Search icon

DAZONG HVAC & R INC.

Company Details

Name: DAZONG HVAC & R INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2012 (13 years ago)
Entity Number: 4209121
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1005 64TH ST, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 646-639-7313

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JIAZONG ZHOU DOS Process Agent 1005 64TH ST, BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date End date
2111789-DCA Active Business 2023-03-22 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
120228000542 2012-02-28 CERTIFICATE OF INCORPORATION 2012-02-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3591378 LICENSE INVOICED 2023-02-01 25 Home Improvement Contractor License Fee
3591379 TRUSTFUNDHIC INVOICED 2023-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3591380 EXAMHIC INVOICED 2023-02-01 50 Home Improvement Contractor Exam Fee
3591383 BLUEDOT INVOICED 2023-02-01 100 Bluedot Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347530149 0215600 2024-06-05 26-01 4TH STREET, ASTORIA, NY, 11102
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2024-06-05
Emphasis P: SSTARG21, N: SSTARG21
Case Closed 2024-07-02

Related Activity

Type Inspection
Activity Nr 1752983
Safety Yes
Type Inspection
Activity Nr 1753003
Safety Yes
Type Inspection
Activity Nr 1752977
Safety Yes
Type Inspection
Activity Nr 1752996
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1980448504 2021-02-19 0202 PPS 4116 3rd Ave, Brooklyn, NY, 11232-2808
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39750
Loan Approval Amount (current) 39750
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-2808
Project Congressional District NY-10
Number of Employees 9
NAICS code 331110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40151.86
Forgiveness Paid Date 2022-03-03
1434607805 2020-05-21 0202 PPP 4116 3rd Ave, Brooklyn, NY, 11232-2808
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44750
Loan Approval Amount (current) 39750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-2808
Project Congressional District NY-10
Number of Employees 9
NAICS code 331210
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40236.94
Forgiveness Paid Date 2021-08-26

Date of last update: 09 Mar 2025

Sources: New York Secretary of State