Search icon

Z & A REMODELING LLC

Company Details

Name: Z & A REMODELING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jan 2019 (6 years ago)
Entity Number: 5480102
ZIP code: 11428
County: Queens
Place of Formation: New York
Address: 91-01 210TH STREET, QUEENS VILLAGE, NY, United States, 11428

Contact Details

Phone +1 929-280-9760

DOS Process Agent

Name Role Address
TAMESHWAR NARINE DOS Process Agent 91-01 210TH STREET, QUEENS VILLAGE, NY, United States, 11428

Licenses

Number Status Type Date End date
2083263-DCA Inactive Business 2019-03-15 2023-02-28

Filings

Filing Number Date Filed Type Effective Date
200117000069 2020-01-17 CERTIFICATE OF PUBLICATION 2020-01-17
190409000509 2019-04-09 CERTIFICATE OF CHANGE 2019-04-09
190122020259 2019-01-22 ARTICLES OF ORGANIZATION 2019-01-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3427570 DCA-MFAL INVOICED 2022-03-17 50 Manual Fee Account Licensing
3379577 LICENSE CREDITED 2021-10-08 75 Home Improvement Contractor License Fee
3310897 FINGERPRINT CREDITED 2021-03-22 75 Fingerprint Fee
3299748 RENEWAL INVOICED 2021-02-24 100 Home Improvement Contractor License Renewal Fee
3299747 TRUSTFUNDHIC INVOICED 2021-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3299815 TRUSTFUNDHIC INVOICED 2021-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3299816 EXAMHIC CREDITED 2021-02-24 50 Home Improvement Contractor Exam Fee
3299817 LICENSE INVOICED 2021-02-24 25 Home Improvement Contractor License Fee
2997344 LICENSE INVOICED 2019-03-05 100 Home Improvement Contractor License Fee
2997407 FINGERPRINT INVOICED 2019-03-05 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344269576 0215000 2019-08-29 110 THATFORD AVENUE, BROOKLYN, NY, 11212
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-08-29
Emphasis L: FALL
Case Closed 2024-12-17

Related Activity

Type Complaint
Activity Nr 1491726
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 D15
Issuance Date 2019-11-18
Current Penalty 3200.0
Initial Penalty 5304.0
Contest Date 2019-12-17
Final Order 2020-07-20
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(d)(15): Anchorage used for attachment for personal fall arrest equipment was not capable of supporting at least 5,000 pounds (22.2 kN) per employee attached nor was it designed, installed and used as follows: As part of a complete personal fall arrest system which maintains a safety factor of at least two; and under the supervision of a qualified person. Location: a) Third floor On or about: 08/29/2019 a) On or about 8/29/2019, employees were framing the edge of the third floor while attached to a horizontal life line. The life line was not properly secured at the ends to prevent displacement.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4396458708 2021-04-01 0202 PPP 120 Beach 26th St Apt 705, Far Rockaway, NY, 11691-2238
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Far Rockaway, QUEENS, NY, 11691-2238
Project Congressional District NY-05
Number of Employees 1
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20910.38
Forgiveness Paid Date 2021-09-10

Date of last update: 23 Mar 2025

Sources: New York Secretary of State