Search icon

ZOFS ENGINEERING P.C.

Company Details

Name: ZOFS ENGINEERING P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Sep 2012 (13 years ago)
Entity Number: 4291180
ZIP code: 11581
County: Nassau
Place of Formation: New York
Activity Description: ZOFS Engineering P.C. is a M/S/DBE-certified engineering consulting firm that specializes in providing civil engineering, construction management, resident engineering, construction inspection, design, community outreach, traffic engineering, and transportation planning services to both public and private sectors across NY, NJ, CT, and PA. Founded in 2012, ZOFS has been involved in the successful delivery of numerous capital infrastructure projects.
Address: 2 Columbine Lane, Valley Stream, NY, United States, 11581

Contact Details

Phone +1 516-415-7186

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
H2K9GQBX66N6 2023-02-03 2 COLUMBINE LN, VALLEY STREAM, NY, 11581, 1759, USA 2 COLUMBINE LN, VALLEY STREAM, NY, 11581, 1759, USA

Business Information

URL zofsengineering.com
Congressional District 05
State/Country of Incorporation NY, USA
Activation Date 2022-01-06
Initial Registration Date 2019-10-22
Entity Start Date 2012-09-04
Fiscal Year End Close Date Dec 19

Service Classifications

NAICS Codes 541330

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MUHAMMAD F AMRAY
Role PRESIDENT
Address 2 COLUMBINE LANE, VALLEY STREAM, NY, 11581, USA
Government Business
Title PRIMARY POC
Name MUHAMMAD F AMRAY
Role PRESIDENT
Address 2 COLUMBINE LANE, VALLEY STREAM, NY, 11581, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
ZOFS ENGINEERING P.C. DOS Process Agent 2 Columbine Lane, Valley Stream, NY, United States, 11581

Chief Executive Officer

Name Role Address
MUHAMMAD AMRAY Chief Executive Officer 2 COLUMBINE LN, VALLEY STREAM, NY, United States, 11581

History

Start date End date Type Value
2024-09-17 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-03 2024-09-03 Address 527 HENRY STREET, ROCKVILLE CENTER, NY, 11570, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 2 COLUMBINE LANE, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-03 2024-09-03 Address 2 COLUMBINE LN, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2024-05-03 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-21 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-11-13 2024-09-03 Address 527 HENRY STREET, ROCKVILLE CENTER, NY, 11570, USA (Type of address: Chief Executive Officer)
2012-09-04 2023-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-09-04 2024-09-03 Address 527 HENRY STREET, ROCKVILLE CENTER, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903001754 2024-09-03 BIENNIAL STATEMENT 2024-09-03
230105002392 2023-01-05 BIENNIAL STATEMENT 2022-09-01
141113006710 2014-11-13 BIENNIAL STATEMENT 2014-09-01
120904000502 2012-09-04 CERTIFICATE OF INCORPORATION 2012-09-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2476207708 2020-05-01 0235 PPP 2 COLUMBINE LN, VALLEY STREAM, NY, 11581
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 237960
Loan Approval Amount (current) 237960
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 VALLEY STREAM, NASSAU, NY, 11581-1000
Project Congressional District NY-04
Number of Employees 120
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 240117.11
Forgiveness Paid Date 2021-03-31
3954478704 2021-03-31 0235 PPS 2 Columbine Ln, Valley Stream, NY, 11581-1759
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 235000
Loan Approval Amount (current) 235000
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 Valley Stream, NASSAU, NY, 11581-1759
Project Congressional District NY-04
Number of Employees 11
NAICS code 541330
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 Unanswered
Veteran Unanswered
Forgiveness Amount 236509.74
Forgiveness Paid Date 2021-11-24

Date of last update: 21 Apr 2025

Sources: New York Secretary of State