Search icon

ZA CONSULTING ENGINEERING SERVICES PLLC

Company Details

Name: ZA CONSULTING ENGINEERING SERVICES PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jan 2019 (6 years ago)
Entity Number: 5466513
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Activity Description: We are za/engineering, and we are structural engineering, forensic engineering, and building consultants. Our specialty is evaluating existing buildings and structures for repair, reuse, and preservation, and evaluation of buildings after they have become damaged following natural disasters or accidents. Our goal is to solve problems, and provide practical and implementable engineering solutions.
Address: 80 orville drive, suite 100, BOHEMIA, NY, United States, 11716

Contact Details

Phone +1 631-991-8002

Website http://consultz.net

Phone +1 631-746-5943

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FWGKCKYYMNB4 2022-11-04 2751 SCHLEIGEL BLVD, AMITYVILLE, NY, 11701, 1339, USA 2751 SCHLEIGEL BLVD, AMITYVILLE, NY, 11701, 1339, USA

Business Information

URL http://www.consultz.net
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2021-10-07
Initial Registration Date 2019-10-29
Entity Start Date 2019-01-02
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541330
Product and Service Codes C200, C219, C220, R425

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ZOHAIB ALVI
Role PRINCIPAL
Address 2751 SCHLEIGEL BLVD, AMITYVILLE, NY, 11701, USA
Government Business
Title PRIMARY POC
Name ZOHAIB ALVI
Role PRINCIPAL
Address 2751 SCHLEIGEL BLVD, AMITYVILLE, NY, 11701, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
ZA CONSULTING ENGINEERING SERVICES PLLC DOS Process Agent 80 orville drive, suite 100, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2024-01-17 2025-01-15 Address 80 orville drive, suite 100, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2022-01-31 2024-01-17 Address 601 portion road, suite 205, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2020-07-13 2022-01-31 Address 152 WEST HOFFMAN AVE., STE 1B, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2019-01-02 2020-07-13 Address 2751 SCHLEIGEL BLVD.,, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250115004333 2025-01-15 BIENNIAL STATEMENT 2025-01-15
240117001166 2024-01-16 CERTIFICATE OF CHANGE BY ENTITY 2024-01-16
230103005204 2023-01-03 BIENNIAL STATEMENT 2023-01-01
220228000415 2022-02-28 BIENNIAL STATEMENT 2022-02-28
220131001466 2022-01-18 CERTIFICATE OF CHANGE BY ENTITY 2022-01-18
200713000331 2020-07-13 CERTIFICATE OF CHANGE 2020-07-13
190430000158 2019-04-30 CERTIFICATE OF PUBLICATION 2019-04-30
190102000162 2019-01-02 ARTICLES OF ORGANIZATION 2019-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1596818405 2021-02-02 0235 PPP 152 W Hoffman Ave Ste 1B, Lindenhurst, NY, 11757-4110
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Lindenhurst, SUFFOLK, NY, 11757-4110
Project Congressional District NY-02
Number of Employees 1
NAICS code 541330
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21080.95
Forgiveness Paid Date 2022-04-20

Date of last update: 14 Apr 2025

Sources: New York Secretary of State