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 (19 years ago)
Entity Number: 3434485
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 220 ROANOKE AVENUE, RIVERHEAD, NY, United States, 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

Form 5500 Series

Employer Identification Number (EIN):
208878527
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:

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
B042023306A18 2023-11-02 2023-12-01 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT 19 STREET, BROOKLYN, FROM STREET 3 AVENUE TO STREET DEAD END
B012023306A56 2023-11-02 2023-11-30 PAVE STREET-W/ ENGINEERING & INSP FEE 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

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
154600.00
Total Face Value Of Loan:
154600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-12-17
Type:
Complaint
Address:
1152 BROADWAY, HEWLETT, NY, 11557
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-07-09
Type:
Complaint
Address:
2525 LONG BEACH ROAD, OCEANSIDE, NY, 11572
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-05-30
Type:
Referral
Address:
45-76 FRANCIS LEWIS BLVD, BAYSIDE, NY, 11361
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
154600
Current Approval Amount:
154600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
156425.14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State