Search icon

ZDG, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ZDG, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jun 2006 (19 years ago)
Entity Number: 3376751
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 192 lexington avenue, 14th floor, new york, NY, United States, 10016

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 192 lexington avenue, 14th floor, new york, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
753243042
Plan Year:
2023
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
51
Plan Year:
2022
Number Of Participants:
51
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:

Permits

Number Date End date Type Address
B022025114A93 2025-04-24 2025-07-21 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WILLOUGHBY STREET, BROOKLYN, FROM STREET BRIDGE STREET TO STREET DUFFIELD STREET
B022025114A94 2025-04-24 2025-07-21 OCCUPANCY OF SIDEWALK AS STIPULATED WILLOUGHBY STREET, BROOKLYN, FROM STREET BRIDGE STREET TO STREET DUFFIELD STREET
B022025114A91 2025-04-24 2025-07-21 TEMPORARY PEDESTRIAN WALK WILLOUGHBY STREET, BROOKLYN, FROM STREET BRIDGE STREET TO STREET DUFFIELD STREET
B022025114A92 2025-04-24 2025-07-21 OCCUPANCY OF ROADWAY AS STIPULATED WILLOUGHBY STREET, BROOKLYN, FROM STREET BRIDGE STREET TO STREET DUFFIELD STREET
B022025114A95 2025-04-24 2025-07-21 TEMP. CONST. SIGNS/MARKINGS WILLOUGHBY STREET, BROOKLYN, FROM STREET BRIDGE STREET TO STREET DUFFIELD STREET

History

Start date End date Type Value
2021-03-08 2024-03-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-01-16 2021-03-08 Address 192 LEXINGTON AVE-3RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-08-13 2015-01-16 Address 307 5TH AVE 9TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-06-15 2014-08-13 Address 55 WASHINGTON STREET SUITE 706, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240322002747 2024-03-22 BIENNIAL STATEMENT 2024-03-22
210308000169 2021-03-08 CERTIFICATE OF CHANGE 2021-03-08
200604061367 2020-06-04 BIENNIAL STATEMENT 2020-06-01
180705006433 2018-07-05 BIENNIAL STATEMENT 2018-06-01
171023000017 2017-10-23 CERTIFICATE OF CHANGE 2017-10-23

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-06-25
Type:
Unprog Rel
Address:
149 EAST 125TH STREET, NEW YORK, NY, 10035
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-02-06
Type:
Complaint
Address:
1055 BRONX RIVER AVENUE, BRONX, NY, 10472
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-08-30
Type:
Planned
Address:
141 FULTON STREET, NEW YORK, NY, 10038
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-06-01
Type:
Prog Related
Address:
315 HUDSON STREET, NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-06-24
Type:
Planned
Address:
503 FULTON STREET, BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1031200
Current Approval Amount:
1031200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1041025.04
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1200952
Current Approval Amount:
1200952
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1212160.89

Court Cases

Court Case Summary

Filing Date:
2020-11-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
RODRIGUEZ
Party Role:
Plaintiff
Party Name:
ZDG, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State