Search icon

ZMK CONSTRUCTION, INC.

Company Details

Name: ZMK CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2003 (22 years ago)
Entity Number: 2876978
ZIP code: 13732
County: Tioga
Place of Formation: New York
Address: 3430 STATE ROUTE 434, APALACHIN, NY, United States, 13732

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JON VAN DEUSEN Chief Executive Officer 3430 ROUTE 434, APALACHIN, NY, United States, 13732

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3430 STATE ROUTE 434, APALACHIN, NY, United States, 13732

Form 5500 Series

Employer Identification Number (EIN):
562323115
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2005-06-08 2009-03-12 Address PO BOX 502, APALACHIN, NY, 13732, USA (Type of address: Chief Executive Officer)
2005-06-08 2009-03-12 Address 3430 STATE ROUTE 434, PO BOX 502, APALACHIN, NY, 13732, USA (Type of address: Principal Executive Office)
2003-03-04 2009-03-12 Address 3430 STATE ROUTE 434, APALACHIN, NY, 13732, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130401002304 2013-04-01 BIENNIAL STATEMENT 2013-03-01
110407002675 2011-04-07 BIENNIAL STATEMENT 2011-03-01
090312002064 2009-03-12 BIENNIAL STATEMENT 2009-03-01
070322002566 2007-03-22 BIENNIAL STATEMENT 2007-03-01
050608002184 2005-06-08 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
564076.84
Total Face Value Of Loan:
564076.84

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-08-25
Type:
Planned
Address:
2160 COUNTY HIGHWAY 4, SIDNEY, NY, 13838
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2018-04-23
Type:
Prog Related
Address:
CAYUGA RIDGE NURSING HOME 1229 TRUMANSBURG ROAD, ITHACA, NY, 14850
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-01-31
Type:
Planned
Address:
COUNTY ROUTE 32, NORWICH, NY, 13815
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2005-06-21
Type:
Planned
Address:
SUNY ONEONTA, WEST DORM DRIVE, ONEONTA, NY, 13820
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
564076.84
Current Approval Amount:
564076.84
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
570227.6

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(607) 687-1485
Add Date:
2004-10-27
Operation Classification:
Private(Property)
power Units:
11
Drivers:
20
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2023-09-05
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
UPSTATE NEW YORK ENGINE,
Party Role:
Plaintiff
Party Name:
ZMK CONSTRUCTION, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State