Search icon

M. ZONZINI MASON CONTRACTORS, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
133588247
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-04-21
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:
49232.00
Total Face Value Of Loan:
49232.00
Date:
2020-04-30
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:
56400.00
Total Face Value Of Loan:
56400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-06-22
Type:
Complaint
Address:
IFO 115 MAIN ST., TUCKAHOE, NY, 10707
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-11-20
Type:
Referral
Address:
470 E LINCOLN AVE, MOUNT VERNON, NY, 10552
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49232
Current Approval Amount:
49232
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49383.8
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56400
Current Approval Amount:
56400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
57028.23

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-01-26
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State