Search icon

ZION CONTRACTING, LLC

Company claim

Is this your business?

Get access!

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

DOS Process Agent

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
866-530-7004
Contact Person:
HELY DUARTE
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P1178431

Unique Entity ID

Unique Entity ID:
Z9JMMUGQG6J8
CAGE Code:
5VB48
UEI Expiration Date:
2026-02-13

Business Information

Division Number:
CHASE
Activation Date:
2025-02-17
Initial Registration Date:
2010-01-24

Commercial and government entity program

CAGE number:
5VB48
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-17
CAGE Expiration:
2030-02-17
SAM Expiration:
2026-02-13

Contact Information

POC:
HELY DUARTE

Permits

Number Date End date Type Address
B022025164D97 2025-06-13 2025-09-12 OCCUPANCY OF ROADWAY AS STIPULATED AVENUE X, BROOKLYN, FROM STREET 86 STREET TO STREET BOYNTON PLACE
B022025164D98 2025-06-13 2025-09-12 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET AVENUE X, BROOKLYN, FROM STREET 86 STREET TO STREET BOYNTON PLACE
B022025164D95 2025-06-13 2025-09-12 PLACE MATERIAL ON STREET AVENUE X, BROOKLYN, FROM STREET 86 STREET TO STREET BOYNTON PLACE
B022025164D96 2025-06-13 2025-09-12 PLACE CONSTRUCTION OFFICE TRAILER ON STREET AVENUE X, BROOKLYN, FROM STREET 86 STREET TO STREET BOYNTON PLACE
B022025164D99 2025-06-13 2025-09-12 PLACE TEMPORARY SECURITY STRUCTURE 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

USAspending Awards / Financial Assistance

Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
399252.00
Total Face Value Of Loan:
399252.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-07-26
Type:
Referral
Address:
91-45 121ST STREET, RICHMOND HILL, NY, 11418
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$399,252
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$399,252
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$402,435.08
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $399,246
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2019-12-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Arbitration

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State