Search icon

ZECK BUILDERS, INC.

Company Details

Name: ZECK BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1992 (32 years ago)
Entity Number: 1673893
ZIP code: 13031
County: Onondaga
Place of Formation: New York
Address: C/O JOHN E. SZCZECH, 30 DANILUK DR, CAMILLUS, NY, United States, 13031
Principal Address: C/O JOHN E. SZCZECH, 30 DANILUK DRIVE, CAMILLUS, NY, United States, 13031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN E SZCZECH Chief Executive Officer 30 DANILUK DR, CAMILLUS, NY, United States, 13031

DOS Process Agent

Name Role Address
ZECK BUILDERS, INC. DOS Process Agent C/O JOHN E. SZCZECH, 30 DANILUK DR, CAMILLUS, NY, United States, 13031

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 30 DANILUK DR, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer)
2020-10-21 2024-10-01 Address C/O JOHN E. SZCZECH, 30 DANILUK DR, CAMILLUS, NY, 13031, USA (Type of address: Service of Process)
1996-12-10 2020-10-21 Address C/O JOHN E. SZCZECH, 30 DANILUK DR, CAMILLUS, NY, 13031, USA (Type of address: Service of Process)
1996-12-10 2014-10-30 Address 30 DANILUK DR, CAMILLUS, NY, 13031, USA (Type of address: Principal Executive Office)
1996-12-10 2024-10-01 Address 30 DANILUK DR, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer)
1994-03-09 1996-12-10 Address 23 DANILUK DRIVE, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer)
1994-03-09 1996-12-10 Address 23 DANILUK DRIVE, CAMILLUS, NY, 13031, USA (Type of address: Principal Executive Office)
1994-03-09 1996-12-10 Address % JOHN E. SZCZECH, 23 DANILUK DRIVE, CAMILLUS, NY, 13031, USA (Type of address: Service of Process)
1992-10-20 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-10-20 1994-03-09 Address C/O JOHN E. SZCZECK, 23 DANILUK DRIVE, CAMILLUS, NY, 13031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001039197 2024-10-01 BIENNIAL STATEMENT 2024-10-01
230117000242 2023-01-17 BIENNIAL STATEMENT 2022-10-01
201021060333 2020-10-21 BIENNIAL STATEMENT 2020-10-01
181001007581 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161019006178 2016-10-19 BIENNIAL STATEMENT 2016-10-01
141030006229 2014-10-30 BIENNIAL STATEMENT 2014-10-01
130520002301 2013-05-20 BIENNIAL STATEMENT 2012-10-01
041103002822 2004-11-03 BIENNIAL STATEMENT 2004-10-01
021011002187 2002-10-11 BIENNIAL STATEMENT 2002-10-01
001201002359 2000-12-01 BIENNIAL STATEMENT 2000-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5859957210 2020-04-27 0248 PPP 30 DANILUK DR, CAMILLUS, NY, 13031-9690
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20922.17
Loan Approval Amount (current) 20922.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAMILLUS, ONONDAGA, NY, 13031-9690
Project Congressional District NY-22
Number of Employees 2
NAICS code 236117
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21104.66
Forgiveness Paid Date 2021-03-11
7804328305 2021-01-28 0248 PPS 30 Daniluk Dr, Camillus, NY, 13031-9690
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22620
Loan Approval Amount (current) 22620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Camillus, ONONDAGA, NY, 13031-9690
Project Congressional District NY-22
Number of Employees 3
NAICS code 236117
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22817.92
Forgiveness Paid Date 2021-12-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State