Search icon

ZI ENGINEERING, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ZI ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Apr 2007 (18 years ago)
Entity Number: 3498687
ZIP code: 11581
County: Nassau
Place of Formation: New York
Activity Description: Resident Engineering Inspection, Construction Management, Special inspections, Building condition assessment: Inspection-civil, structural, Mechanical, electrical; Façade Inspections; Structural designs.
Address: 10 FIFTH STREET, SUITE 303, VALLEY STREAM, NY, United States, 11581

Contact Details

Website http://www.ziengineering.com

Phone +1 516-341-7218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZAHID ISMAIL Chief Executive Officer 10 FIFTH STREET, SUITE 303, VALLEY STREAM, NY, United States, 11581

DOS Process Agent

Name Role Address
ZI ENGINEERING, P.C. DOS Process Agent 10 FIFTH STREET, SUITE 303, VALLEY STREAM, NY, United States, 11581

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
516-341-7219
Contact Person:
ZAHID ISMAIL
Ownership and Self-Certifications:
Other Minority Owned, Self-Certified Small Disadvantaged Business, Subcontinent Asian American
User ID:
P1772679
Trade Name:
Z I ENGINEERING PC

Unique Entity ID

Unique Entity ID:
XDCEL45SHG37
CAGE Code:
7CHH4
UEI Expiration Date:
2026-02-03

Business Information

Doing Business As:
Z I ENGINEERING PC
Activation Date:
2025-02-05
Initial Registration Date:
2015-03-26

Commercial and government entity program

CAGE number:
7CHH4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-05
CAGE Expiration:
2030-02-05
SAM Expiration:
2026-02-03

Contact Information

POC:
ZAHID ISMAIL

Form 5500 Series

Employer Identification Number (EIN):
264671108
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:

Permits

Number Date End date Type Address
B022025168D12 2025-06-17 2025-09-15 OCCUPANCY OF SIDEWALK AS STIPULATED AVENUE V, BROOKLYN, FROM STREET HARING STREET TO STREET NOSTRAND AVENUE
B022025168D13 2025-06-17 2025-09-12 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV AVENUE V, BROOKLYN, FROM STREET HARING STREET TO STREET NOSTRAND AVENUE
B022025168D14 2025-06-17 2025-09-15 OCCUPANCY OF SIDEWALK AS STIPULATED AVENUE V, BROOKLYN, FROM STREET BROWN STREET TO STREET HARING STREET
B022025168D15 2025-06-17 2025-09-12 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV AVENUE V, BROOKLYN, FROM STREET BROWN STREET TO STREET HARING STREET
B022025168D16 2025-06-17 2025-09-15 OCCUPANCY OF SIDEWALK AS STIPULATED NOSTRAND AVENUE, BROOKLYN, FROM STREET AVENUE V TO STREET AVENUE W

History

Start date End date Type Value
2025-04-11 2025-04-11 Address 10 FIFTH STREET, SUITE 303, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2025-04-11 2025-04-11 Address 56 ALBERMARLE AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2021-04-06 2025-04-11 Address 10 FIFTH STREET, SUITE 303, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
2021-03-31 2025-04-11 Address 10 FIFTH STREET, SUITE 303, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2018-04-12 2021-03-31 Address 10 FIFTH STREET, SUITE 402, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250411000830 2025-04-11 BIENNIAL STATEMENT 2025-04-11
210406060628 2021-04-06 BIENNIAL STATEMENT 2021-04-01
210331002005 2021-03-31 AMENDMENT TO BIENNIAL STATEMENT 2019-04-01
190412060225 2019-04-12 BIENNIAL STATEMENT 2019-04-01
180412006121 2018-04-12 BIENNIAL STATEMENT 2017-04-01

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$271,352
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$271,352
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$273,686.37
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $271,347
Utilities: $1
Jobs Reported:
16
Initial Approval Amount:
$215,700
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$215,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$217,975.19
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $215,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 04 Aug 2025

Sources: New York Secretary of State