Search icon

ZOFS ENGINEERING P.C.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
001784920
State:
RHODE ISLAND
RHODE ISLAND profile:

Unique Entity ID

Unique Entity ID:
H2K9GQBX66N6
CAGE Code:
8GBD7
UEI Expiration Date:
2025-12-03

Business Information

Activation Date:
2024-12-05
Initial Registration Date:
2019-10-22

Commercial and government entity program

CAGE number:
8GBD7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-05
CAGE Expiration:
2029-12-05
SAM Expiration:
2025-12-03

Contact Information

POC:
MUHAMMAD F. AMRAY
Corporate URL:
zofsengineering.com

Form 5500 Series

Employer Identification Number (EIN):
461018515
Plan Year:
2024
Number Of Participants:
22
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
235000.00
Total Face Value Of Loan:
235000.00
Date:
2020-08-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
237960.00
Total Face Value Of Loan:
237960.00

Paycheck Protection Program

Jobs Reported:
120
Initial Approval Amount:
$237,960
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$237,960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$240,117.11
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $207,027
Utilities: $4,727
Healthcare: $26206
Jobs Reported:
11
Initial Approval Amount:
$235,000
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$235,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$236,509.74
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $235,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 11 Aug 2025

Sources: New York Secretary of State