Search icon

ZORIA HOUSING LLC

Company claim

Is this your business?

Get access!

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

DOS Process Agent

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

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.

Unique Entity ID:
LCKPVK6T9531
CAGE Code:
694A7
UEI Expiration Date:
2026-01-29

Business Information

Activation Date:
2025-01-31
Initial Registration Date:
2011-02-02

Form 5500 Series

Employer Identification Number (EIN):
200767144
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:

Permits

Number Date End date Type Address
M022025148B09 2025-05-28 2025-05-31 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 100 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY
M022025148B07 2025-05-28 2025-05-31 OCCUPANCY OF ROADWAY AS STIPULATED WEST 100 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY
M022025148B06 2025-05-28 2025-05-31 PLACE CONSTRUCTION OFFICE TRAILER ON STREET WEST 100 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY
M022025148B08 2025-05-28 2025-05-31 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 100 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY
M022025142C53 2025-05-22 2025-05-31 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 93 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-15
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:
2605000.00
Total Face Value Of Loan:
2605000.00
Date:
2010-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
959000.00
Total Face Value Of Loan:
959000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-07-31
Type:
Referral
Address:
123 LORRAINE STREET, BROOKLYN, NY, 11231
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-05-11
Type:
Planned
Address:
31-49 49TH STREET, WOODSIDE, NY, 11377
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2605000
Current Approval Amount:
2605000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2638213.75
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2019833.33

Court Cases

Court Case Summary

Filing Date:
2024-09-05
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
DISTRICT COUNCIL OF NEW YORK C
Party Role:
Plaintiff
Party Name:
ZORIA HOUSING LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-10-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
DAVIS
Party Role:
Plaintiff
Party Name:
ZORIA HOUSING LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-10-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
DAVIS
Party Role:
Plaintiff
Party Name:
ZORIA HOUSING LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 12 May 2025

Sources: New York Secretary of State