Search icon

ZOTT CONSTRUCTION INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ZOTT CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1993 (32 years ago)
Entity Number: 1709370
ZIP code: 12582
County: Dutchess
Place of Formation: New York
Address: 551 hosner mountain rd., STORMVILLE, United States, 12582
Principal Address: 116-B HERITAGE HILLS, SOMERS, NY, United States, 10589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL A LANZOTTI Chief Executive Officer 116-B HERITAGE HILLS, SOMERS, NY, United States, 10589

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 551 hosner mountain rd., STORMVILLE, United States, 12582

Links between entities

Type:
Headquarter of
Company Number:
0979211
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
133707355
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
1994-04-27 2021-07-12 Address 116-B HERITAGE HILLS, SOMERS, NY, 10589, USA (Type of address: Service of Process)
1994-04-27 2021-07-12 Address 116-B HERITAGE HILLS, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
1993-03-11 2021-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-03-11 1994-04-27 Address % 116B HERITAGE HILLS, SOMERS, NY, 10589, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210712002364 2021-07-12 CERTIFICATE OF CHANGE BY ENTITY 2021-07-12
951115002343 1995-11-15 BIENNIAL STATEMENT 1995-03-01
940427002328 1994-04-27 BIENNIAL STATEMENT 1994-03-01
930311000030 1993-03-11 CERTIFICATE OF INCORPORATION 1993-03-11

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
170945.00
Total Face Value Of Loan:
170945.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
170945
Current Approval Amount:
170945
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
171992.04

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 227-4144
Add Date:
2006-10-19
Operation Classification:
Private(Property)
power Units:
2
Drivers:
5
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