Search icon

ZN BUILDERS CORP

Company Details

Name: ZN BUILDERS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 2019 (6 years ago)
Entity Number: 5607469
ZIP code: 11001
County: Kings
Place of Formation: New York
Address: 83 Vanderbilt Ave, Floral Park, NY, United States, 11001

Contact Details

Phone +1 917-400-8461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOHAMMAD TUTUL DOS Process Agent 83 Vanderbilt Ave, Floral Park, NY, United States, 11001

Chief Executive Officer

Name Role Address
MOHAMMAD TUTUL Chief Executive Officer 83 VANDERBILT AVE, FLORAL PARK, NY, United States, 11001

Licenses

Number Status Type Date End date
2090978-DCA Active Business 2019-09-27 2025-02-28

History

Start date End date Type Value
2024-08-21 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-08-20 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-08-20 2024-08-21 Address 14 CYPRESS CT., BROOKLYN, NY, 11208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240821003816 2024-08-21 BIENNIAL STATEMENT 2024-08-21
190820010279 2019-08-20 CERTIFICATE OF INCORPORATION 2019-08-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3546328 RENEWAL INVOICED 2022-11-01 100 Home Improvement Contractor License Renewal Fee
3546327 TRUSTFUNDHIC INVOICED 2022-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3381237 LICENSEDOC10 INVOICED 2021-10-18 10 License Document Replacement
3261166 RENEWAL INVOICED 2020-11-23 100 Home Improvement Contractor License Renewal Fee
3261145 TRUSTFUNDHIC INVOICED 2020-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3087385 NGC CREDITED 2019-09-19 20 No Good Check Fee
3086519 FINGERPRINT INVOICED 2019-09-18 75 Fingerprint Fee
3086518 TRUSTFUNDHIC INVOICED 2019-09-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3086517 LICENSE INVOICED 2019-09-18 75 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2021-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9623.00
Total Face Value Of Loan:
9623.00
Date:
2021-02-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-5815.00
Total Face Value Of Loan:
0.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24219.00
Total Face Value Of Loan:
24219.00
Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9623
Current Approval Amount:
9623
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9657.8
Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24219
Current Approval Amount:
24219
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24505.65

Date of last update: 23 Mar 2025

Sources: New York Secretary of State