Search icon

Z FORCE CONSTRUCTION INC.

Company Details

Name: Z FORCE CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2004 (21 years ago)
Entity Number: 3015182
ZIP code: 11096
County: Nassau
Place of Formation: New York
Address: 75 ROGER AVENUE, INWOOD, NY, United States, 11096
Principal Address: 75 ROGEN AVENUE, INWOOD, NY, United States, 11096

Contact Details

Phone +1 516-612-4646

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUAN ZEBEDA Chief Executive Officer 75 ROGEN AVENUE, INWOOD, NY, United States, 11096

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 ROGER AVENUE, INWOOD, NY, United States, 11096

Licenses

Number Status Type Date End date
1452890-DCA Inactive Business 2013-09-26 2019-02-28

History

Start date End date Type Value
2004-02-19 2023-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
100902002482 2010-09-02 BIENNIAL STATEMENT 2010-02-01
080229002245 2008-02-29 BIENNIAL STATEMENT 2008-02-01
040219000406 2004-02-19 CERTIFICATE OF INCORPORATION 2004-02-19

Complaints

Start date End date Type Satisafaction Restitution Result
2016-08-03 2016-09-27 Quality of Work No 0.00 Referred to Hearing

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2505571 TRUSTFUNDHIC INVOICED 2016-12-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2505572 RENEWAL INVOICED 2016-12-06 100 Home Improvement Contractor License Renewal Fee
1918628 RENEWAL INVOICED 2014-12-18 100 Home Improvement Contractor License Renewal Fee
1918627 TRUSTFUNDHIC INVOICED 2014-12-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
1241473 TRUSTFUNDHIC INVOICED 2013-09-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1241472 CNV_TFEE INVOICED 2013-09-26 6.849999904632568 WT and WH - Transaction Fee
1241478 RENEWAL INVOICED 2013-09-26 75 Home Improvement Contractor License Renewal Fee
1241475 TRUSTFUNDHIC INVOICED 2012-12-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1241477 LICENSE INVOICED 2012-12-28 50 Home Improvement Contractor License Fee
1241474 FINGERPRINT INVOICED 2012-12-28 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311137624 0214700 2009-05-18 59B W. BROADWAY, LONG BEACH, NY, 11561
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-05-18
Emphasis L: FALL, S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2011-09-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2009-05-28
Abatement Due Date 2009-06-03
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2009-05-28
Abatement Due Date 2009-06-02
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2009-05-28
Abatement Due Date 2009-06-16
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4995948007 2020-06-26 0235 PPP 75 ROGER AVE, INWOOD NY, NY, 11096
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8125
Loan Approval Amount (current) 8125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address INWOOD NY, NASSAU, NY, 11096-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8228.51
Forgiveness Paid Date 2021-10-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2487170 Intrastate Non-Hazmat 2014-09-16 - - 1 3 Private(Property)
Legal Name Z FORCE CONSTRUCTION INC
DBA Name -
Physical Address 75 ROGER AVENUE, INWOOD, NY, 11096, US
Mailing Address 75 ROGER AVENUE, INWOOD, NY, 11096, US
Phone (516) 865-2077
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 1
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State