Search icon

TZOC CONSTRUCTION INC

Company Details

Name: TZOC CONSTRUCTION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2008 (17 years ago)
Entity Number: 3643171
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 8929 163RD STREET, APT 6N, JAMAICA, NY, United States, 11432
Principal Address: 8929 163RD STREET,, APT 6N, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 347-617-4834

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD MORONI TZOCLOBO & DAMARIS RAQUEL TZOC CHAVAJAY Chief Executive Officer 8929 163RD STREET,, APT 6N, JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
RICHARD MORONI TZOC LOBO & DAMARIS RAQUEL TZOC CHAVAJAY DOS Process Agent 8929 163RD STREET, APT 6N, JAMAICA, NY, United States, 11432

Licenses

Number Status Type Date End date
2047064-DCA Inactive Business 2017-01-05 2023-02-28

History

Start date End date Type Value
2023-09-19 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-10-29 2020-11-25 Address 8929 163RD STREET,, APT 6N, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2019-10-29 2020-11-19 Address 8929 163RD STREET,, APT 6N, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2008-03-12 2023-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-03-12 2019-10-29 Address 89-29 163 STREET, APT. 6N, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201125002001 2020-11-25 BIENNIAL STATEMENT 2020-03-01
201119000578 2020-11-19 CERTIFICATE OF CHANGE 2020-11-19
191029002078 2019-10-29 BIENNIAL STATEMENT 2018-03-01
080312000235 2008-03-12 CERTIFICATE OF INCORPORATION 2008-03-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3274531 RENEWAL INVOICED 2020-12-23 100 Home Improvement Contractor License Renewal Fee
3274530 TRUSTFUNDHIC INVOICED 2020-12-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3249145 FINGERPRINT CREDITED 2020-10-27 75 Fingerprint Fee
3164285 LICENSE CREDITED 2020-03-02 50 Home Improvement Contractor License Fee
3164306 TRUSTFUNDHIC CREDITED 2020-03-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2975627 TRUSTFUNDHIC INVOICED 2019-02-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2975628 RENEWAL INVOICED 2019-02-05 100 Home Improvement Contractor License Renewal Fee
2515981 FINGERPRINT INVOICED 2016-12-16 150 Fingerprint Fee
2515977 LICENSE INVOICED 2016-12-16 25 Home Improvement Contractor License Fee
2515978 TRUSTFUNDHIC INVOICED 2016-12-16 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-6578 Office of Administrative Trials and Hearings Issued Barred by CPLR 2011-01-19 No data 2015-08-14 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345819148 0215000 2022-03-07 2212 FLATBUSH AVENUE, BROOKLYN, NY, 11234
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2022-03-07
Emphasis L: FALL, P: FALL
Case Closed 2024-12-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2022-08-11
Current Penalty 2800.0
Initial Penalty 4351.0
Final Order 2022-08-26
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Imminent Danger
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(e)(1): When scaffold platforms were more than 2 feet (0.6 m) above or below a point of access, portable ladders, hook-on ladders, attachable ladders, stair towers (scaffold stairways/towers), stairway-type ladders (such as ladder stands), ramps, walkways, integral prefabricated scaffold access, or direct access from other scaffold, structure, personnel hoist, or similar surface was not used. Crossbraces were used as a means of access. Location: a) Scaffold on sidewalk a) On or about 03/07/2022, employees climbed the scaffold frames/crossbraces for access to and from the working platforms of the tubular welded frame scaffold.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4330778402 2021-02-06 0202 PPP 218-31, JAMAICA, NY, 11429
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14625
Loan Approval Amount (current) 14625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11429
Project Congressional District NY-05
Number of Employees 2
NAICS code 236115
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14704.62
Forgiveness Paid Date 2021-09-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State