Search icon

THE ZENITH GROUP, LLC

Company Details

Name: THE ZENITH GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Nov 2006 (18 years ago)
Entity Number: 3434485
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 220 ROANOKE AVENUE, RIVERHEAD, NY, United States, 11901

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE ZENITH GROUP, LLC 401(K) PLAN 2023 208878527 2024-09-12 THE ZENITH GROUP, LLC 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 6313696601
Plan sponsor’s address 220 ROANOKE AVENUE, SECOND FLOOR, RIVERHEAD, NY, 11901
THE ZENITH GROUP DEFINED BENEFIT PENSION PLAN 2023 208878527 2024-09-12 THE ZENITH GROUP, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 6313696601
Plan sponsor’s address 220 ROANOKE AVENUE, SECOND FLOOR, RIVERHEAD, NY, 11901
THE ZENITH GROUP, LLC 401(K) PLAN 2022 208878527 2023-09-28 THE ZENITH GROUP, LLC 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 6313696601
Plan sponsor’s address 220 ROANOKE AVENUE, SECOND FLOOR, RIVERHEAD, NY, 11901
THE ZENITH GROUP DEFINED BENEFIT PENSION PLAN 2022 208878527 2023-09-28 THE ZENITH GROUP, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 6313696601
Plan sponsor’s address 220 ROANOKE AVENUE, SECOND FLOOR, RIVERHEAD, NY, 11901
THE ZENITH GROUP, LLC 401(K) PLAN 2021 208878527 2022-09-23 THE ZENITH GROUP, LLC 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 6313696601
Plan sponsor’s address 220 ROANOKE AVENUE, SECOND FLOOR, RIVERHEAD, NY, 11901
THE ZENITH GROUP DEFINED BENEFIT PENSION PLAN 2021 208878527 2022-09-23 THE ZENITH GROUP, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 6313696601
Plan sponsor’s address 220 ROANOKE AVENUE, SECOND FLOOR, RIVERHEAD, NY, 11901
THE ZENITH GROUP DEFINED BENEFIT PENSION PLAN 2020 208878527 2021-09-17 THE ZENITH GROUP, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 6313696601
Plan sponsor’s address 220 ROANOKE AVENUE, SECOND FLOOR, RIVERHEAD, NY, 11901
THE ZENITH GROUP, LLC 401(K) PLAN 2020 208878527 2021-09-17 THE ZENITH GROUP, LLC 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 6313696601
Plan sponsor’s address 220 ROANOKE AVENUE, SECOND FLOOR, RIVERHEAD, NY, 11901
THE ZENITH GROUP DEFINED BENEFIT PENSION PLAN 2019 208878527 2020-09-30 THE ZENITH GROUP, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 6313696601
Plan sponsor’s address 220 ROANOKE AVENUE, SECOND FLOOR, RIVERHEAD, NY, 11901
THE ZENITH GROUP, LLC 401(K) PLAN 2019 208878527 2020-09-30 THE ZENITH GROUP, LLC 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 6313696601
Plan sponsor’s address 220 ROANOKE AVENUE, SECOND FLOOR, RIVERHEAD, NY, 11901

DOS Process Agent

Name Role Address
RAYMOND CASTRONOVO DOS Process Agent 220 ROANOKE AVENUE, RIVERHEAD, NY, United States, 11901

Agent

Name Role Address
RAYMOND CASTRONOVO Agent 12 MCDERMOTT AVENUE, RIVERHEAD, NY, 11901

Permits

Number Date End date Type Address
B012024102A85 2024-04-11 2024-05-11 PAVE STREET-W/ ENGINEERING & INSP FEE 19 STREET, BROOKLYN, FROM STREET 3 AVENUE TO STREET DEAD END
Q042023319A02 2023-11-15 2023-12-13 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR 34 AVENUE, QUEENS, FROM STREET COLLEGE POINT BOULEVARD
B012023306A56 2023-11-02 2023-11-30 PAVE STREET-W/ ENGINEERING & INSP FEE 19 STREET, BROOKLYN, FROM STREET 3 AVENUE TO STREET DEAD END
B042023306A18 2023-11-02 2023-12-01 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT 19 STREET, BROOKLYN, FROM STREET 3 AVENUE TO STREET DEAD END
B012023306A55 2023-11-02 2023-12-01 RESET, REPAIR OR REPLACE CURB 19 STREET, BROOKLYN, FROM STREET 3 AVENUE TO STREET DEAD END
Q042023040A18 2023-02-09 2023-03-07 PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR 34 AVENUE, QUEENS, FROM STREET COLLEGE POINT BOULEVARD
M022022003B65 2022-01-03 2022-03-31 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 92 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET FDR DRIVE SB ENTRANCE YORK AVE
M022022003B68 2022-01-03 2022-03-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 92 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET FDR DRIVE SB ENTRANCE YORK AVE
M022022003B67 2022-01-03 2022-03-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 92 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET FDR DRIVE SB ENTRANCE YORK AVE
M022022003B66 2022-01-03 2022-03-31 TEMP. CONST. SIGNS/MARKINGS EAST 92 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET FDR DRIVE SB ENTRANCE YORK AVE

History

Start date End date Type Value
2018-11-01 2025-03-03 Address 220 ROANOKE AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2014-11-19 2018-11-01 Address 220 ROANOKE AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2010-06-09 2025-03-03 Address 12 MCDERMOTT AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Registered Agent)
2008-11-12 2014-11-19 Address 12 MCDERMOTT AVE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2006-11-07 2010-06-09 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2006-11-07 2008-11-12 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303000359 2025-03-03 BIENNIAL STATEMENT 2025-03-03
201105060267 2020-11-05 BIENNIAL STATEMENT 2020-11-01
181101007034 2018-11-01 BIENNIAL STATEMENT 2018-11-01
170110006879 2017-01-10 BIENNIAL STATEMENT 2016-11-01
141119006484 2014-11-19 BIENNIAL STATEMENT 2014-11-01
140624000109 2014-06-24 CERTIFICATE OF PUBLICATION 2014-06-24
121212002099 2012-12-12 BIENNIAL STATEMENT 2012-11-01
101201002528 2010-12-01 BIENNIAL STATEMENT 2010-11-01
100609000949 2010-06-09 CERTIFICATE OF CHANGE 2010-06-09
081112002571 2008-11-12 BIENNIAL STATEMENT 2008-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-31 No data 19 STREET, FROM STREET 3 AVENUE TO STREET DEAD END No data Street Construction Inspections: Post-Audit Department of Transportation NO WORK DONE ON SEGMENT FOR BPP FOR BUILDING OPERATION .. BUILDING OPERATION IS STALLED
2024-11-26 No data 34 AVENUE, FROM STREET COLLEGE POINT BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation Refer to Q042023319A02
2024-05-11 No data 19 STREET, FROM STREET 3 AVENUE TO STREET DEAD END No data Street Construction Inspections: Active Department of Transportation No BPP paving work done at the time of inspection barricade on site.(no pedestrian ramps in corner.
2024-04-15 No data 34 AVENUE, FROM STREET COLLEGE POINT BOULEVARD No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Corner was re-upgraded, please refer to most recent permit #Q042023319A02 for further inspection.
2024-03-30 No data EAST 92 STREET, FROM STREET 1 AVENUE TO STREET FDR DRIVE SB ENTRANCE YORK AVE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk in compliance
2024-02-03 No data 19 STREET, FROM STREET 3 AVENUE TO STREET DEAD END No data Street Construction Inspections: Post-Audit Department of Transportation Roadway was milled and paved, AKA 75 20 Street.
2023-12-22 No data 34 AVENUE, FROM STREET COLLEGE POINT BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation Reconstructed single ramp within the SE4 corner quadrant was found to be non Ada compliant. Remeasured on 12/5/23. Permittee installed grey DWS mat, landing slopes are high and must isolate fire call box,wooden utility pole and light post.
2023-12-05 No data 34 AVENUE, FROM STREET COLLEGE POINT BOULEVARD No data Street Construction Inspections: Active Department of Transportation Reconstructed single ramp within the SE4 corner quadrant was found to be non Ada compliant. Remeasured on 12/5/23. Permittee installed grey DWS mat, landing slopes are high and must isolate fire call box,wooden utility pole and light post.
2023-09-28 No data 34 AVENUE, FROM STREET COLLEGE POINT BOULEVARD No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Completed single ramp within the SE4 corner quadrant was found to be non ADA compliant. Measured in prism on 2/17/23.
2023-06-23 No data 34 AVENUE, FROM STREET COLLEGE POINT BOULEVARD No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Newly completed single ramp within the SE4 corner quadrant was found to be non ADA compliant. Measured in prism on 2/17/23.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343667267 0214700 2018-12-17 1152 BROADWAY, HEWLETT, NY, 11557
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2018-12-17
Emphasis L: FALL
Case Closed 2019-05-09

Related Activity

Type Complaint
Activity Nr 1409906
Safety Yes
Type Inspection
Activity Nr 1366731
Safety Yes
343286597 0214700 2018-07-09 2525 LONG BEACH ROAD, OCEANSIDE, NY, 11572
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2018-07-09
Emphasis L: FALL
Case Closed 2018-09-07

Related Activity

Type Inspection
Activity Nr 1330373
Safety Yes
Type Inspection
Activity Nr 1330390
Safety Yes
Type Inspection
Activity Nr 1328850
Safety Yes
Type Complaint
Activity Nr 1356132
Safety Yes
Type Inspection
Activity Nr 1331618
Safety Yes
Type Inspection
Activity Nr 1331633
Safety Yes
Type Inspection
Activity Nr 1330416
Safety Yes
339802746 0215600 2014-05-30 45-76 FRANCIS LEWIS BLVD, BAYSIDE, NY, 11361
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-05-30
Emphasis L: FALL
Case Closed 2014-09-05

Related Activity

Type Referral
Activity Nr 893569
Safety Yes
Type Inspection
Activity Nr 980266
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 2014-07-09
Current Penalty 1500.0
Initial Penalty 2000.0
Final Order 2014-08-04
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(b)(2): Listed, labeled, or certified equipment was not installed and used in accordance with instructions included in the listing, labeling, or certification: a) On or about May 30, 2014- job site at 45-76 Francis Lewis Blvd, Bayside, NY Employer permitted employees to use an energized and unsecured wall outlet that was not properly installed as per the manufacturers instructions. WRITTEN ABATEMENT CERTIFICATION IS NOT REQUIRED.
Citation ID 01002A
Citaton Type Other
Standard Cited 19260502 I03
Issuance Date 2014-07-09
Current Penalty 2000.0
Initial Penalty 2800.0
Final Order 2014-08-04
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(i)(3): All covers were not secured when installed so as to prevent accidental displacement by the wind, equipment, or employees: a) On or about May 29, 2014- job site at 45-76 Francis Lewis Blvd, Bayside, NY Employer permitted an employee to work near a floor hole, that was 15 feet above the next lower level, and was not properly covered and labeled. This floor hole measured 35 inches long by 32 inches wide. This resulted in an employee falling through the floor hole and sustaining serious injuries. WRITTEN ABATEMENT CERTIFICATION IS NOT REQUIRED.
Citation ID 01002B
Citaton Type Other
Standard Cited 19260502 I04
Issuance Date 2014-07-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-08-04
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(i)(4): All covers were not color coded or marked with the word "HOLE" or "COVER" to provide warning of the hazard: a) On or about May 29, 2014- job site at 45-76 Francis Lewis Blvd, Bayside, NY Employer permitted an employee to work near a floor hole, that was 15 feet above the next lower level, and was not properly covered and labeled. This floor hole measured 35 inches long by 32 inches wide. This resulted in an employee falling through the floor hole and sustaining serious injuries. WRITTEN ABATEMENT CERTIFICATION IS NOT REQUIRED.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4066437104 2020-04-12 0235 PPP 220 Roanoke Avenue, 2nd Floor, RIVERHEAD, NY, 11901
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154600
Loan Approval Amount (current) 154600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address RIVERHEAD, SUFFOLK, NY, 11901-0001
Project Congressional District NY-01
Number of Employees 7
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 156425.14
Forgiveness Paid Date 2021-06-24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State