Search icon

ZAMPINI CONSTRUCTION CORP.

Company Details

Name: ZAMPINI CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1995 (30 years ago)
Entity Number: 1921420
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 2 loring Rd, Levittown, NY, United States, 11756
Principal Address: 2 LORING ROAD, LEVITTOWN, NY, United States, 11756

Contact Details

Phone +1 516-579-7352

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 loring Rd, Levittown, NY, United States, 11756

Chief Executive Officer

Name Role Address
MICHAEL ZAMPINI Chief Executive Officer 2 LORING ROAD, LEVITTOWN, NY, United States, 11756

Licenses

Number Status Type Date End date
2004583-DCA Active Business 2014-03-11 2025-02-28

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 2 LORING ROAD, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2023-05-16 2025-05-01 Address 2 LORING ROAD, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2023-05-16 2023-05-16 Address 2 LORING ROAD, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2023-05-16 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-16 2025-05-01 Address 2 loring Rd, Levittown, NY, 11756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501036800 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230516002507 2023-05-16 BIENNIAL STATEMENT 2023-05-01
210614060135 2021-06-14 BIENNIAL STATEMENT 2021-05-01
190520060051 2019-05-20 BIENNIAL STATEMENT 2019-05-01
171106006916 2017-11-06 BIENNIAL STATEMENT 2017-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3539393 TRUSTFUNDHIC INVOICED 2022-10-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3539394 RENEWAL INVOICED 2022-10-20 100 Home Improvement Contractor License Renewal Fee
3293173 TRUSTFUNDHIC INVOICED 2021-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3293174 RENEWAL INVOICED 2021-02-08 100 Home Improvement Contractor License Renewal Fee
2934074 RENEWAL INVOICED 2018-11-26 100 Home Improvement Contractor License Renewal Fee
2934073 TRUSTFUNDHIC INVOICED 2018-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2495698 RENEWAL INVOICED 2016-11-23 100 Home Improvement Contractor License Renewal Fee
2495697 TRUSTFUNDHIC INVOICED 2016-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1915999 RENEWAL INVOICED 2014-12-16 100 Home Improvement Contractor License Renewal Fee
1915998 TRUSTFUNDHIC INVOICED 2014-12-16 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
110840.00
Total Face Value Of Loan:
110840.00
Date:
2020-04-27
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

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110840
Current Approval Amount:
110840
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
111524.52

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 579-7352
Add Date:
2005-04-01
Operation Classification:
Private(Property)
power Units:
9
Drivers:
8
Inspections:
6
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State