2004-02-02 CERTIFICATE OF INCORPORATION 2004-02-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3583652 TRUSTFUNDHIC INVOICED 2023-01-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3583653 RENEWAL INVOICED 2023-01-18 100 Home Improvement Contractor License Renewal Fee
3537905 RENEWAL INVOICED 2022-10-17 100 Home Improvement Contractor License Renewal Fee
3537986 TRUSTFUNDHIC INVOICED 2022-10-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3393678 DCA-SUS CREDITED 2021-12-06 75 Suspense Account
3393679 PROCESSING INVOICED 2021-12-06 25 License Processing Fee
3297581 RENEWAL CREDITED 2021-02-18 100 Home Improvement Contractor License Renewal Fee
3297580 TRUSTFUNDHIC INVOICED 2021-02-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2952155 RENEWAL INVOICED 2018-12-27 100 Home Improvement Contractor License Renewal Fee
2952154 TRUSTFUNDHIC INVOICED 2018-12-27 200 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
3674888410 2021-02-05 0202 PPS 6034 Saint Felix Ave, Glendale, NY, 11385-1001
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) 16200
Loan Approval Amount (current) 16200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glendale, QUEENS, NY, 11385-1001
Project Congressional District NY-07
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16303.95
Forgiveness Paid Date 2021-10-04
9030417404 2020-05-19 0202 PPP 60-34 ST. FELIX AVENUE, GLENDALE, NY, 11385
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16200
Loan Approval Amount (current) 16200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLENDALE, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16348.95
Forgiveness Paid Date 2021-04-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State