Search icon

Z-DAR CONTRACTING INC.

Company Details

Name: Z-DAR CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2007 (18 years ago)
Entity Number: 3520204
ZIP code: 10709
County: Westchester
Place of Formation: New York
Address: 5 FRANKLIN STREET, EASTCHESTER, NY, United States, 10709
Principal Address: 5 FRANKLIN ST, EASTCHESTER, NY, United States, 10709

Contact Details

Phone +1 914-779-4755

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIHAIL DRAGOMANOV Chief Executive Officer 5 FRANKLIN ST, EASTCHESTER, NY, United States, 10709

DOS Process Agent

Name Role Address
MIHAIL DRAGOMANOV DOS Process Agent 5 FRANKLIN STREET, EASTCHESTER, NY, United States, 10709

Licenses

Number Status Type Date End date
1259407-DCA Active Business 2012-02-04 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
130531002268 2013-05-31 BIENNIAL STATEMENT 2013-05-01
120330002481 2012-03-30 BIENNIAL STATEMENT 2011-05-01
090804003374 2009-08-04 BIENNIAL STATEMENT 2009-05-01
070521000365 2007-05-21 CERTIFICATE OF INCORPORATION 2007-05-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3562211 TRUSTFUNDHIC INVOICED 2022-12-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
3562212 RENEWAL INVOICED 2022-12-05 100 Home Improvement Contractor License Renewal Fee
3293969 TRUSTFUNDHIC INVOICED 2021-02-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3293970 RENEWAL INVOICED 2021-02-09 100 Home Improvement Contractor License Renewal Fee
2937184 TRUSTFUNDHIC INVOICED 2018-11-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2937185 RENEWAL INVOICED 2018-11-30 100 Home Improvement Contractor License Renewal Fee
2515474 TRUSTFUNDHIC INVOICED 2016-12-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2515475 RENEWAL INVOICED 2016-12-16 100 Home Improvement Contractor License Renewal Fee
2298644 LICENSE REPL INVOICED 2016-03-14 15 License Replacement Fee
1985944 TRUSTFUNDHIC INVOICED 2015-02-17 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5262287207 2020-04-27 0202 PPP 42 Lyons Rd., Scarsdale, NY, 10583
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94100
Loan Approval Amount (current) 94100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-0001
Project Congressional District NY-16
Number of Employees 9
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95289.32
Forgiveness Paid Date 2021-08-11

Date of last update: 28 Mar 2025

Sources: New York Secretary of State