Search icon

ZAMAN CONSTRUCTION CORP.

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

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

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

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:
GKWETPHVNKA6
CAGE Code:
34UM8
UEI Expiration Date:
2025-02-26

Business Information

Activation Date:
2024-02-29
Initial Registration Date:
2005-01-07

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
34UM8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2029-02-28
SAM Expiration:
2025-02-26

Contact Information

POC:
JAHID MINTO
Phone:
+1 212-964-0189
Fax:
+1 347-587-6419

Licenses

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

Permits

Number Date End date Type Address
X022025125A42 2025-05-05 2025-07-24 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 169 STREET, BRONX, FROM STREET BEND TO STREET BOSTON ROAD
X022025125A41 2025-05-05 2025-07-24 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 169 STREET, BRONX, FROM STREET BEND TO STREET BOSTON ROAD
X022025114A73 2025-04-24 2025-07-24 OCCUPANCY OF SIDEWALK AS STIPULATED FULTON AVENUE, BRONX, FROM STREET EAST 172 STREET TO STREET EAST 173 STREET
X022025114A72 2025-04-24 2025-07-24 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET FULTON AVENUE, BRONX, FROM STREET EAST 172 STREET TO STREET EAST 173 STREET
B022025105B08 2025-04-15 2025-06-10 PLACE CONSTRUCTION OFFICE TRAILER ON STREET MC DONALD AVENUE, BROOKLYN, FROM STREET ALBEMARLE ROAD TO STREET CATON AVENUE

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

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
487105
Current Approval Amount:
487105
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
491069.49
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
316622
Current Approval Amount:
316622
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
320140.02

Date of last update: 12 May 2025

Sources: New York Secretary of State