Search icon

ALL ZONE CONSTRUCTION INC.

Company Details

Name: ALL ZONE CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2011 (14 years ago)
Entity Number: 4119693
ZIP code: 11420
County: Queens
Place of Formation: New York
Activity Description: All Zone Construction does masonry, concrete roofing and scaffoldings, painting, siding and tile construction work.
Address: 135-50 124TH STREET, JAMAICA, NY, United States, 11420
Principal Address: TARLOCHAN SINGH, 135-50 124TH STREET, JAMAICA, NY, United States, 11420

Contact Details

Phone +1 917-440-3697

Phone +1 718-838-0702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
M2J9B84QJ8M1 2024-12-30 13550 124TH ST, JAMAICA, NY, 11420, 3727, USA 135-50 124 ST, JAMAICA, NY, 11420, 3727, USA

Business Information

Division Name ALL ZONE CONSTRUCTION INC
Division Number 1
Congressional District 05
State/Country of Incorporation NY, USA
Activation Date 2024-01-02
Initial Registration Date 2016-12-01
Entity Start Date 2011-07-19
Fiscal Year End Close Date Dec 22

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TARLOCHAN SINGH
Address 135-50 124 ST, JAMAICA, NY, 11420, 3727, USA
Government Business
Title PRIMARY POC
Name TARLOCHAN SINGH
Address 135-50 124 ST, JAMAICA, NY, 11420, 3727, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7SAM0 Obsolete Non-Manufacturer 2017-01-13 2024-11-20 No data 2025-11-10

Contact Information

POC TARLOCHAN SINGH
Phone +1 917-440-3697
Address 13550 124TH ST, JAMAICA, NY, 11420 3727, 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
ALL ZONE CONSTRUCTION INC. DOS Process Agent 135-50 124TH STREET, JAMAICA, NY, United States, 11420

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
TARLOCHAN SINGH Chief Executive Officer 135-50 124TH STREET, JAMAICA, NY, United States, 11420

Licenses

Number Status Type Date End date
2047974-DCA Active Business 2017-02-02 2025-02-28
1401635-DCA Inactive Business 2011-07-25 2017-02-28

Permits

Number Date End date Type Address
M042025084A11 2025-03-25 2025-04-19 REPAIR SIDEWALK WEST 22 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET 9 AVENUE
M022025084C49 2025-03-25 2025-04-04 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 22 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET 9 AVENUE
M022025084C48 2025-03-25 2025-04-04 TEMPORARY PEDESTRIAN WALK WEST 22 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET 9 AVENUE
Q042025080A05 2025-03-21 2025-04-16 REPAIR SIDEWALK 77 STREET, QUEENS, FROM STREET 19 ROAD TO STREET 21 AVENUE
M042025080A45 2025-03-21 2025-04-19 REPAIR SIDEWALK WEST 22 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET 9 AVENUE
Q042025080A13 2025-03-21 2025-04-19 REPAIR SIDEWALK 67 DRIVE, QUEENS, FROM STREET 79 STREET TO STREET 80 STREET
Q022025073A89 2025-03-14 2025-04-11 TEMPORARY PEDESTRIAN WALK 77 STREET, QUEENS, FROM STREET 45 AVENUE TO STREET WOODSIDE AVENUE
Q042025073A23 2025-03-14 2025-04-11 REPAIR SIDEWALK 77 STREET, QUEENS, FROM STREET 45 AVENUE TO STREET WOODSIDE AVENUE
Q022025073A90 2025-03-14 2025-04-11 OCCUPANCY OF SIDEWALK AS STIPULATED 77 STREET, QUEENS, FROM STREET 45 AVENUE TO STREET WOODSIDE AVENUE
B042025062A15 2025-03-03 2025-03-25 REPAIR SIDEWALK 10 STREET, BROOKLYN, FROM STREET 8 AVENUE TO STREET PROSPECT PARK WEST

History

Start date End date Type Value
2025-01-30 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-30 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-29 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-06 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-06 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-11 2023-09-11 Address 135-50 124TH STREET, JAMAICA, NY, 11420, USA (Type of address: Chief Executive Officer)
2023-09-11 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-21 2023-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-31 2023-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-09 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230911003126 2023-09-11 BIENNIAL STATEMENT 2023-07-01
220104000680 2022-01-04 BIENNIAL STATEMENT 2022-01-04
120522000572 2012-05-22 CERTIFICATE OF CHANGE 2012-05-22
120416000021 2012-04-16 CERTIFICATE OF CHANGE 2012-04-16
110719000118 2011-07-19 CERTIFICATE OF INCORPORATION 2011-07-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-05 No data BEECH TERRACE, FROM STREET BEEKMAN AVENUE TO STREET DEAD END No data Street Construction Inspections: Post-Audit Department of Transportation Newly installed curb in place at time of inspection.
2025-01-19 No data QUEENS BOULEVARD, FROM STREET BQE WESTBOUND EXIT 36 WEST TO STREET 65 STREET No data Street Construction Inspections: Post-Audit Department of Transportation 2 NEW SIDEWALK FLAGS
2025-01-17 No data SEIGEL STREET, FROM STREET GRAHAM AVENUE TO STREET HUMBOLDT STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk is in compliance
2025-01-03 No data PUTNAM AVENUE, FROM STREET BEDFORD AVENUE TO STREET FRANKLIN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w installed & sealed
2024-11-26 No data LURTING AVENUE, FROM STREET MACE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Corner was taken over by DDC permit #X152023334A02 on file.
2024-11-06 No data 146 STREET, FROM STREET 116 AVENUE TO STREET FOCH BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation Permanent concrete curb restored in kind.
2024-10-07 No data EAST 64 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation I observed the above respondent with a Port O San stored on roadway without an active DOT permit. Port O San permit # M022024172F39 expires on 8/8/2024 and used for identification only.
2024-09-26 No data NEW YORK AVENUE, FROM STREET AVENUE H TO STREET GLENWOOD ROAD No data Street Construction Inspections: Post-Audit Department of Transportation Curb installed
2024-09-06 No data SEIGEL STREET, FROM STREET GRAHAM AVENUE TO STREET HUMBOLDT STREET No data Street Construction Inspections: Post-Audit Department of Transportation 10 sidewalk flags restored IFO property 112. Expansion joints sealed and in compliance.
2024-09-03 No data 54 STREET, FROM STREET 32 AVENUE TO STREET NORTHERN BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk flags in place and joints sealed.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3577237 TRUSTFUNDHIC INVOICED 2023-01-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3577238 RENEWAL INVOICED 2023-01-04 100 Home Improvement Contractor License Renewal Fee
3275536 RENEWAL INVOICED 2020-12-28 100 Home Improvement Contractor License Renewal Fee
3275535 TRUSTFUNDHIC INVOICED 2020-12-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2967033 RENEWAL INVOICED 2019-01-23 100 Home Improvement Contractor License Renewal Fee
2967032 TRUSTFUNDHIC INVOICED 2019-01-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2594875 TRUSTFUNDHIC INVOICED 2017-04-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2594876 RENEWAL INVOICED 2017-04-24 100 Home Improvement Contractor License Renewal Fee
2545296 LICENSE INVOICED 2017-02-01 25 Home Improvement Contractor License Fee
2545297 TRUSTFUNDHIC INVOICED 2017-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-215175 Office of Administrative Trials and Hearings Issued Settled 2017-11-10 2500 2018-06-05 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
345972392 0215000 2022-05-19 981 HALSEY STREET, BROOKLYN, NY, 11207
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2022-05-19
Case Closed 2023-02-09

Related Activity

Type Referral
Activity Nr 1896617
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 2022-11-02
Current Penalty 1200.0
Initial Penalty 1865.0
Final Order 2022-11-23
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.28(a): Appropriate personal protective equipment was not worn by employee(s) in all operations where there was exposure to hazardous conditions: Location: a) Sidewalk a) On or about 05/10/2022, employees used a jackhammer and demolished the sidewalk without the use of hearing protection.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2022-11-02
Current Penalty 2900.0
Initial Penalty 4351.0
Final Order 2022-11-23
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.102(a)(1): The employer did not ensure that each affected employee used appropriate eye or face protection when exposed to eye or face hazards from flying particles. Location: a) Sidewalk a) On or about 05/10/2022, employees used a jackhammer and demolished the sidewalk without the use of eye or face protection.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3322677907 2020-06-13 0202 PPP 13550 124TH STREET, OZONE PARK, NY, 11420
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14959
Loan Approval Amount (current) 14959
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OZONE PARK, QUEENS, NY, 11420-0001
Project Congressional District NY-05
Number of Employees 1
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15042.61
Forgiveness Paid Date 2021-01-07
8692148407 2021-02-13 0202 PPS 13550 124th St, South Ozone Park, NY, 11420-3727
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14189
Loan Approval Amount (current) 14189
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Ozone Park, QUEENS, NY, 11420-3727
Project Congressional District NY-05
Number of Employees 1
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14306.4
Forgiveness Paid Date 2021-12-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2921359 Intrastate Non-Hazmat 2020-08-27 138638 2020 1 1 Private(Property), Priv. Pass. (Business)
Legal Name ALL ZONE CONSTRUCTION INC
DBA Name -
Physical Address 13550 124TH ST, S OZONE PARK, NY, 11420-3727, US
Mailing Address 13550 124TH ST, S OZONE PARK, NY, 11420-3727, US
Phone (718) 747-8883
Fax (516) 590-1011
E-mail ALLZONE247@GMAIL.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: 27 Mar 2025

Sources: New York Secretary of State