Search icon

Z.L.A PROPERTIES MANAGEMENT LLC

Company Details

Name: Z.L.A PROPERTIES MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Oct 2016 (9 years ago)
Entity Number: 5020831
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 43 8TH STREET, HICKSVILLE, NY, United States, 11801

Contact Details

Phone +1 646-413-9044

DOS Process Agent

Name Role Address
NEIL RIVEROS DOS Process Agent 43 8TH STREET, HICKSVILLE, NY, United States, 11801

Licenses

Number Status Type Date End date
2071264-DCA Inactive Business 2018-05-16 2021-02-28

Filings

Filing Number Date Filed Type Effective Date
221018001232 2022-10-18 BIENNIAL STATEMENT 2022-10-01
201001060961 2020-10-01 BIENNIAL STATEMENT 2020-10-01
161011000283 2016-10-11 ARTICLES OF ORGANIZATION 2016-10-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2911359 RENEWAL INVOICED 2018-10-17 100 Home Improvement Contractor License Renewal Fee
2911358 TRUSTFUNDHIC INVOICED 2018-10-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2783834 TRUSTFUNDHIC INVOICED 2018-05-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2783833 LICENSE INVOICED 2018-05-01 50 Home Improvement Contractor License Fee
2783835 FINGERPRINT INVOICED 2018-05-01 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345798912 0215000 2022-02-23 148 ATTORNEY STREET, NEW YORK, NY, 10002
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2022-02-23
Case Closed 2022-03-23

Related Activity

Type Inspection
Activity Nr 1457992
Safety Yes
344579925 0215000 2020-01-24 148 ATTORNEY STREET, NEW YORK, NY, 10002
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2020-01-24
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2022-03-23

Related Activity

Type Inspection
Activity Nr 1457996
Safety Yes
Type Inspection
Activity Nr 1458002
Safety Yes
Type Inspection
Activity Nr 1458005
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 J01 II
Issuance Date 2020-06-19
Abatement Due Date 2020-07-01
Current Penalty 1735.0
Initial Penalty 1735.0
Final Order 2020-07-20
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(j)(1)(ii): Fixtures, lampholders, rosettes, or receptacles were not securely supported: Location: 148 Attorney Street, New York, NY 10002, stairway On or about: January 24, 2020 (a) Energized receptacles were not securely supported or mounted.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2813647702 2020-05-01 0235 PPP 43 8TH ST, HICKSVILLE, NY, 11801
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) 28750
Loan Approval Amount (current) 28750
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 HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 60
NAICS code 561110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Partnership
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 29007.49
Forgiveness Paid Date 2021-03-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State