Search icon

ZACCO BUILDING CORP.

Company Details

Name: ZACCO BUILDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1998 (27 years ago)
Entity Number: 2273971
ZIP code: 10469
County: Queens
Place of Formation: New York
Address: 2460 WILLIAMSBRIDGE ROAD, BRONX, NY, United States, 10469

Contact Details

Phone +1 917-842-7207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAUL EAGLE, ESQ. DOS Process Agent 2460 WILLIAMSBRIDGE ROAD, BRONX, NY, United States, 10469

Licenses

Number Status Type Date End date
2084604-DCA Active Business 2019-04-15 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
980629000428 1998-06-29 CERTIFICATE OF INCORPORATION 1998-06-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3551722 TRUSTFUNDHIC INVOICED 2022-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3551723 RENEWAL INVOICED 2022-11-09 100 Home Improvement Contractor License Renewal Fee
3288258 TRUSTFUNDHIC INVOICED 2021-01-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3288259 RENEWAL INVOICED 2021-01-27 100 Home Improvement Contractor License Renewal Fee
3013313 FINGERPRINT INVOICED 2019-04-05 75 Fingerprint Fee
3013309 LICENSE INVOICED 2019-04-05 100 Home Improvement Contractor License Fee
3013310 TRUSTFUNDHIC INVOICED 2019-04-05 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2322167303 2020-04-29 0202 PPP 521 5th Ave, New Rochelle, NY, 10801
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7020.85
Loan Approval Amount (current) 7020.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7112.22
Forgiveness Paid Date 2021-08-24
4614458402 2021-02-06 0202 PPS 18 Mansfield Rd, White Plains, NY, 10605-4309
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10605-4309
Project Congressional District NY-16
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6601.68
Forgiveness Paid Date 2022-09-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4339757 Intrastate Non-Hazmat 2024-12-30 - - 1 2 Private(Property)
Legal Name ZACCO BUILDING CORP
DBA Name -
Physical Address 521 5TH AVE , NEW ROCHELLE, NY, 10801-2233, US
Mailing Address 521 5TH AVE , NEW ROCHELLE, NY, 10801-2233, US
Phone (917) 842-7207
Fax -
E-mail JPZACCO@GMAIL.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: 31 Mar 2025

Sources: New York Secretary of State