Search icon

ZEESHAN CONSTRUCTION INC.

Company Details

Name: ZEESHAN CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2011 (14 years ago)
Entity Number: 4084821
ZIP code: 10469
County: Bronx
Place of Formation: New York
Address: 1284 MACE AVE, 1ST FLOOR, BRONX, NY, United States, 10469

Contact Details

Phone +1 914-325-1100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RASHAD NAZIR DOS Process Agent 1284 MACE AVE, 1ST FLOOR, BRONX, NY, United States, 10469

Licenses

Number Status Type Date End date
2067562-DCA Active Business 2018-03-10 2025-02-28
1412255-DCA Inactive Business 2011-10-28 2015-02-28

Filings

Filing Number Date Filed Type Effective Date
110422000003 2011-04-22 CERTIFICATE OF INCORPORATION 2011-04-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3559713 TRUSTFUNDHIC INVOICED 2022-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
3559714 RENEWAL INVOICED 2022-11-29 100 Home Improvement Contractor License Renewal Fee
3268954 TRUSTFUNDHIC INVOICED 2020-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3268955 RENEWAL INVOICED 2020-12-11 100 Home Improvement Contractor License Renewal Fee
2956600 TRUSTFUNDHIC INVOICED 2019-01-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2956601 RENEWAL INVOICED 2019-01-03 100 Home Improvement Contractor License Renewal Fee
2749650 TRUSTFUNDHIC INVOICED 2018-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2749649 LICENSE INVOICED 2018-02-26 75 Home Improvement Contractor License Fee
2749651 FINGERPRINT CREDITED 2018-02-26 75 Fingerprint Fee
2033971 DCA-SUS CREDITED 2015-04-01 75 Suspense Account

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302804703 0216000 2000-05-23 7 GREENVALE AVE., YONKERS, NY, 10703
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2000-07-31
Emphasis S: CONSTRUCTION FATALITIES
Case Closed 2001-06-06

Related Activity

Type Accident
Activity Nr 102030319

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2000-10-18
Abatement Due Date 2000-10-23
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2000-10-18
Abatement Due Date 2000-10-23
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2000-10-18
Abatement Due Date 2000-10-23
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2000-10-18
Abatement Due Date 2000-10-23
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 2000-10-18
Abatement Due Date 2000-10-23
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2000-10-18
Abatement Due Date 2000-11-01
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2000-10-18
Abatement Due Date 2000-11-01
Nr Instances 3
Nr Exposed 2
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2000-10-18
Abatement Due Date 2000-11-01
Nr Instances 2
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1088407702 2020-05-01 0202 PPP 1284 MACE AVE, BRONX, NY, 10469
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14000
Loan Approval Amount (current) 14000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10469-0001
Project Congressional District NY-15
Number of Employees 20
NAICS code 236115
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12417.33
Forgiveness Paid Date 2021-07-08
6003548405 2021-02-09 0202 PPS 2555 Wilson Ave, Bronx, NY, 10469-5608
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8375
Loan Approval Amount (current) 8375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10469-5608
Project Congressional District NY-15
Number of Employees 2
NAICS code 238990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8433.82
Forgiveness Paid Date 2021-10-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State