Search icon

ZORIA HOUSING LLC

Company Details

Name: ZORIA HOUSING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Feb 2004 (21 years ago)
Entity Number: 3015021
ZIP code: 11418
County: Queens
Place of Formation: New York
Activity Description: Zoria Housing does construction, restoration, roofing replacement and demolition.
Address: 87-28 130TH ST, RICHMOND HILL, NY, United States, 11418

Contact Details

Phone +1 718-850-6557

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LCKPVK6T9531 2025-02-05 8728 130TH ST, RICHMOND HILL, NY, 11418, 2701, USA 8728 130TH STREET, RICHMOND HILL, NY, 11418, 2701, USA

Business Information

Congressional District 05
State/Country of Incorporation NY, USA
Activation Date 2024-02-08
Initial Registration Date 2011-02-02
Entity Start Date 2004-02-19
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236210, 236220, 238110, 238120, 238130, 238140, 238160, 238190, 238390, 238910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LAKHI ZORIA
Address 87-28 130TH STREET, RICHMOND HILL, NY, 11418, 2701, USA
Title ALTERNATE POC
Name LAKHI ZORIA
Address 87-28 130TH STREET, RICHMOND HILL, NY, 11418, 2701, USA
Government Business
Title PRIMARY POC
Name LAKHI ZORIA
Address 87-28 130TH STREET, RICHMOND HILL, NY, 11418, 2701, USA
Title ALTERNATE POC
Name LAKHI ZORIA
Address 87-28 130TH STREET, RICHMOND HILL, NY, 11418, 2701, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ZORIA HOUSING LLC DEFINED CONTRIBUTION PLAN 2023 200767144 2024-07-17 ZORIA HOUSING LLC 33
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 236200
Sponsor’s telephone number 9175598137
Plan sponsor’s address 8728 130TH STREET, RICHMOND HILL, NY, 114182701
ZORIA HOUSING LLC DEFINED BENEFIT PENSION PLAN 2023 200767144 2024-07-17 ZORIA HOUSING LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236200
Sponsor’s telephone number 9175598137
Plan sponsor’s address 8728 130TH STREET, RICHMOND HILL, NY, 114182701
ZORIA HOUSING LLC DEFINED BENEFIT PENSION PLAN 2022 200767144 2023-10-16 ZORIA HOUSING LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236200
Sponsor’s telephone number 9175598137
Plan sponsor’s address 8728 130TH STREET, RICHMOND HILL, NY, 114182701
ZORIA HOUSING LLC DEFINED CONTRIBUTION PLAN 2022 200767144 2023-10-14 ZORIA HOUSING LLC 32
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 236200
Sponsor’s telephone number 9175598137
Plan sponsor’s address 8728 130TH STREET, RICHMOND HILL, NY, 114182701
ZORIA HOUSING LLC DEFINED CONTRIBUTION PLAN 2021 200767144 2022-10-05 ZORIA HOUSING LLC 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 236200
Sponsor’s telephone number 9175598137
Plan sponsor’s address 8728 130TH STREET, RICHMOND HILL, NY, 11418
ZORIA HOUSING LLC DEFINED CONTRIBUTION PLAN 2020 200767144 2021-07-09 ZORIA HOUSING LLC 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 236200
Sponsor’s telephone number 9175598137
Plan sponsor’s address 8728 130TH STREET, RICHMOND HILL, NY, 11418
ZORIA HOUSING LLC DEFINED CONTRIBUTION PLAN 2019 200767144 2020-07-15 ZORIA HOUSING LLC 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 236200
Sponsor’s telephone number 9175598137
Plan sponsor’s address 8728 130TH STREET, RICHMOND HILL, NY, 11418
ZORIA HOUSING LLC DEFINED CONTRIBUTION PLAN 2018 200767144 2019-07-19 ZORIA HOUSING LLC 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 236200
Sponsor’s telephone number 9175598137
Plan sponsor’s address 8728 130TH STREET, RICHMOND HILL, NY, 11418
ZORIA HOUSING LLC DEFINED CONTRIBUTION PLAN 2017 200767144 2018-06-19 ZORIA HOUSING LLC 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 236200
Sponsor’s telephone number 9175598137
Plan sponsor’s address 8728 130TH STREET, RICHMOND HILL, NY, 11418
ZORIA HOUSING LLC DEFINED CONTRIBUTION PLAN 2016 200767144 2017-10-16 ZORIA HOUSING LLC 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 236200
Sponsor’s telephone number 9175598137
Plan sponsor’s address 8728 130TH STREET, RICHMOND HILL, NY, 11418

DOS Process Agent

Name Role Address
ZORIA HOUSING LLC DOS Process Agent 87-28 130TH ST, RICHMOND HILL, NY, United States, 11418

Permits

Number Date End date Type Address
M022025090E36 2025-03-31 2025-06-29 CROSSING SIDEWALK WEST 91 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE
M022025090E34 2025-03-31 2025-06-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 93 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE
M022025090E33 2025-03-31 2025-06-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 93 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE
M022025090E32 2025-03-31 2025-06-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 93 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE
M022025090E31 2025-03-31 2025-06-29 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 93 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE
M022025090E30 2025-03-31 2025-06-29 OCCUPANCY OF ROADWAY AS STIPULATED WEST 93 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE
M022025090E29 2025-03-31 2025-06-29 PLACE CONSTRUCTION OFFICE TRAILER ON STREET WEST 93 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE
M022025090E37 2025-03-31 2025-06-29 OCCUPANCY OF ROADWAY AS STIPULATED WEST 91 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE
M022025090E38 2025-03-31 2025-06-29 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 91 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE
M022025090E39 2025-03-31 2025-06-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 91 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE

History

Start date End date Type Value
2023-04-11 2024-04-16 Address 87-28 130TH ST, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
2013-09-13 2023-04-11 Address 87-28 130TH ST, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
2006-03-17 2013-09-13 Address 111-44 VAN WYCK EXPWY, S OZONE PARK, NY, 11420, USA (Type of address: Service of Process)
2004-02-19 2006-03-17 Address 88-04 102ND ST, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240416001767 2024-04-16 BIENNIAL STATEMENT 2024-04-16
230411002072 2023-04-11 BIENNIAL STATEMENT 2022-02-01
150722006159 2015-07-22 BIENNIAL STATEMENT 2014-02-01
130913002250 2013-09-13 BIENNIAL STATEMENT 2012-02-01
100225002023 2010-02-25 BIENNIAL STATEMENT 2010-02-01
080206002459 2008-02-06 BIENNIAL STATEMENT 2008-02-01
070111000637 2007-01-11 CERTIFICATE OF PUBLICATION 2007-01-11
060317002235 2006-03-17 BIENNIAL STATEMENT 2006-02-01
040219000121 2004-02-19 ARTICLES OF ORGANIZATION 2004-02-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-17 No data WEST 93 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation Container is in compliance
2025-03-13 No data WEST 89 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation I observed that the respondent stacked wooden and metal materials higher than 6’ in the roadway. This violates highway rule code RCNY 2-05(d)(8)(vi) which states that materials can not be stored on the road higher than 5’. Identified by permit above.
2025-03-03 No data WEST 91 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation ATPO I found the above respondent with divisible styrofoam roofing material and wood stored in the parking lane with a height of at least 8’ same size as chain-link fence. I identified by permit above.
2025-03-01 No data WEST 91 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation D01 for conex container on street. Storage container permit was rejected by OCMC on 8/19/2024 under permit application 2024080800789116. Spoke with foreman on Thursday about there being no permit for it.
2025-03-01 No data WEST 91 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation Material stored in p/l.
2025-02-28 No data WEST 90 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation Occupying 9.5’ of r/w when permit only allows for 8-ft. Excessive occupancy is causing all vehicles to enter bike lane. No bike safety signs posted.
2025-02-28 No data WEST 89 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation Material in north p/l.
2024-10-31 No data WEST 93 STREET, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation FENCE ON TOP OF BARRIERS
2024-10-22 No data WEST 91 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation I observed the respondent with barriers stored on the roadway. Respondent failed to mark with high intensity fluorescent paint or reflectors capable of producing a warning glow when struck by vehicle headlamps.
2024-10-22 No data WEST 91 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation I found the respondent with equipment Port O San stored behind barriers without a DOT permit. Barriers permit # M022024233A04 expires 11/6/2024 and used for identification

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4044575009 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient ZORIA HOUSING LLC
Recipient Name Raw ZORIA HOUSING LLC
Recipient UEI LCKPVK6T9531
Recipient DUNS 801882395
Recipient Address 87-28/50/52/54/58 130TH STRE, RICHMOND HILL, QUEENS, NEW YORK, 11418-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 959000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340816131 0215000 2015-07-31 123 LORRAINE STREET, BROOKLYN, NY, 11231
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-07-31
Case Closed 2015-10-22

Related Activity

Type Referral
Activity Nr 1006352
Safety Yes
313427643 0215600 2010-05-11 31-49 49TH STREET, WOODSIDE, NY, 11377
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-05-11
Case Closed 2011-03-03

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2010-08-02
Abatement Due Date 2010-08-26
Current Penalty 825.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2010-08-02
Abatement Due Date 2010-08-26
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2010-08-02
Abatement Due Date 2010-08-26
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9979287104 2020-04-15 0202 PPP 8728 130TH ST, RICHMOND HILL, NY, 11418-2701
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2605000
Loan Approval Amount (current) 2605000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RICHMOND HILL, QUEENS, NY, 11418-2701
Project Congressional District NY-05
Number of Employees 250
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2638213.75
Forgiveness Paid Date 2021-07-30
4284828304 2021-01-23 0202 PPS 8728 130th St, Richmond Hill, NY, 11418-2701
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Richmond Hill, QUEENS, NY, 11418-2701
Project Congressional District NY-05
Number of Employees 250
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2019833.33
Forgiveness Paid Date 2022-02-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2406748 Labor Management Relations Act 2024-09-05 missing
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 Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-09-05
Termination Date 1900-01-01
Section 0185
Status Pending

Parties

Name DISTRICT COUNCIL OF NEW YORK C
Role Plaintiff
Name ZORIA HOUSING LLC
Role Defendant
1602901 Fair Labor Standards Act 2016-06-06 motion before trial
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 plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2016-06-06
Termination Date 2018-01-18
Date Issue Joined 2016-08-29
Section 0201
Sub Section FL
Status Terminated

Parties

Name SINGH
Role Plaintiff
Name ZORIA HOUSING LLC
Role Defendant
1707650 Civil Rights Employment 2017-10-05 transfer to another district
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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-10-05
Termination Date 2017-10-19
Section 2000
Sub Section E2
Status Terminated

Parties

Name DAVIS
Role Plaintiff
Name ZORIA HOUSING LLC
Role Defendant
1505237 Fair Labor Standards Act 2015-09-10 voluntarily
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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-09-10
Termination Date 2015-10-13
Section 0201
Sub Section FL
Status Terminated

Parties

Name SINGH
Role Plaintiff
Name ZORIA HOUSING LLC
Role Defendant
1203989 Employee Retirement Income Security Act (ERISA) 2012-05-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 247000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-05-18
Termination Date 2012-08-16
Section 1132
Status Terminated

Parties

Name MASON TENDERS DISTRICT ,
Role Plaintiff
Name ZORIA HOUSING LLC
Role Defendant
1706290 Civil Rights Employment 2017-10-27 other
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2017-10-27
Termination Date 2017-12-05
Section 2000
Sub Section E
Fee Status FP
Status Terminated

Parties

Name DAVIS
Role Plaintiff
Name ZORIA HOUSING LLC
Role Defendant

Date of last update: 21 Apr 2025

Sources: New York Secretary of State