Search icon

ZARCO CONTRACTING INC.

Company Details

Name: ZARCO CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2008 (17 years ago)
Entity Number: 3681922
ZIP code: 10962
County: Queens
Place of Formation: New York
Activity Description: General Contractor/Subcontractor.
Address: PO BOX 662, Orangeburg, NY, United States, 10962
Principal Address: 72-32 48TH AVENUE, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 347-396-5967

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE CONTRACTORS RETIREMENT PLAN 2023 262790121 2024-05-14 ZARCO CONTRACTING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238900
Sponsor’s telephone number 3473965967
Plan sponsor’s address 72-32 48TH AVENUE, WOODSIDE, NY, 11377

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing AGNIESZKA TARNOWSKI
Role Employer/plan sponsor
Date 2024-05-14
Name of individual signing AGNIESZKA TARNOWSKI
THE CONTRACTORS RETIREMENT PLAN 2022 262790121 2023-06-16 ZARCO CONTRACTING, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238900
Sponsor’s telephone number 3473965967
Plan sponsor’s address 72-32 48TH AVENUE, WOODSIDE, NY, 11377

Signature of

Role Plan administrator
Date 2023-06-16
Name of individual signing AGNIESZKA TARNOWSKI
Role Employer/plan sponsor
Date 2023-06-16
Name of individual signing AGNIESZKA TARNOWSKI
THE CONTRACTORS RETIREMENT PLAN 2021 262790121 2022-07-08 ZARCO CONTRACTING, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238900
Sponsor’s telephone number 3473965967
Plan sponsor’s address 72-32 48TH AVENUE, WOODSIDE, NY, 11377

Signature of

Role Plan administrator
Date 2022-07-08
Name of individual signing AGNIESZKA TARNOWSKI
Role Employer/plan sponsor
Date 2022-07-08
Name of individual signing AGNIESZKA TARNOWSKI
THE CONTRACTORS RETIREMENT PLAN 2020 262790121 2021-07-06 ZARCO CONTRACTING, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238900
Sponsor’s telephone number 3473965967
Plan sponsor’s address 72-32 48TH AVENUE, WOODSIDE, NY, 11377

Signature of

Role Plan administrator
Date 2021-07-06
Name of individual signing AGNIESZKA TARNOWSKI
Role Employer/plan sponsor
Date 2021-07-06
Name of individual signing AGNIESZKA TARNOWSKI
THE CONTRACTORS RETIREMENT PLAN 2019 262790121 2020-06-23 ZARCO CONTRACTING, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238900
Sponsor’s telephone number 3473965967
Plan sponsor’s address 72-32 48TH AVENUE, WOODSIDE, NY, 11377

Signature of

Role Plan administrator
Date 2020-06-23
Name of individual signing AGNIESZKA TARNOWSKI
Role Employer/plan sponsor
Date 2020-06-23
Name of individual signing AGNIESZKA TARNOWSKI
THE CONTRACTORS RETIREMENT PLAN 2018 262790121 2019-07-31 ZARCO CONTRACTING, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238900
Sponsor’s telephone number 3473965967
Plan sponsor’s address 72-32 48TH AVENUE, WOODSIDE, NY, 11377

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing AGNIESZKA TARNOWSKI
Role Employer/plan sponsor
Date 2019-07-31
Name of individual signing AGNIESZKA TARNOWSKI
THE CONTRACTORS RETIREMENT PLAN 2017 262790121 2018-07-31 ZARCO CONTRACTING, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238900
Sponsor’s telephone number 3473965967
Plan sponsor’s address 72-32 48TH AVENUE, WOODSIDE, NY, 11377

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing AGNIESZKA TARNOWSKI
Role Employer/plan sponsor
Date 2018-07-31
Name of individual signing AGNIESZKA TARNOWSKI
THE CONTRACTORS RETIREMENT PLAN 2016 262790121 2017-07-31 ZARCO CONTRACTING, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238900
Sponsor’s telephone number 3473965967
Plan sponsor’s address 72-32 48TH AVENUE, WOODSIDE, NY, 11377

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing AGNIESZKA TARNOWSKI
Role Employer/plan sponsor
Date 2017-07-31
Name of individual signing AGNIESZKA TARNOWSKI
THE CONTRACTORS RETIREMENT PLAN 2015 262790121 2016-07-08 ZARCO CONTRACTING INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238900
Sponsor’s telephone number 3473965967
Plan sponsor’s address 72-32 48TH AVENUE, WOODSIDE, NY, 11377

Signature of

Role Plan administrator
Date 2016-07-08
Name of individual signing AGNIESZKA TARNOWSKI
Role Employer/plan sponsor
Date 2016-07-08
Name of individual signing AGNIESZKA TARNOWSKI
THE CONTRACTORS RETIREMENT PLAN 2014 262790121 2015-07-02 ZARCO CONTRACTING INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238900
Sponsor’s telephone number 3473965967
Plan sponsor’s address 89-12 COOPER AVENUE, GLENDALE, NY, 11385

Signature of

Role Plan administrator
Date 2015-07-02
Name of individual signing AGNIESZKA TARNOWSKI
Role Employer/plan sponsor
Date 2015-07-02
Name of individual signing AGNIESZKA TARNOWSKI

DOS Process Agent

Name Role Address
ZARCO CONTRACTING INC. DOS Process Agent PO BOX 662, Orangeburg, NY, United States, 10962

Chief Executive Officer

Name Role Address
AGNIESZKA TARNOWSKI Chief Executive Officer 72-32 48TH AVENUE, WOODSIDE, NY, United States, 11377

Permits

Number Date End date Type Address
Q022024229E11 2024-08-16 2024-08-26 OCCUPANCY OF SIDEWALK AS STIPULATED 48 AVENUE, QUEENS, FROM STREET 72 STREET TO STREET 73 STREET
Q022024229E13 2024-08-16 2024-08-26 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 48 AVENUE, QUEENS, FROM STREET 72 STREET TO STREET 73 STREET
Q022024229E12 2024-08-16 2024-08-26 TEMP. CONST. SIGNS/MARKINGS 48 AVENUE, QUEENS, FROM STREET 72 STREET TO STREET 73 STREET
Q022024166B14 2024-06-14 2024-08-18 OCCUPANCY OF SIDEWALK AS STIPULATED 48 AVENUE, QUEENS, FROM STREET 72 STREET TO STREET 73 STREET
Q022024166B16 2024-06-14 2024-08-18 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 48 AVENUE, QUEENS, FROM STREET 72 STREET TO STREET 73 STREET
Q022024166B15 2024-06-14 2024-08-18 TEMP. CONST. SIGNS/MARKINGS 48 AVENUE, QUEENS, FROM STREET 72 STREET TO STREET 73 STREET
Q022024082B50 2024-03-22 2024-06-28 OCCUPANCY OF SIDEWALK AS STIPULATED 48 AVENUE, QUEENS, FROM STREET 72 STREET TO STREET 73 STREET
Q022024082B51 2024-03-22 2024-06-28 TEMP. CONST. SIGNS/MARKINGS 48 AVENUE, QUEENS, FROM STREET 72 STREET TO STREET 73 STREET
Q022024082B40 2024-03-22 2024-06-15 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 48 AVENUE, QUEENS, FROM STREET 72 STREET TO STREET 73 STREET
Q022023356C56 2023-12-22 2024-03-30 OCCUPANCY OF SIDEWALK AS STIPULATED 48 AVENUE, QUEENS, FROM STREET 72 STREET TO STREET 73 STREET

History

Start date End date Type Value
2025-01-15 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-22 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-15 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-29 2024-05-29 Address 72-32 48TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2024-05-29 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-13 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-08 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-26 2022-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-23 2022-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-08 2022-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240529001861 2024-05-29 BIENNIAL STATEMENT 2024-05-29
200602061157 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180618006360 2018-06-18 BIENNIAL STATEMENT 2018-06-01
160602006342 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140602007258 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120605006753 2012-06-05 BIENNIAL STATEMENT 2012-06-01
110114000103 2011-01-14 CERTIFICATE OF CHANGE 2011-01-14
080609000164 2008-06-09 CERTIFICATE OF INCORPORATION 2008-06-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-05-15 No data 48 AVENUE, FROM STREET 72 STREET TO STREET 73 STREET No data Street Construction Inspections: Active Department of Transportation temporary signs visible
2024-01-17 No data 48 AVENUE, FROM STREET 72 STREET TO STREET 73 STREET No data Street Construction Inspections: Active Department of Transportation S/W partially occupied.
2024-01-03 No data 48 AVENUE, FROM STREET 72 STREET TO STREET 73 STREET No data Street Construction Inspections: Active Department of Transportation No Temp. Constr. signs posted. Stop Work Order issued by DOB (Job #: 421939102), no work in progress.
2023-11-19 No data 48 AVENUE, FROM STREET 72 STREET TO STREET 73 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Plywood fence installed on sidewalk in front of 72-32 48th Ave.
2023-07-19 No data 48 AVENUE, FROM STREET 72 STREET TO STREET 73 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Plywood fence installed on sidewalk in front of 72-32 48th Avenue
2023-03-08 No data WEST 52 STREET, FROM STREET 9 AVENUE TO STREET 10 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Work for this has been completed in front of school.
2022-12-21 No data 48 AVENUE, FROM STREET 72 STREET TO STREET 73 STREET No data Street Construction Inspections: Active Department of Transportation FENCE ON SIDEWALK IN COMPLIANCE
2022-04-26 No data WEST 53 STREET, FROM STREET 9 AVENUE TO STREET 10 AVENUE No data Street Construction Inspections: Active Department of Transportation Crossing sidewalk not in use at this time.
2022-04-06 No data WEST 53 STREET, FROM STREET 9 AVENUE TO STREET 10 AVENUE No data Street Construction Inspections: Active Department of Transportation crossing sidewalk is in compliance
2022-04-06 No data WEST 52 STREET, FROM STREET 9 AVENUE TO STREET 10 AVENUE No data Street Construction Inspections: Active Department of Transportation No work has been started at this time.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1137680 CNV_TFEE INVOICED 2012-03-28 6.849999904632568 WT and WH - Transaction Fee
1137681 LICENSE INVOICED 2012-03-28 75 Home Improvement Contractor License Fee
1137679 TRUSTFUNDHIC INVOICED 2012-03-28 200 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
6012038603 2021-03-20 0202 PPS 7232 48th Ave, Woodside, NY, 11377-6013
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1003655
Loan Approval Amount (current) 1159358
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-6013
Project Congressional District NY-06
Number of Employees 39
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1166282.38
Forgiveness Paid Date 2021-12-09
3649057105 2020-04-11 0202 PPP 72-32 48th Avenue, WOODSIDE, NY, 11377-1246
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67300
Loan Approval Amount (current) 67300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WOODSIDE, QUEENS, NY, 11377-1246
Project Congressional District NY-07
Number of Employees 4
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67814.43
Forgiveness Paid Date 2021-01-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2527731 Intrastate Non-Hazmat 2025-01-27 20000 2024 1 1 Private(Property)
Legal Name ZARCO CONTRACTING INC
DBA Name -
Physical Address 72-32 48TH AVENUE, WOODSIDE, NY, 11377, US
Mailing Address PO BOX 662, ORANGEBURG, NY, 10962, US
Phone (347) 396-5967
Fax (347) 848-0941
E-mail AGNIESZKA@ZARCONYC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Apr 2025

Sources: New York Secretary of State