Search icon

ZION CONTRACTING, LLC

Company Details

Name: ZION CONTRACTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Apr 2009 (16 years ago)
Entity Number: 3799179
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 303 MERRICK ROAD SUITE 205, LYNBROOK, NY, United States, 11563

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Z9JMMUGQG6J8 2025-03-12 303 MERRICK RD STE 205, LYNBROOK, NY, 11563, 2501, USA 303 MERRICK RD STE 205, LYNBROOK, NY, 11563, 2501, USA

Business Information

Division Number CHASE
Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2024-03-14
Initial Registration Date 2010-01-24
Entity Start Date 2009-04-16
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236210, 238140, 238320, 238390, 562211

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HELY DUARTE
Address 303 MERRICK ROAD SUITE 205, LYNBROOK, NY, 11563, USA
Title ALTERNATE POC
Name HELY DUARTE
Address 250 FULTON AVE, SUITE 514A, HEMPSTEAD, NY, 11550, USA
Government Business
Title PRIMARY POC
Name HELY DUARTE
Address 303 MERRICK ROAD SUITE 205, LYNBROOK, NY, 11563, USA
Title ALTERNATE POC
Name HELY DUARTE
Address 250 FULTON AVE, SUITE 514A, HEMPSTEAD, NY, 11550, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5VB48 Active Non-Manufacturer 2010-01-25 2024-03-14 2029-03-14 2025-03-12

Contact Information

POC HELY DUARTE
Phone +1 516-960-2414
Fax +1 866-530-7004
Address 303 MERRICK RD STE 205, LYNBROOK, NY, 11563 2501, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
ZION CONTRACTING, LLC DOS Process Agent 303 MERRICK ROAD SUITE 205, LYNBROOK, NY, United States, 11563

Permits

Number Date End date Type Address
B022025099D34 2025-04-09 2025-06-16 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV AVENUE X, BROOKLYN, FROM STREET 86 STREET TO STREET BOYNTON PLACE
B022025099D26 2025-04-09 2025-06-16 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV AVENUE X, BROOKLYN, FROM STREET BOYNTON PLACE
B022025099D33 2025-04-09 2025-06-16 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV AVENUE X, BROOKLYN, FROM STREET 86 STREET TO STREET BOYNTON PLACE
B022025099D32 2025-04-09 2025-06-16 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV AVENUE X, BROOKLYN, FROM STREET 86 STREET TO STREET BOYNTON PLACE
B022025099D31 2025-04-09 2025-06-16 PLACE TEMPORARY SECURITY STRUCTURE AVENUE X, BROOKLYN, FROM STREET 86 STREET TO STREET BOYNTON PLACE
B022025099D30 2025-04-09 2025-06-16 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET AVENUE X, BROOKLYN, FROM STREET 86 STREET TO STREET BOYNTON PLACE
B022025099D29 2025-04-09 2025-06-16 OCCUPANCY OF ROADWAY AS STIPULATED AVENUE X, BROOKLYN, FROM STREET 86 STREET TO STREET BOYNTON PLACE
B022025099D28 2025-04-09 2025-06-16 PLACE CONSTRUCTION OFFICE TRAILER ON STREET AVENUE X, BROOKLYN, FROM STREET 86 STREET TO STREET BOYNTON PLACE
B022025099D39 2025-04-09 2025-06-16 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV AVENUE X, BROOKLYN, FROM STREET 86 STREET TO STREET BOYNTON PLACE
B022025099D38 2025-04-09 2025-06-16 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV AVENUE X, BROOKLYN, FROM STREET 86 STREET TO STREET BOYNTON PLACE

History

Start date End date Type Value
2019-04-10 2024-10-29 Address 303 MERRICK ROAD SUITE 205, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
2013-05-29 2019-04-10 Address 250 FULTON AVE, STE 51468, HEMPSTEAD, NY, 11556, USA (Type of address: Service of Process)
2009-04-16 2013-05-29 Address 52 ATLANTIC AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241029002624 2024-10-29 BIENNIAL STATEMENT 2024-10-29
190410000452 2019-04-10 CERTIFICATE OF CHANGE 2019-04-10
130529002113 2013-05-29 BIENNIAL STATEMENT 2013-04-01
110425003128 2011-04-25 BIENNIAL STATEMENT 2011-04-01
090416000180 2009-04-16 ARTICLES OF ORGANIZATION 2009-04-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-30 No data AVENUE D, FROM STREET EAST 29 STREET TO STREET NOSTRAND AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Worksite still active under work permit B012024352B13.
2025-03-29 No data NOSTRAND AVENUE, FROM STREET FOSTER AVENUE TO STREET NEWKIRK AVENUE No data Street Construction Inspections: Complaint Department of Transportation Equipment stored in sidewalk behind fence. Permit active. No defects at this time.
2025-03-29 No data CLARENDON ROAD, FROM STREET NOSTRAND AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No work done in intersection.
2025-03-29 No data AVENUE D, FROM STREET NOSTRAND AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No work done in intersection.
2025-03-29 No data AVENUE D, FROM STREET EAST 29 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No work done at this time.
2025-03-29 No data FOSTER AVENUE, FROM STREET EAST 29 STREET TO STREET NOSTRAND AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Grating installed in sidewalk in front of #2913.
2025-03-24 No data MILLER AVENUE, FROM STREET GLENMORE AVENUE TO STREET PITKIN AVENUE No data Street Construction Inspections: Active Department of Transportation Timber Barricade Is compliant at the time of inspection.
2025-03-24 No data HENDRIX STREET, FROM STREET GLENMORE AVENUE TO STREET PITKIN AVENUE No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF SIDEWALK AS STIPULATED In compliance.
2025-03-24 No data HENDRIX STREET, FROM STREET BELMONT AVENUE TO STREET PITKIN AVENUE No data Street Construction Inspections: Active Department of Transportation No Drill Rig at the time of inspection.
2025-03-24 No data MILLER AVENUE, FROM STREET BELMONT AVENUE TO STREET PITKIN AVENUE No data Street Construction Inspections: Active Department of Transportation TEMPORARY PEDESTRIAN WALK In compliance.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342504461 0215600 2017-07-26 91-45 121ST STREET, RICHMOND HILL, NY, 11418
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-07-27
Case Closed 2017-11-29

Related Activity

Type Referral
Activity Nr 1246068
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2017-11-09
Current Penalty 3549.0
Initial Penalty 5070.0
Final Order 2017-11-29
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line Section 5(a)(1) of the Occupational Safety and Health Act of 1970: The employer did not furnish employment and a place of employment which was free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to struck-by hazards: (a) On 07/24/17 - at the LIRR yard of 91-45 121st Street, Richmond Hill, NY The operator was trying to remove rail tracks from location to another location by the John Deere 160GLC Excavator. A signal man was hit by the one end of the rail track while he directed the operator. ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6599878410 2021-02-10 0235 PPP 303 Merrick Rd Ste 205, Lynbrook, NY, 11563-2501
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 399252
Loan Approval Amount (current) 399252
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lynbrook, NASSAU, NY, 11563-2501
Project Congressional District NY-04
Number of Employees 16
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 402435.08
Forgiveness Paid Date 2021-12-14

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1178431 ZION CONTRACTING, LLC - Z9JMMUGQG6J8 303 MERRICK RD STE 205, LYNBROOK, NY, 11563-2501
Capabilities Statement Link -
Phone Number 516-960-2414
Fax Number 866-530-7004
E-mail Address hduarte@zioncontracting.com
WWW Page -
E-Commerce Website -
Contact Person HELY DUARTE
County Code (3 digit) 059
Congressional District 04
Metropolitan Statistical Area 5380
CAGE Code 5VB48
Year Established 2009
Accepts Government Credit Card No
Legal Structure LLC
Ownership and Self-Certifications Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Interior and Exterior General contractors, Masonry, Concrete and finishing, Painting and Lead Paint Abatement Contractors
Special Equipment/Materials (none given)
Business Type Percentages Construction (100 %)
Keywords Lead abatement, Painters, Masonry, Concrete work, general interior, exterior contractors
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Hely Duarte
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $6,000,000
Description Construction Bonding Level (aggregate)
Level $8,000,000
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes
Code 236210
NAICS Code's Description Industrial Building Construction
Buy Green Yes
Code 238110
NAICS Code's Description Poured Concrete Foundation and Structure Contractors
Buy Green Yes
Code 238140
NAICS Code's Description Masonry Contractors
Buy Green Yes
Code 238220
NAICS Code's Description Plumbing, Heating, and Air?Conditioning Contractors
Buy Green Yes
Code 238320
NAICS Code's Description Painting and Wall Covering Contractors
Buy Green Yes
Code 238390
NAICS Code's Description Other Building Finishing Contractors
Buy Green Yes
Code 562211
NAICS Code's Description Hazardous Waste Treatment and Disposal
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1907014 Arbitration 2019-12-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-12-14
Termination Date 2020-04-04
Section 0010
Status Terminated

Parties

Name ZION CONTRACTING, LLC
Role Plaintiff
Name DISTRICT COUNCIL NO. 9, INTERN
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State