Search icon

ZECK BUILDERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ZECK BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1992 (33 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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
22620.00
Total Face Value Of Loan:
22620.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
60000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
20922.17
Total Face Value Of Loan:
20922.17

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20922.17
Current Approval Amount:
20922.17
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21104.66
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22620
Current Approval Amount:
22620
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22817.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State