Search icon

KERZNER CONTRACTING CORP.

Company Details

Name: KERZNER CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2012 (13 years ago)
Entity Number: 4251947
ZIP code: 11782
County: Suffolk
Place of Formation: New York
Address: 10 CLEVELAND AVENUE, SAYVILLE, NY, United States, 11782
Principal Address: 10 CLEVELAND AVE, SAYVILLE, NY, United States, 11782

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KERZNER CONTRACTING CORP. 401(K) PLAN 2021 300739133 2022-12-21 KERZNER CONTRACTING CORP. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238900
Sponsor’s telephone number 6317502777
Plan sponsor’s address 10 CLEVELAND AVE., SAYVILLE, NY, 11782

Signature of

Role Plan administrator
Date 2022-12-21
Name of individual signing ZACHARY KERZNER
Role Employer/plan sponsor
Date 2022-12-21
Name of individual signing ZACHARY KERZNER
KERZNER CONTRACTING CORP. 401(K) PLAN 2021 300739133 2022-06-09 KERZNER CONTRACTING CORP. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238900
Sponsor’s telephone number 6317502777
Plan sponsor’s address 10 CLEVELAND AVE., SAYVILLE, NY, 11782

Signature of

Role Plan administrator
Date 2022-06-09
Name of individual signing ZACHARY KERZNER
Role Employer/plan sponsor
Date 2022-06-09
Name of individual signing ZACHARY KERZNER
KERZNER CONTRACTING CORP. 401(K) PLAN 2020 300739133 2021-05-07 KERZNER CONTRACTING CORP. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238900
Sponsor’s telephone number 6317502777
Plan sponsor’s address 10 CLEVELAND AVE., SAYVILLE, NY, 11782

Signature of

Role Plan administrator
Date 2021-05-07
Name of individual signing ZACHARY KERZNER
Role Employer/plan sponsor
Date 2021-05-07
Name of individual signing ZACHARY KERZNER

DOS Process Agent

Name Role Address
ROBERT KERZNER JR. DOS Process Agent 10 CLEVELAND AVENUE, SAYVILLE, NY, United States, 11782

Chief Executive Officer

Name Role Address
ZACH KERZNER Chief Executive Officer 1620 OCEAN AVE, BOHEMIA, NY, United States, 11716

Permits

Number Date End date Type Address
Q012022220A82 2022-08-08 2022-09-06 INSTALL FENCE - PROTECTED 21 STREET, QUEENS, FROM STREET 31 DRIVE TO STREET BROADWAY
Q022022220A45 2022-08-08 2022-10-01 OCCUPANCY OF SIDEWALK AS STIPULATED 21 STREET, QUEENS, FROM STREET 31 DRIVE TO STREET BROADWAY
Q022022220A46 2022-08-08 2022-10-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 21 STREET, QUEENS, FROM STREET 31 DRIVE TO STREET BROADWAY

History

Start date End date Type Value
2023-08-21 2024-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-06 2023-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-30 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-16 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-14 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-13 2023-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-13 2023-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-08 2023-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-30 2023-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220512002644 2022-05-12 BIENNIAL STATEMENT 2022-05-01
191115002009 2019-11-15 BIENNIAL STATEMENT 2019-05-01
120530000845 2012-05-30 CERTIFICATE OF INCORPORATION 2012-05-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-19 No data 21 STREET, FROM STREET 31 DRIVE TO STREET BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation No more fence on sidewalk, parking lot.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
338120611 0214700 2013-01-07 501 MAIN STREET, ISLIP, NY, 11751
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-01-07
Emphasis L: FALL, P: FALL
Case Closed 2014-02-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2013-04-05
Abatement Due Date 2013-04-11
Current Penalty 720.0
Initial Penalty 1200.0
Final Order 2013-04-18
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.100(a): Employees working in areas where there was a possible danger of head injury from impact, or falling or flying objects, or from electrical shock and burns, were not protected by protective helmets: (a) 501 Main Street, Islip, NY (Worksite), west side of existing building - Employees performing layout work for the installation of a new building facade were not wearing protective helmets and exposed to impact hazards from slips and falls, on or about January 7, 2013. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2013-04-05
Abatement Due Date 2013-04-11
Current Penalty 1680.0
Initial Penalty 2800.0
Final Order 2013-04-18
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. (a) Worksite, west side of existing building - The employees performing layout work for the installation of a new building facade were working on and leaning over the edge of the roof without fall protection. The employees were not protected from falling to the lower levels or the ground below by a guardrail, safety net or personal fall arrest system, on or about January 7, 2013. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2013-04-05
Abatement Due Date 2013-04-17
Current Penalty 1200.0
Initial Penalty 2000.0
Final Order 2013-04-18
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(a)(1): The employer did not provide a training program for each employee potentially exposed to fall hazards to enable each employee to recognize the hazards of falling and the procedures to be followed in order to minimize these hazards. (a) Worksite, west side of existing building - The employees performing layout work for the installation of a new building facade were exposed to fall hazards and were not trained, on or about January 7, 2013. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2013-04-05
Abatement Due Date 2013-04-11
Current Penalty 1200.0
Initial Penalty 2000.0
Final Order 2013-04-18
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): Portable ladders were used for access to an upper landing surface and the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface to which the ladder was used to gain access. (a) Worksite, west side of existing building - The portable ladder, Werner - Model 6308 8' Type IAA Fiberglass Stepladder, used to gain access to the roof of the adjacent building was approximately 2 feet below the landing being accessed, on or about January 7, 2013. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01005A
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2013-04-05
Abatement Due Date 2013-04-11
Current Penalty 1200.0
Initial Penalty 2000.0
Final Order 2013-04-18
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(4): Ladder(s) were used for purposes other than the purpose for which they were designed. (a) Worksite, west side of existing building - Employees used the Werner - Model 6308 Type IAA fiberglass stepladder in the closed position and leaned against the wall of the adjacent building to ascend and descend from the roof, on or about January 7, 2013. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01005B
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2013-04-05
Abatement Due Date 2013-04-11
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-04-18
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(13): The top or top step of a stepladder was used as a step. (a) Worksite, west side of existing building - Employees used the top step of the Werner - Model 6308 Type IAA fiberglass stepladder to ascend and descend from the roof, on or about January 7, 2013. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01005C
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2013-04-05
Abatement Due Date 2013-04-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-04-18
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1060(a): The employer did not provide a training program for each employee using ladders and stairways, as necessary, which would enable each employee to recognize hazards related to ladders and stairways and train each employee in the procedures to be followed to minimize these hazards. (a) Worksite, west side of existing building - The employees using portable ladders to access the upper landings were not trained, on or about January 7, 2013. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2318957301 2020-04-29 0235 PPP 10 Cleveland Ave, Sayville, NY, 11782-1323
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201007
Loan Approval Amount (current) 173905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sayville, SUFFOLK, NY, 11782-1323
Project Congressional District NY-02
Number of Employees 10
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 175982.33
Forgiveness Paid Date 2021-07-15
3936798702 2021-03-31 0235 PPS 10 Cleveland Ave, Sayville, NY, 11782-1323
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181872
Loan Approval Amount (current) 181872
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 Sayville, SUFFOLK, NY, 11782-1323
Project Congressional District NY-02
Number of Employees 12
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State