Search icon

ZURICH BUILDING CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ZURICH BUILDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1969 (56 years ago)
Entity Number: 283761
ZIP code: 12563
County: Westchester
Place of Formation: New York
Address: 241 STAGECOACH RD, PATTERSON, NY, United States, 12563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 241 STAGECOACH RD, PATTERSON, NY, United States, 12563

Chief Executive Officer

Name Role Address
PETER MUENTENER Chief Executive Officer 241 STAGECOACH RD, PATTERSON, NY, United States, 12563

Links between entities

Type:
Headquarter of
Company Number:
0818329
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
132667517
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2005-03-03 2011-12-21 Address 20 MINOR ROAD, BREWSTER, NY, 10509, 4203, USA (Type of address: Chief Executive Officer)
2005-03-03 2011-12-21 Address 20 MINOR ROAD, BREWSTER, NY, 10509, 4203, USA (Type of address: Principal Executive Office)
2005-03-03 2011-12-21 Address 20 MINOR ROAD, BREWSTER, NY, 10509, 4203, USA (Type of address: Service of Process)
1969-10-21 2005-03-03 Address 411 MANVILLE RD., PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150505038 2015-05-05 ASSUMED NAME LLC AMENDMENT 2015-05-05
131024002272 2013-10-24 BIENNIAL STATEMENT 2013-10-01
111221002600 2011-12-21 BIENNIAL STATEMENT 2011-10-01
091006002301 2009-10-06 BIENNIAL STATEMENT 2009-10-01
071105002423 2007-11-05 BIENNIAL STATEMENT 2007-10-01

USAspending Awards / Financial Assistance

Date:
2020-06-11
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:
25450.00
Total Face Value Of Loan:
25450.00

Paycheck Protection Program

Date Approved:
2020-06-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25450
Current Approval Amount:
25450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25628.86

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2004-08-30
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State