Search icon

SERVICE ONE CONSTRUCTION INC.

Company Details

Name: SERVICE ONE CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2013 (12 years ago)
Entity Number: 4396686
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 281 SKIP LANE STE. J, BAY SHORE, NY, United States, 11706
Principal Address: 281 Skip Ln Ste J, Bay Shore, NY, United States, 11706

Contact Details

Phone +1 631-284-7728

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
J1QSWTK3CR78 2025-03-21 281 SKIP LN STE J, BAY SHORE, NY, 11706, 1215, USA 281 SKIP LN STE J, BAY SHORE, NY, 11706, 1215, USA

Business Information

Doing Business As SERVICE ONE CONSTRUCTION INC
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2024-04-05
Initial Registration Date 2020-10-12
Entity Start Date 2013-05-07
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 813910, 813920
Product and Service Codes Z2QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JORGE S ZHICAY
Address 281 SKIP LANE, UNIT J, BAY SHORE, NY, 11706, USA
Government Business
Title PRIMARY POC
Name JORGE S ZHICAY
Address 281 SKIP LANE, UNIT J, BAY SHORE, NY, 11706, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SERVICE ONE CONSTRUCTION INC 401(K) PROFIT SHARING PLAN & TRUST 2023 462710163 2024-06-26 SERVICE ONE CONSTRUCTION INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238300
Sponsor’s telephone number 6312847728
Plan sponsor’s address 281 SKIP LN., STE. J., BAY SHORE, NY, 11706

Signature of

Role Plan administrator
Date 2024-06-26
Name of individual signing EDWARD ROJAS
SERVICE ONE CONSTRUCTION INC 401(K) PROFIT SHARING PLAN & TRUST 2022 462710163 2023-06-01 SERVICE ONE CONSTRUCTION INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238300
Sponsor’s telephone number 6312847728
Plan sponsor’s address 281 SKIP LN. STE. J., BAY SHORE, NY, 11706

Signature of

Role Plan administrator
Date 2023-06-01
Name of individual signing EDWARD ROJAS
SERVICE ONE CONSTRUCTION INC 401(K) PROFIT SHARING PLAN & TRUST 2021 462710163 2022-05-04 SERVICE ONE CONSTRUCTION INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238300
Sponsor’s telephone number 6312847728
Plan sponsor’s address 281 SKIP LN., STE. J., BAY SHORE, NY, 11706

Signature of

Role Plan administrator
Date 2022-05-04
Name of individual signing EDWARD ROJAS
SERVICE ONE CONSTRUCTION INC 401(K) PROFIT SHARING PLAN & TRUST 2020 462710163 2021-06-17 SERVICE ONE CONSTRUCTION INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238300
Sponsor’s telephone number 6312847728
Plan sponsor’s address 281 SKIP LN., STE. J., BAY SHORE, NY, 11706

Signature of

Role Plan administrator
Date 2021-06-17
Name of individual signing EDWARD ROJAS
SERVICE ONE CONSTRUCTION INC. 401(K) PROFIT SHARING PLAN & TRUST 2019 462710163 2020-07-01 SERVICE ONE CONSTRUCTION INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238300
Sponsor’s telephone number 6312847728
Plan sponsor’s address 281 SKIP LN., STE. J., BAY SHORE, NY, 11706

Signature of

Role Plan administrator
Date 2020-07-01
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
SERVICE ONE CONSTRUCTION INC. DOS Process Agent 281 SKIP LANE STE. J, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
JORGE ZHICAY Chief Executive Officer 281 SKIP LN STE J, BAY SHORE, NY, United States, 11706

Licenses

Number Status Type Date End date
2053010-DCA Inactive Business 2017-05-15 2023-02-28

History

Start date End date Type Value
2024-03-25 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-11-06 2024-03-25 Address 281 SKIP LANE STE. J, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2013-05-01 2024-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-01 2019-11-06 Address 770 SYCAMORE AVE., BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240325003800 2024-03-25 BIENNIAL STATEMENT 2024-03-25
191106000441 2019-11-06 CERTIFICATE OF CHANGE 2019-11-06
130501000275 2013-05-01 CERTIFICATE OF INCORPORATION 2013-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3259028 RENEWAL INVOICED 2020-11-18 100 Home Improvement Contractor License Renewal Fee
3259027 TRUSTFUNDHIC INVOICED 2020-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2921952 TRUSTFUNDHIC INVOICED 2018-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2921953 RENEWAL INVOICED 2018-11-01 100 Home Improvement Contractor License Renewal Fee
2609095 FINGERPRINT INVOICED 2017-05-10 75 Fingerprint Fee
2609090 LICENSE INVOICED 2017-05-10 100 Home Improvement Contractor License Fee
2609091 TRUSTFUNDHIC INVOICED 2017-05-10 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346623150 0216000 2023-04-10 421 BOSTON POST RD., PORT CHESTER, NY, 10573
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-04-10
Emphasis L: FALL
Case Closed 2023-08-22

Related Activity

Type Complaint
Activity Nr 2019038
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2023-06-13
Current Penalty 6250.0
Initial Penalty 6250.0
Final Order 2023-07-27
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
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. On or about: April 10, 2023 Location: 421 Boston Post Rd., Port Chester, NY 10573 a) One (1) worker performing framing work while sitting and walking on a steel I-beam approximately ten feet above the lower level was exposed to a serious fall hazard without protection by either guardrails, safety nets, or a personal fall arrest system.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8640478508 2021-03-10 0235 PPS 281 Skip Ln Ste J, Bay Shore, NY, 11706-1215
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127902
Loan Approval Amount (current) 127902
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-1215
Project Congressional District NY-02
Number of Employees 9
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129149.48
Forgiveness Paid Date 2022-03-03
7783587110 2020-04-14 0235 PPP 281 SKIP LN UNIT J, BAY SHORE, NY, 11706-0001
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135000
Loan Approval Amount (current) 135000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 8
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 136057.5
Forgiveness Paid Date 2021-01-28

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2523806 SERVICE ONE CONSTRUCTION INC. SERVICE ONE CONSTRUCTION INC J1QSWTK3CR78 281 SKIP LN STE J, BAY SHORE, NY, 11706-1215
Capabilities Statement Link -
Phone Number 631-940-1788
Fax Number -
E-mail Address jorge@serviceoneconstruction.com
WWW Page -
E-Commerce Website -
Contact Person JORGE ZHICAY
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 8S3N7
Year Established 2013
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 813920
NAICS Code's Description Professional Organizations
Small Yes
Code 813910
NAICS Code's Description Business Associations
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 26 Mar 2025

Sources: New York Secretary of State