Search icon

ZAMAN CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ZAMAN CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2004 (21 years ago)
Entity Number: 3044172
ZIP code: 11416
County: Queens
Place of Formation: New York
Activity Description: Licensed Insured and bonded General Contractors. We have all required licenses by the City of New York, bonding capacity to 7.5M. We work with Prevailing wage and PLA projects.
Address: 97-53 85TH STREET, OZONE PARK, NY, United States, 11416
Principal Address: 97-53 85th Street, Ozone Park, NY, United States, 11416

Contact Details

Phone +1 212-964-0189

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
JAHID MINTO Agent 97-53 85TH STREET, OZONE PARK, NY, 11416

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 97-53 85TH STREET, OZONE PARK, NY, United States, 11416

Chief Executive Officer

Name Role Address
JAHID MINTO Chief Executive Officer 97-53 85TH STREET, OZONE PARK, NY, United States, 11416

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
347-587-6419
Contact Person:
JAHID MINTO
Ownership and Self-Certifications:
Other Minority Owned, Self-Certified Small Disadvantaged Business, Subcontinent Asian American
User ID:
P0603791

Unique Entity ID

Unique Entity ID:
GKWETPHVNKA6
CAGE Code:
34UM8
UEI Expiration Date:
2025-12-30

Business Information

Activation Date:
2025-01-01
Initial Registration Date:
2005-01-07

Commercial and government entity program

CAGE number:
34UM8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2030-01-01
SAM Expiration:
2025-12-30

Contact Information

POC:
JAHID MINTO
Corporate URL:
www.zamanconstruction.com

Licenses

Number Status Type Date End date
1165327-DCA Active Business 2004-04-26 2025-02-28

Permits

Number Date End date Type Address
B022025212C45 2025-07-31 2025-08-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV PARK AVENUE, BROOKLYN, FROM STREET MARCUS GARVEY BOULEVARD TO STREET THROOP AVENUE
B022025212C44 2025-07-31 2025-08-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV PARK AVENUE, BROOKLYN, FROM STREET MARCUS GARVEY BOULEVARD TO STREET THROOP AVENUE
B022025212C43 2025-07-31 2025-08-29 OCCUPANCY OF ROADWAY AS STIPULATED PARK AVENUE, BROOKLYN, FROM STREET MARCUS GARVEY BOULEVARD TO STREET THROOP AVENUE
X022025210A45 2025-07-29 2025-10-24 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 169 STREET, BRONX, FROM STREET BEND TO STREET BOSTON ROAD
X022025210A46 2025-07-29 2025-10-24 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 169 STREET, BRONX, FROM STREET BEND TO STREET BOSTON ROAD

History

Start date End date Type Value
2025-03-20 2025-03-20 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-10-17 2025-03-20 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-07-02 2024-10-17 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-04-01 2024-04-01 Address 97-53 85TH STREET, OZONE PARK, AFG (Type of address: Chief Executive Officer)
2024-04-01 2024-07-02 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240401035976 2024-04-01 BIENNIAL STATEMENT 2024-04-01
230531003828 2023-05-31 BIENNIAL STATEMENT 2022-04-01
160906000090 2016-09-06 CERTIFICATE OF CHANGE 2016-09-06
120202001045 2012-02-02 CERTIFICATE OF CHANGE 2012-02-02
040423000170 2004-04-23 CERTIFICATE OF INCORPORATION 2004-04-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3536048 TRUSTFUNDHIC INVOICED 2022-10-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3536049 RENEWAL INVOICED 2022-10-11 100 Home Improvement Contractor License Renewal Fee
3254578 TRUSTFUNDHIC INVOICED 2020-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3254579 RENEWAL INVOICED 2020-11-09 100 Home Improvement Contractor License Renewal Fee
2893274 TRUSTFUNDHIC INVOICED 2018-09-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2893275 RENEWAL INVOICED 2018-09-28 100 Home Improvement Contractor License Renewal Fee
2486135 TRUSTFUNDHIC INVOICED 2016-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2486136 RENEWAL INVOICED 2016-11-07 100 Home Improvement Contractor License Renewal Fee
2390005 LICENSEDOC10 INVOICED 2016-07-27 10 License Document Replacement
2390075 LICENSE REPL INVOICED 2016-07-27 15 License Replacement Fee

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
487105.00
Total Face Value Of Loan:
487105.00
Date:
2020-07-17
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:
2000000.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
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:
316622.00
Total Face Value Of Loan:
316622.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$316,622
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$316,622
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$320,140.02
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $316,622
Jobs Reported:
45
Initial Approval Amount:
$487,105
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$487,105
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$491,069.49
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $487,100
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Aug 2025

Sources: New York Secretary of State