Search icon

JLZ GENERAL CONTRACTING INC.

Company Details

Name: JLZ GENERAL CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1993 (32 years ago)
Entity Number: 1743994
ZIP code: 11720
County: Suffolk
Place of Formation: New York
Address: 20 MONTEREY LANE, CENTEREACH, NY, United States, 11720
Principal Address: 20 MONTEREY LA, CENTEREACH, NY, United States, 11720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH ZANCA Chief Executive Officer 20 MONTEREY LA, CENTEREACH, NY, United States, 11720

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 MONTEREY LANE, CENTEREACH, NY, United States, 11720

Filings

Filing Number Date Filed Type Effective Date
050901002795 2005-09-01 BIENNIAL STATEMENT 2005-07-01
030818002445 2003-08-18 BIENNIAL STATEMENT 2003-07-01
991006002434 1999-10-06 BIENNIAL STATEMENT 1999-07-01
971119002007 1997-11-19 BIENNIAL STATEMENT 1997-07-01
960207002153 1996-02-07 BIENNIAL STATEMENT 1995-07-01
930723000250 1993-07-23 CERTIFICATE OF INCORPORATION 1993-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4224648808 2021-04-15 0235 PPP 20 Monterey Ln, Centereach, NY, 11720-1403
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31300
Loan Approval Amount (current) 31300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Centereach, SUFFOLK, NY, 11720-1403
Project Congressional District NY-01
Number of Employees 2
NAICS code 238350
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31461.72
Forgiveness Paid Date 2021-12-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3308221 Intrastate Non-Hazmat 2024-12-16 10000 2023 1 2 Private(Property)
Legal Name JLZ GENERAL CONTRACTING INC
DBA Name -
Physical Address 20 MONTEREY LANE, CENTEREACH, NY, 11720, US
Mailing Address 20 MONTEREY LANE, CENTEREACH, NY, 11720, US
Phone (631) 678-3099
Fax -
E-mail LISAMCZ1@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