Search icon

ZKC NY LLC

Company Details

Name: ZKC NY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Apr 2012 (13 years ago)
Entity Number: 4233523
ZIP code: 11507
County: Kings
Place of Formation: New York
Address: 23 WHEATLEY AVE, ALBERTSON, NY, United States, 11507

Contact Details

Phone +1 347-489-3894

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GC4ADEN9A165 2021-02-11 6011 20TH AVE, BROOKLYN, NY, 11204, 2453, USA 6011 20TH AVE, BROOKLYN, NY, 11204, 2453, USA

Business Information

URL https://www.zkcny.com/
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2020-02-12
Initial Registration Date 2019-11-07
Entity Start Date 2012-04-19
Fiscal Year End Close Date Dec 19

Service Classifications

NAICS Codes 236115, 236116, 236118, 236220, 238350, 238390, 238910, 541330, 541611, 541614
Product and Service Codes AD26, AD66, AJ46, C1AZ, C1FZ, C1QA, F021, R408, R425, R706, R710, Y1AZ, Y1FZ, Y1QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ZEEV KLEIN
Role PRESIDENT
Address 6011 20TH AVE, BROOKLYN, NY, 11204, USA
Government Business
Title PRIMARY POC
Name ZEEV KLEIN
Role PRESIDENT
Address 6011 20TH AVE, BROOKLYN, NY, 11204, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
ZKC NY LLC DOS Process Agent 23 WHEATLEY AVE, ALBERTSON, NY, United States, 11507

Licenses

Number Status Type Date End date
1454348-DCA Inactive Business 2013-01-18 2021-02-28

History

Start date End date Type Value
2015-11-18 2020-06-12 Address 1203 AVENUE J SUITE 4B, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2012-04-19 2015-11-18 Address 2276 65TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200612060340 2020-06-12 BIENNIAL STATEMENT 2020-04-01
151118000085 2015-11-18 CERTIFICATE OF CHANGE 2015-11-18
150316006244 2015-03-16 BIENNIAL STATEMENT 2014-04-01
120910000721 2012-09-10 CERTIFICATE OF PUBLICATION 2012-09-10
120419000565 2012-04-19 ARTICLES OF ORGANIZATION 2012-04-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3430793 PROCESSING INVOICED 2022-03-25 25 License Processing Fee
3430794 DCA-SUS CREDITED 2022-03-25 50 Suspense Account
3397609 LICENSE CREDITED 2021-12-22 75 Home Improvement Contractor License Fee
3397608 EXAMHIC INVOICED 2021-12-22 50 Home Improvement Contractor Exam Fee
3397607 TRUSTFUNDHIC INVOICED 2021-12-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2936394 TRUSTFUNDHIC INVOICED 2018-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2936395 RENEWAL INVOICED 2018-11-29 100 Home Improvement Contractor License Renewal Fee
2810912 LICENSE REPL INVOICED 2018-07-12 15 License Replacement Fee
2521172 TRUSTFUNDHIC INVOICED 2016-12-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2521173 RENEWAL INVOICED 2016-12-28 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342049764 0215000 2016-12-19 220 78TH STREET, BROOKLYN, NY, 11209
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2016-12-19
Emphasis L: FALL
Case Closed 2024-12-17

Related Activity

Type Referral
Activity Nr 1176192
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 C02 II
Issuance Date 2017-06-15
Current Penalty 3803.0
Initial Penalty 3803.0
Final Order 2017-07-12
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Imminent Danger
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(c)(2)(ii): Unstable objects were used to support scaffolds or platform units: a) Employees worked from an unstable platform. The platform was supported by a vertical piece of wood propped under one end without lateral bracing. Employees exposed to a fall of approximately 18 feet. Location: 220 78th Street, Brooklyn N.Y. front of house On or about 12/19/2016
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2017-06-15
Current Penalty 3803.0
Initial Penalty 3803.0
Final Order 2017-07-12
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Imminent Danger
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1)(vii): For all scaffolds not otherwise specified in paragraphs (g)(1)(i) through (g)(1)(vi) of this section, each employee was not protected from falling by the use of personal fall arrest systems or guardrail systems meeting the requirements of (g)(4) of this section: a) Employee installing roof plywood worked from a platform and was exposed to a fall of approximately 18 feet. Employee was not protected by use of personal fall arrest system or guardrails. Location: 220 78th Street, Brooklyn N.Y. front and left side of house On or about 12/19/2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7598758510 2021-03-06 0235 PPS 36 Madison Pl, Roslyn Heights, NY, 11577-2005
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57152
Loan Approval Amount (current) 57152
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 Roslyn Heights, NASSAU, NY, 11577-2005
Project Congressional District NY-03
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57962.57
Forgiveness Paid Date 2022-08-15
3153037705 2020-05-01 0235 PPP 23 WHEATLEY AVE, ALBERTSON, NY, 11507
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57227
Loan Approval Amount (current) 57227
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 ALBERTSON, NASSAU, NY, 11507-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57853.25
Forgiveness Paid Date 2021-06-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State