Search icon

ZAFRA MINHAS CONSTRUCTION LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ZAFRA MINHAS CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Apr 2016 (9 years ago)
Entity Number: 4923301
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 800 WESTCHESTER AVENUE, SUITE S-430, RYE BROOK, NY, United States, 10573

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 800 WESTCHESTER AVENUE, SUITE S-430, RYE BROOK, NY, United States, 10573

Unique Entity ID

CAGE Code:
7LUX5
UEI Expiration Date:
2020-03-08

Business Information

Activation Date:
2019-03-09
Initial Registration Date:
2016-04-07

Commercial and government entity program

CAGE number:
7LUX5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2026-06-18
SAM Expiration:
2022-07-17

Contact Information

POC:
WAQAS MAHMOOD

Form 5500 Series

Employer Identification Number (EIN):
812077737
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
24
Sponsors Telephone Number:

Permits

Number Date End date Type Address
Q012020358D45 2020-12-23 2021-03-01 RAPID TRANSIT CONSTRUCT/ ALTERATION 21 STREET, QUEENS, FROM STREET 40 AVENUE TO STREET 41 AVENUE
Q012020358C85 2020-12-23 2021-03-01 RAPID TRANSIT CONSTRUCT/ ALTERATION 41 AVENUE, QUEENS, FROM STREET 21 STREET TO STREET 22 STREET
Q012020358D44 2020-12-23 2021-03-01 RAPID TRANSIT CONSTRUCT/ ALTERATION 21 STREET, QUEENS, FROM STREET 40 AVENUE TO STREET 41 AVENUE
Q012020332A36 2020-11-27 2020-12-31 RAPID TRANSIT CONSTRUCT/ ALTERATION 21 STREET, QUEENS, FROM STREET 40 AVENUE TO STREET 41 AVENUE
Q012020332A37 2020-11-27 2020-12-31 RAPID TRANSIT CONSTRUCT/ ALTERATION 21 STREET, QUEENS, FROM STREET 40 AVENUE TO STREET 41 AVENUE

Filings

Filing Number Date Filed Type Effective Date
221214003172 2022-12-14 BIENNIAL STATEMENT 2022-04-01
160610000829 2016-06-10 CERTIFICATE OF PUBLICATION 2016-06-10
160401010268 2016-04-01 ARTICLES OF ORGANIZATION 2016-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
541837.00
Total Face Value Of Loan:
541837.00
Date:
2020-04-28
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:
901535.00
Total Face Value Of Loan:
901535.00

Paycheck Protection Program

Jobs Reported:
53
Initial Approval Amount:
$901,535
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$901,535
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$913,881.02
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $901,535
Jobs Reported:
56
Initial Approval Amount:
$541,837
Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$541,837
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$386,920.1
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $541,832
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State