Search icon

ZHONG WANG CONSTRUCTION SERVICES INC.

Company Details

Name: ZHONG WANG CONSTRUCTION SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2017 (8 years ago)
Entity Number: 5084365
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 71-59 160TH STREET, SUITE CF2, FRESH MEADOWS, NY, United States, 11365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YUFENG CHEN Chief Executive Officer 71-59 160TH ST, SUITE CF2, FRESH MEADOWS, NY, United States, 11365

DOS Process Agent

Name Role Address
ZHONG WANG CONSTRUCTION SERVICES INC. DOS Process Agent 71-59 160TH STREET, SUITE CF2, FRESH MEADOWS, NY, United States, 11365

Permits

Number Date End date Type Address
Q042022314A29 2022-11-10 2022-11-14 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT PRINCE STREET, QUEENS, FROM STREET 36 ROAD TO STREET 37 AVENUE
Q012022314B50 2022-11-10 2022-11-14 RESET, REPAIR OR REPLACE CURB PRINCE STREET, QUEENS, FROM STREET 36 ROAD TO STREET 37 AVENUE
Q012022313D16 2022-11-09 2022-12-08 RESET, REPAIR OR REPLACE CURB-PROTECTED 36 ROAD, QUEENS, FROM STREET BUD PLACE TO STREET PRINCE STREET
Q042022313B34 2022-11-09 2022-12-08 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT 36 ROAD, QUEENS, FROM STREET BUD PLACE TO STREET PRINCE STREET
B022022304A30 2022-10-31 2022-12-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 53 STREET, BROOKLYN, FROM STREET 3 AVENUE TO STREET 4 AVENUE
B022022304A29 2022-10-31 2022-12-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 53 STREET, BROOKLYN, FROM STREET 3 AVENUE TO STREET 4 AVENUE
B022022304A28 2022-10-31 2022-12-31 TEMP. CONST. SIGNS/MARKINGS 53 STREET, BROOKLYN, FROM STREET 3 AVENUE TO STREET 4 AVENUE
B022022304A25 2022-10-31 2022-12-31 CROSSING SIDEWALK 53 STREET, BROOKLYN, FROM STREET 3 AVENUE TO STREET 4 AVENUE
B022022304A26 2022-10-31 2022-12-31 OCCUPANCY OF ROADWAY AS STIPULATED 53 STREET, BROOKLYN, FROM STREET 3 AVENUE TO STREET 4 AVENUE
B022022304A27 2022-10-31 2022-12-31 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 53 STREET, BROOKLYN, FROM STREET 3 AVENUE TO STREET 4 AVENUE

History

Start date End date Type Value
2023-08-31 2023-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-21 2023-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-21 2023-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-31 2023-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-31 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-22 2023-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-22 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-15 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-15 2023-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-19 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210202060695 2021-02-02 BIENNIAL STATEMENT 2021-02-01
191230060336 2019-12-30 BIENNIAL STATEMENT 2019-02-01
170213000591 2017-02-13 CERTIFICATE OF INCORPORATION 2017-02-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-11-06 No data BOWNE STREET, FROM STREET FRANKLIN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Builder's pave perm to grade within the intersection of Bowne Street & Franklin Avenue
2023-08-16 No data BAY 20 STREET, FROM STREET 86 STREET TO STREET BENSON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Roadway has been paved in front.
2023-06-05 No data WEST 46 STREET, FROM STREET 8 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation NOV multiple Fence on Barricades placed on the roadway without a valid NYC DOT permit on file. Respondent was identified by permit #M022022208A66 which expired on 10/24/2022 & by NYC D.O.B permit #121205668-01-NB.
2023-04-19 No data BOWNE STREET, FROM STREET ASH AVENUE TO STREET FRANKLIN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation BPP paving done as per inspector Sibiri Yakubu.
2023-03-02 No data 7 AVENUE, FROM STREET 40 STREET TO STREET 41 STREET No data Street Construction Inspections: Post-Audit Department of Transportation no BPP done only gas restorations in the parking lane
2023-02-09 No data PRINCE STREET, FROM STREET 36 ROAD TO STREET 37 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Steel face curb installed.
2023-02-03 No data 76 AVENUE, FROM STREET 160 STREET No data Street Construction Inspections: Post-Audit Department of Transportation BPP completed and acceptable
2023-02-03 No data 76 AVENUE, FROM STREET 160 STREET TO STREET 162 STREET No data Street Construction Inspections: Post-Audit Department of Transportation BPP completed and acceptable
2023-02-03 No data 160 STREET, FROM STREET 76 AVENUE TO STREET 76 ROAD No data Street Construction Inspections: Post-Audit Department of Transportation BPP completed and acceptable
2023-02-02 No data 53 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Temp construction signs posted without permit on file.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342361649 0215000 2017-05-11 100 EAST BROADWAY, NEW YORK, NY, 10002
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2017-05-11
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2018-08-08

Related Activity

Type Inspection
Activity Nr 1236157
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2017-10-25
Abatement Due Date 2017-11-06
Current Penalty 3346.2
Initial Penalty 5577.0
Final Order 2018-05-14
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(e)(1): When scaffold platforms were more than 2 feet (0.6 m) above or below a point of access, portable ladders, hook-on ladders, attachable ladders, stair towers (scaffold stairways/towers), stairway-type ladders (such as ladder stands), ramps, walkways, integral prefabricated scaffold access, or direct access from other scaffold, structure, personnel hoist, or similar surface was not used: a) On or about 5/11/2017, Second floor: A safe means of access was not provided for employees working on form scaffolding located seven feet above a lower level in that a step ladder of inadequate height was utilized. Abatement certification is required for this item.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2017-10-25
Abatement Due Date 2017-11-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-05-14
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(13): The top or top step of a stepladder was used as a step: a) On or about 5/11/2017, Second floor: Employees were utilizing the top and the top step of a six foot step ladder to access a scaffold platform. Abatement certification is required for this item.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2017-10-25
Abatement Due Date 2017-11-06
Current Penalty 3346.2
Initial Penalty 5577.0
Final Order 2018-05-14
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.454(a): The employer did not have each employee who performed work while on a scaffold trained by a person qualified in the subject matter to recognize the hazards associated with the type of scaffold being used and to understand the procedures to control or minimize those hazards: a) On or about 5/11/2017, Second floor: Employees were not provided with training regarding the recognition and avoidance of hazards associated with the form scaffolding that was being utilized. Abatement certification is required for this item.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3203097700 2020-05-01 0202 PPP 7159 160TH ST STE CF2, FRESH MEADOWS, NY, 11365
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179710
Loan Approval Amount (current) 179710
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 FRESH MEADOWS, QUEENS, NY, 11365-0001
Project Congressional District NY-06
Number of Employees 23
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 181358.64
Forgiveness Paid Date 2021-04-08
7571968503 2021-03-06 0202 PPS 7159 160th St Ste CF2, Fresh Meadows, NY, 11365-4499
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179710
Loan Approval Amount (current) 179710
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 Fresh Meadows, QUEENS, NY, 11365-4499
Project Congressional District NY-06
Number of Employees 13
NAICS code 236220
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 180908.57
Forgiveness Paid Date 2021-11-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3067324 Interstate 2023-07-05 39493 2021 1 1 Private(Property)
Legal Name ZHONG WANG CONSTRUCTION SERVICES INC
DBA Name -
Physical Address 71-59 160TH ST CF2, FRESH MEADOWS, NY, 11365, US
Mailing Address 35-19 LEAVITT ST CF1, FLUSHING, NY, 11354, US
Phone (718) 683-7611
Fax -
E-mail YCHEN@ZWCSERVICES.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 24 Mar 2025

Sources: New York Secretary of State