Search icon

BZJ CONSTRUCTION LLC

Company Details

Name: BZJ CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jan 2013 (12 years ago)
Entity Number: 4340688
ZIP code: 11226
County: Bronx
Place of Formation: New York
Address: 325 E 16th STREET, BROOKLYN, NY, United States, 11226

Contact Details

Phone +1 646-301-4972

DOS Process Agent

Name Role Address
BZJ CONSTRUCTION LLC DOS Process Agent 325 E 16th STREET, BROOKLYN, NY, United States, 11226

Licenses

Number Status Type Date End date
1464341-DCA Active Business 2013-05-08 2025-02-28

Permits

Number Date End date Type Address
B022025086C83 2025-03-27 2025-06-29 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET PIERREPONT STREET, BROOKLYN, FROM STREET HENRY STREET TO STREET HICKS STREET
B022024366F61 2024-12-31 2025-03-31 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET PIERREPONT STREET, BROOKLYN, FROM STREET HENRY STREET TO STREET HICKS STREET
B022024339B63 2024-12-04 2024-12-31 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET SACKETT STREET, BROOKLYN, FROM STREET HOYT STREET TO STREET SMITH STREET
B022024339B64 2024-12-04 2024-12-31 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET PIERREPONT STREET, BROOKLYN, FROM STREET HENRY STREET TO STREET HICKS STREET
B022024309B68 2024-11-04 2024-12-03 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET SACKETT STREET, BROOKLYN, FROM STREET HOYT STREET TO STREET SMITH STREET
B022024309B66 2024-11-04 2024-12-02 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET PIERREPONT STREET, BROOKLYN, FROM STREET HENRY STREET TO STREET HICKS STREET
B022024220C58 2024-08-07 2024-11-02 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET PIERREPONT STREET, BROOKLYN, FROM STREET HENRY STREET TO STREET HICKS STREET
B022024213A28 2024-07-31 2024-10-26 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET SACKETT STREET, BROOKLYN, FROM STREET HOYT STREET TO STREET SMITH STREET

History

Start date End date Type Value
2024-03-06 2025-01-08 Address 325 E 16th STREET, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)
2013-01-03 2024-03-06 Address 37 BRIGHTON 11TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250108001482 2025-01-08 BIENNIAL STATEMENT 2025-01-08
240306003728 2024-03-06 BIENNIAL STATEMENT 2024-03-06
210106060214 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190115060013 2019-01-15 BIENNIAL STATEMENT 2019-01-01
170109007396 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150112006819 2015-01-12 BIENNIAL STATEMENT 2015-01-01
130318000590 2013-03-18 CERTIFICATE OF PUBLICATION 2013-03-18
130103000757 2013-01-03 ARTICLES OF ORGANIZATION 2013-01-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-09 No data PIERREPONT STREET, FROM STREET HENRY STREET TO STREET HICKS STREET No data Street Construction Inspections: Active Department of Transportation open construction debris container stored in the parking lane ifo property 76 is in compliance
2024-12-11 No data SACKETT STREET, FROM STREET HOYT STREET TO STREET SMITH STREET No data Street Construction Inspections: Active Department of Transportation no container found
2024-11-09 No data SACKETT STREET, FROM STREET HOYT STREET TO STREET SMITH STREET No data Street Construction Inspections: Active Department of Transportation At this time there is no CONSTRUCTION DEBRIS CONTAINER ON STREET.
2024-09-24 No data PIERREPONT STREET, FROM STREET HENRY STREET TO STREET HICKS STREET No data Street Construction Inspections: Active Department of Transportation Found debris container with protection underneath.
2024-08-15 No data SACKETT STREET, FROM STREET HOYT STREET TO STREET SMITH STREET No data Street Construction Inspections: Complaint Department of Transportation Commercial waste container in compliance i/f/o 409
2024-05-31 No data SACKETT STREET, FROM STREET HOYT STREET TO STREET SMITH STREET No data Street Construction Inspections: Pick-Up Department of Transportation I observed an open construction debris container stored in the parking lane without a Valid DOT permit. Respondent failed to obtain a valid DOT permit to store the construction debris container on the street. Used NYC DOB permit B00822326-I1-GC for

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3541556 TRUSTFUNDHIC INVOICED 2022-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3541557 RENEWAL INVOICED 2022-10-24 100 Home Improvement Contractor License Renewal Fee
3279872 RENEWAL INVOICED 2021-01-06 100 Home Improvement Contractor License Renewal Fee
3279871 TRUSTFUNDHIC INVOICED 2021-01-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3061192 LICENSEDOC10 INVOICED 2019-07-15 10 License Document Replacement
2924647 RENEWAL INVOICED 2018-11-02 100 Home Improvement Contractor License Renewal Fee
2924646 TRUSTFUNDHIC INVOICED 2018-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2806390 LICENSE REPL INVOICED 2018-07-05 15 License Replacement Fee
2497967 TRUSTFUNDHIC INVOICED 2016-11-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2497968 RENEWAL INVOICED 2016-11-28 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1523887701 2020-05-01 0202 PPP 281 STERLING PL, BROOKLYN, NY, 11238
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41985
Loan Approval Amount (current) 41985
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 BROOKLYN, KINGS, NY, 11238-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42358.74
Forgiveness Paid Date 2021-03-25
4969488606 2021-03-20 0202 PPS 281 Sterling Pl, Brooklyn, NY, 11238-4403
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41985
Loan Approval Amount (current) 41985
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 Brooklyn, KINGS, NY, 11238-4403
Project Congressional District NY-10
Number of Employees 6
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42201.01
Forgiveness Paid Date 2021-09-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State