Key Achievements

Licenses & Certification

Core Values

Craftsmanship, Integrity, Sustainability, Client-Centric Excellence

CURE-VALUES-ZARA-CONSTRUCTION-PNG

Construction Projects Portfolio

Year
2018

Project Type Project Scope Project Owner Project Address
Apartment
Building
Renovation of
243 Units
Epona Investment Group, Inc
695 Plaza Ave Sacramento CA 95814

Year
2018

Project Type Project Scope Project Owner Project Address
Apartment Building
Renovation of 171 Units
Epona Investment Group, Inc
701 Plaza Ave Sacramento CA 95814

Year
2018

Project Type Project Scope Project Owner Project Address
Hotel
Ground Up
Courtyard Marriott Vallejo Napa Valley
1000 Fairgrounds Dr, Vallejo, CA 94589

Year
2019

Project Type Project Scope Project Owner Project Address
Single Family
Ground Up Luxury home 5500 sqft.
GIll Luxury Residence
4348 Greenview, El Dorado Hills, CA 95762

Year
2019

Project Type Project Scope Project Owner Project Address
Apartment
Building
Residence Re modeling 7 acres
Ex. California Governor
2300 California Ave, Carmichael, CA 95608

Year
2019

Project Type Project Scope Project Owner Project Address
Resturant & Bars
Tanent Improvement Bar and Grill
Boston Pizza, Bar & Grill
5511 Sunrise Blvd, Citrus Heights, CA 95610

Year
2020

Project Type Project Scope Project Owner Project Address
Shopping Center
Improvements
Fulton Shopping Center
2929 Fulton Ave, Sacramento, CA 95821

Year
2020

Project Type Project Scope Project Owner Project Address
Event Center
Renovation / Modification
Eden Garden
Banquet Hall
8434 Bradshaw Rd, Elk Grove, CA 95624

Year
2020

Project Type Project Scope Project Owner Project Address
Hotel Renovation
PIP 270 Rooms
Four Point By Sheraton
4900 Duckhorn Dr, Sacramento, CA 95834

Year
2021

Project Type Project Scope Project Owner Project Address
Multi Apartment
Design / Development
10 Units and 1 Commercial
8201 Macarthur Blvd, Oakland, CA 94605

Year
2021

Project Type Project Scope Project Owner Project Address
State Government
Ground Up
Yuba City Jail CMU Block Wall
1077 Civic Center Blvd, Yuba City, CA 95993

Year
2021

Project Type Project Scope Project Owner Project Address
State Government
Parking Improvement
City Hall - City of Roseville
311 Vernon St, Roseville, CA 95678

Year
2022

Project Type Project Scope Project Owner Project Address
State Government
Doors Replacements
Senior Center City of West Covina
2501 E Cortez St, West Covina, CA 91791

Year
2022

Project Type Project Scope Project Owner Project Address
Federal Government
Building Renovation
Bowerman Barn Renovarion
Guy Covington Dr, Trinity Center, CA 96091

Year
2022

Project Type Project Scope Project Owner Project Address
State Government
Building Renovation
District 56 City of Elk Grove
8230 Civic Center Dr Suite #100, Elk Grove, CA 95757

Year
2022

Project Type Project Scope Project Owner Project Address
Multi Apartment
Multi Apartment
V 23 Apartment Building
8301 Macarthur Blvd Oakland, CA 94605

Year
2022

Project Type Project Scope Project Owner Project Address
Medical Building
Ground up 20k SQFT
V 23 Medical Building
4124 East Commerce Way Sacramento, CA 95834

Year
2023

Project Type Project Scope Project Owner Project Address
State Government
Irene B. West ES Metal Building
Elk Grove Unified School District
8625 Serio Way, Elk Grove, CA 95758

Year
2023

Project Type Project Scope Project Owner Project Address
State Government
Metal Building Ground Up
California Department of Fish & Wildlife
1010 Riverside Parkway West Sacramento, CA 95605

Year
2023

Project Type Project Scope Project Owner Project Address
Senior Care Facility
Renovation & Solar Installation
De An Amor
460 Eureka Canyon Watsonville CA 95076

Year
2023

Project Type Project Scope Project Owner Project Address
Gas Station
Solar Installation
Circle Gas Station
5511 Edgewater Circle Linda CA 959016

Year
2024

Project Type Project Scope Project Owner Project Address
City of Pacifica
Striping, Slurry Seal Type 2, ADA Ramps, Flashing Beacon
Midblock Pedestrian Improvement Project
7004 , 7000 Bear River Drive Sacramento CA

Year
2024

Project Type Project Scope Project Owner Project Address
City of Windsor
Striping, Slurry Seal Type 2, ADA Ramps, Flashing Beacon
Midblock Pedestrian Improvement Project
7004 , 7000 Bear River Drive Sacramento CA

Year
2024

Project Type Project Scope Project Owner Project Address
City of Windsor
Re Roof
Midblock Pedestrian Improvement Project
7004 , 7000 Bear River Drive Sacramento CA

Team

Our team comprises highly skilled architects, engineers, project managers, and artisans who collaborate seamlessly to realize architectural visions.