Search icon

M. ZONZINI MASON CONTRACTORS, INC.

Company Details

Name: M. ZONZINI MASON CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1990 (35 years ago)
Entity Number: 1483290
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 466 NORTH AVE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
M ZONZINI MASON CONTRACTORS 401(K) PLAN 2023 133588247 2024-10-14 M ZONZINI MASON CONTRACTORS 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238900
Sponsor’s telephone number 9146333741
Plan sponsor’s address 466 NORTH AVENUE, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing SAMUEL TEIXEIRA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-14
Name of individual signing SAMUEL TEIXEIRA
Valid signature Filed with authorized/valid electronic signature
M ZONZINI MASON CONTRACTORS CASH BALANCE PLAN 2023 133588247 2024-10-14 M ZONZINI MASON CONTRACTORS 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 238900
Sponsor’s telephone number 9146333741
Plan sponsor’s address 466 NORTH AVENUE, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing SAMUEL TEIXEIRA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-14
Name of individual signing SAMUEL TEIXEIRA
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 466 NORTH AVE, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
FERNANDO RODRIGUES Chief Executive Officer 466 NORTH AVE, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
1993-10-29 2019-12-11 Address 12 GLEN PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1993-10-29 2019-12-11 Address 12 GLEN PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
1993-10-29 2019-12-11 Address 12 GLEN PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1990-10-22 1993-10-29 Address 12 GLEN PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211118003480 2021-11-18 BIENNIAL STATEMENT 2021-11-18
191211002005 2019-12-11 BIENNIAL STATEMENT 2018-10-01
041110002379 2004-11-10 BIENNIAL STATEMENT 2004-10-01
020919002580 2002-09-19 BIENNIAL STATEMENT 2002-10-01
001005002365 2000-10-05 BIENNIAL STATEMENT 2000-10-01
981104002635 1998-11-04 BIENNIAL STATEMENT 1998-10-01
961015002194 1996-10-15 BIENNIAL STATEMENT 1996-10-01
931029002058 1993-10-29 BIENNIAL STATEMENT 1993-10-01
901022000424 1990-10-22 CERTIFICATE OF INCORPORATION 1990-10-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342418860 0216000 2017-06-22 IFO 115 MAIN ST., TUCKAHOE, NY, 10707
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2017-06-22
Emphasis N: TRENCH
Case Closed 2017-10-04

Related Activity

Type Complaint
Activity Nr 1232252
Safety Yes
311280507 0216000 2007-11-20 470 E LINCOLN AVE, MOUNT VERNON, NY, 10552
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2007-11-20
Emphasis N: TRENCH, S: COMMERCIAL CONSTR, S: TRENCHING
Case Closed 2007-11-20

Related Activity

Type Referral
Activity Nr 202751822
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7022548808 2021-04-21 0202 PPS 466 North Ave, New Rochelle, NY, 10801-3411
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49232
Loan Approval Amount (current) 49232
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-3411
Project Congressional District NY-16
Number of Employees 4
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49383.8
Forgiveness Paid Date 2021-08-20
4846567305 2020-04-30 0202 PPP 466 North Avenue, New Rochelle, NY, 10801
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56400
Loan Approval Amount (current) 56400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 4
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57028.23
Forgiveness Paid Date 2021-06-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1456237 Intrastate Non-Hazmat 2024-10-31 3000 2024 1 2 Private(Property)
Legal Name M ZONZINI MASON CONTRACTORS INC
DBA Name -
Physical Address 466 NORTH AVENUE, NEW ROCHELLE, NY, 10801, US
Mailing Address 466 NORTH AVENUE, NEW ROCHELLE, NY, 10801, US
Phone (914) 633-3741
Fax -
E-mail ZONZINIPIPE@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State