Search icon

CALIBER Z CONSTRUCTION CO., INC.

Company Details

Name: CALIBER Z CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2000 (25 years ago)
Entity Number: 2465508
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 23A PARSONAGE RD, E. SETAUKET, NY, United States, 11733
Principal Address: 23 A Parsonage Rd, E. Setauket, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DELIO ZOZIMO Chief Executive Officer 23A PASONAGE RD, E. SETAUKET, NY, United States, 11733

DOS Process Agent

Name Role Address
ANGELA ZOZIMO DOS Process Agent 23A PARSONAGE RD, E. SETAUKET, NY, United States, 11733

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 4 VINING STREET, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address 23A PASONAGE RD, E. SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2023-06-29 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-26 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-01-24 2024-01-03 Address 4 VINING STREET, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
2000-01-25 2024-01-03 Address FOUR VINING STREET, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)
2000-01-25 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240103002686 2024-01-03 BIENNIAL STATEMENT 2024-01-03
140214002040 2014-02-14 BIENNIAL STATEMENT 2014-01-01
120210002811 2012-02-10 BIENNIAL STATEMENT 2012-01-01
100114002595 2010-01-14 BIENNIAL STATEMENT 2010-01-01
080107002020 2008-01-07 BIENNIAL STATEMENT 2008-01-01
060202003408 2006-02-02 BIENNIAL STATEMENT 2006-01-01
031223002109 2003-12-23 BIENNIAL STATEMENT 2004-01-01
020124002042 2002-01-24 BIENNIAL STATEMENT 2002-01-01
000125000450 2000-01-25 CERTIFICATE OF INCORPORATION 2000-01-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
334587557 0214700 2012-06-05 4 HUDSON AVENUE, SAYVILLE, NY, 11782
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-06-05
Emphasis L: FALL, L: LOCALTARG
Case Closed 2013-09-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2012-09-28
Abatement Due Date 2012-10-01
Current Penalty 500.0
Initial Penalty 1200.0
Final Order 2012-10-24
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.100(a): Employees working in areas where there was a possible danger of head injury from impact, or falling or flying objects, or from electrical shock and burns, were not protected by protective helmets: a) Worksite - Employees were not wearing protective helmets while working below employees installing sheathing on the roof above, on or about June 5, 2012. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2012-09-28
Abatement Due Date 2012-10-01
Current Penalty 1200.0
Initial Penalty 2800.0
Final Order 2012-10-24
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee engaged in residential construction activities 6 feet (1.8 m) or more above lower levels was not protected by guardrail systems, safety net system, or personal fall arrest system: a) Worksite - Employees were observed working near the edge of a steep roof, 6-12, approximately 22 feet above the ground below without fall protection, on or about 6/5/12. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2012-09-28
Abatement Due Date 2012-10-15
Current Penalty 500.0
Initial Penalty 1200.0
Final Order 2012-10-24
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(a)(1): The employer did not provide a training program for each employee potentially exposed to fall hazards to enable each employee to recognize the hazards of falling and the procedures to be followed in order to minimize these hazards: (a) Worksite - West side of home. Employees framing and sheathing the roof, 22 feet above the ground below, were not trained in the recognition and methods to minimize fall hazards, on or about 6/5/12. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2012-09-28
Abatement Due Date 2012-10-01
Current Penalty 1000.0
Initial Penalty 2000.0
Final Order 2012-10-24
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): Where portable ladders were used for access to an upper landing surface and the ladders length allows, the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface being accessed: a) Worksite - Employees were accessing the second story landing using an extension ladder, in which the side rails extended approximately 2 inches beyond the landing; on or about 6/5/12. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2012-09-28
Abatement Due Date 2012-10-01
Current Penalty 800.0
Initial Penalty 1600.0
Final Order 2012-10-24
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(4): Ladder(s) were used for purposes other than the purpose for which they were designed: a) Worksite - Employee was observed accessing an elevated work platform, approximately 7.5 feet above the ground, with an A-frame ladder that was used in the closed position and leaned against the exterior wall, on or about 6/5/12. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01006
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2012-09-28
Abatement Due Date 2012-10-15
Current Penalty 500.0
Initial Penalty 1200.0
Final Order 2012-10-24
Nr Instances 2
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1060(a): The employer did not provide a training program for each employee using ladders, which would enable each employee to recognize and minimize these hazards: a) Worksite - West side of home. Employees accessing the upper landing, approximately 12 feet above the ground below, were not trained to recognize and minimize the hazards associated with portable ladder use; on or about 6/5/12. (b) Worksite - West side of home. Employee accessing the scaffold, approximately 7.5 feet above the ground, was not trained to recognize and minimize the hazards associated with portable ladder use, on or about 6/5/12. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2528018404 2021-02-03 0235 PPS 4 Vining St, Centereach, NY, 11720-2217
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62862
Loan Approval Amount (current) 62862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Centereach, SUFFOLK, NY, 11720-2217
Project Congressional District NY-01
Number of Employees 18
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63324.04
Forgiveness Paid Date 2021-11-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1988946 Intrastate Non-Hazmat 2024-06-11 4362 2023 1 1 Private(Property)
Legal Name CALIBER Z CONSTRUCTION CO INC
DBA Name -
Physical Address 23 A PARSONAGE RD, EAST SETAUKET, NY, 11733, US
Mailing Address 23 A PARSONAGE RD, EAST SETAUKET, NY, 11733, US
Phone (631) 981-8827
Fax -
E-mail ZOZIMO87@MSN.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
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 2
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 15
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 1

Date of last update: 31 Mar 2025

Sources: New York Secretary of State