Search icon

ZICKLIN CONTRACTING CORP.

Company Details

Name: ZICKLIN CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2017 (8 years ago)
Entity Number: 5116669
ZIP code: 10465
County: Bronx
Place of Formation: New York
Address: 236 EMERSON AVE, BRONX, NY, United States, 10465
Principal Address: 236 EMERSON AVE, Bronx, NY, United States, 10465

Contact Details

Phone +1 347-495-4959

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAJA A RIASAT DOS Process Agent 236 EMERSON AVE, BRONX, NY, United States, 10465

Chief Executive Officer

Name Role Address
RAJA A RIASAT Chief Executive Officer 236 EMERSON AAVE, BRONX, NY, United States, 10465

Licenses

Number Status Type Date End date
2107837-DCA Active Business 2022-07-29 2025-02-28
2057661-DCA Inactive Business 2017-08-30 2021-02-28

Permits

Number Date End date Type Address
B042025070A38 2025-03-11 2025-04-10 REPAIR SIDEWALK 11 AVENUE, BROOKLYN, FROM STREET 16 STREET TO STREET PROSPECT PARK SOUTHWEST
B042025055A64 2025-02-24 2025-03-26 REPAIR SIDEWALK WINDSOR PLACE, BROOKLYN, FROM STREET 10 AVENUE TO STREET 11 AVENUE
B022025034B98 2025-02-03 2025-03-05 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV FLATBUSH AVENUE, BROOKLYN, FROM STREET PROSPECT PLACE TO STREET ST MARKS AVENUE
B022025034B96 2025-02-03 2025-03-05 OCCUPANCY OF ROADWAY AS STIPULATED FLATBUSH AVENUE, BROOKLYN, FROM STREET PROSPECT PLACE TO STREET ST MARKS AVENUE
B022025034B97 2025-02-03 2025-03-05 OCCUPANCY OF SIDEWALK AS STIPULATED FLATBUSH AVENUE, BROOKLYN, FROM STREET PROSPECT PLACE TO STREET ST MARKS AVENUE
B042025015A65 2025-01-15 2025-02-07 REPAIR SIDEWALK EAST 14 STREET, BROOKLYN, FROM STREET BEVERLY ROAD TO STREET CORTELYOU ROAD
Q042024366B57 2024-12-31 2025-01-30 REPAIR SIDEWALK 30 STREET, QUEENS, FROM STREET 34 AVENUE TO STREET 35 AVENUE
B042024347A26 2024-12-12 2025-01-10 REPAIR SIDEWALK DEAN STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET 5 AVENUE
X042024290A03 2024-10-16 2024-11-14 REPAIR SIDEWALK WEBSTER AVENUE, BRONX, FROM STREET EAST 175 STREET TO STREET EAST 176 STREET
X042024290A04 2024-10-16 2024-11-14 REPAIR SIDEWALK EAST 176 STREET, BRONX, FROM STREET PARK AVENUE TO STREET WEBSTER AVENUE

History

Start date End date Type Value
2024-05-07 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-24 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-21 2023-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-19 2023-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-04-07 2023-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211213002316 2021-12-13 BIENNIAL STATEMENT 2021-12-13
170407010149 2017-04-07 CERTIFICATE OF INCORPORATION 2017-04-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-05 No data FLATBUSH AVENUE, FROM STREET PROSPECT PLACE TO STREET ST MARKS AVENUE No data Street Construction Inspections: Active Department of Transportation having unattended equipment-Boom Lift stored In roadway. Respondent failed to comply to stip. ID:078 which requires FULL WIDTH OF ROADWAY, INCLUDING PARKING LANES TO BE OPENED TO TRAFFIC WHEN SITE IS UNATTENDED.
2025-01-29 No data 14 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation no work observed in front of the provided address
2025-01-27 No data DEAN STREET, FROM STREET 4 AVENUE TO STREET 5 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation flags restored ifo property 396, extending from each end of the property line
2025-01-25 No data 54 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk repaired in front of 539 54 Street, pass.
2025-01-18 No data PIERCE AVENUE, FROM STREET HONE AVENUE TO STREET LURTING AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Work done on the sidewalk.
2024-08-27 No data HOLLYWOOD AVENUE, FROM STREET PHILIP AVENUE TO STREET RANDALL AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Repair sidewalk and patch curb 20ft
2024-06-05 No data CROSBY AVENUE, FROM STREET DANIEL STREET TO STREET ROBERTS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation REPAIR SIDEWALK
2024-05-22 No data 124 STREET, FROM STREET 107 AVENUE TO STREET LIBERTY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk installed and sealed.
2024-05-08 No data EAST 5 STREET, FROM STREET ALBEMARLE ROAD TO STREET CATON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Several sidewalk flags were repaired in front of 247 East 5 Street, pass.
2024-05-03 No data HONE AVENUE, FROM STREET PIERCE AVENUE TO STREET SACKETT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Work not done, permit expired.

Complaints

Start date End date Type Satisafaction Restitution Result
2017-08-09 2017-09-20 Misrepresentation No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3620830 TRUSTFUNDHIC INVOICED 2023-03-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3620831 RENEWAL INVOICED 2023-03-23 100 Home Improvement Contractor License Renewal Fee
3465362 EXAMHIC INVOICED 2022-07-25 50 Home Improvement Contractor Exam Fee
3465361 TRUSTFUNDHIC INVOICED 2022-07-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3465360 LICENSE INVOICED 2022-07-25 50 Home Improvement Contractor License Fee
2985733 RENEWAL INVOICED 2019-02-20 100 Home Improvement Contractor License Renewal Fee
2985732 TRUSTFUNDHIC INVOICED 2019-02-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2791104 PL VIO INVOICED 2018-05-17 10000 PL - Padlock Violation
2656485 LICENSE INVOICED 2017-08-16 100 Home Improvement Contractor License Fee
2656486 TRUSTFUNDHIC INVOICED 2017-08-16 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-03-23 Default Decision UNLICENSED ACTIVITY 128 No data 128 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2440887809 2020-05-23 0202 PPP 236 EMERSON AVE, Bronx, NY, 10465
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9000
Loan Approval Amount (current) 9000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10465-0001
Project Congressional District NY-14
Number of Employees 3
NAICS code 236116
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9118.75
Forgiveness Paid Date 2021-09-23

Date of last update: 24 Mar 2025

Sources: New York Secretary of State