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
Name | Role | Address |
---|---|---|
NEIL RIVEROS | DOS Process Agent | 43 8TH STREET, HICKSVILLE, NY, United States, 11801 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2071264-DCA | Inactive | Business | 2018-05-16 | 2021-02-28 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345798912 | 0215000 | 2022-02-23 | 148 ATTORNEY STREET, NEW YORK, NY, 10002 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1457992 |
Safety | Yes |
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. |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State