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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ZMK CONSTRUCTION, INC. 401(K) PLAN 2023 562323115 2024-10-08 ZMK CONSTRUCTION, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-02-15
Business code 237990
Sponsor’s telephone number 6076870981
Plan sponsor’s address 3430 ROUTE 434, APALACHIN, NY, 13732

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing STEVE GREGG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-02
Name of individual signing STEVE GREGG
Valid signature Filed with authorized/valid electronic signature
ZMK CONSTRUCTION, INC. 401(K) PLAN 2022 562323115 2023-07-10 ZMK CONSTRUCTION, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-02-15
Business code 237990
Sponsor’s telephone number 6076870981
Plan sponsor’s address 3430 ROUTE 434, APALACHIN, NY, 13732

Signature of

Role Plan administrator
Date 2023-07-07
Name of individual signing STEVE GREGG
Role Employer/plan sponsor
Date 2023-07-07
Name of individual signing STEVE GREGG
ZMK CONSTRUCTION, INC. 401(K) PLAN 2021 562323115 2022-07-29 ZMK CONSTRUCTION, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-02-15
Business code 237990
Sponsor’s telephone number 6076870981
Plan sponsor’s address 3430 ROUTE 434, APALACHIN, NY, 13732

Signature of

Role Plan administrator
Date 2022-07-28
Name of individual signing STEVE GREGG
Role Employer/plan sponsor
Date 2022-07-28
Name of individual signing STEVE GREGG
ZMK CONSTRUCTION, INC. 401(K) PLAN 2020 562323115 2021-07-21 ZMK CONSTRUCTION, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-02-15
Business code 237990
Sponsor’s telephone number 6076870981
Plan sponsor’s address 3430 ROUTE 434, APALACHIN, NY, 13732

Signature of

Role Plan administrator
Date 2021-07-21
Name of individual signing STEVEN GREGG
Role Employer/plan sponsor
Date 2021-07-21
Name of individual signing STEVEN GREGG
ZMK CONSTRUCTION, INC. 401(K) PLAN 2019 562323115 2020-07-30 ZMK CONSTRUCTION, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-02-15
Business code 237990
Sponsor’s telephone number 6076870981
Plan sponsor’s address 3430 ROUTE 434, APALACHIN, NY, 13732

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing STEVE GREGG
Role Employer/plan sponsor
Date 2020-07-30
Name of individual signing STEVE GREGG
ZMK CONSTRUCTION, INC. 401(K) PLAN 2018 562323115 2019-07-25 ZMK CONSTRUCTION, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-02-15
Business code 237990
Sponsor’s telephone number 6076870981
Plan sponsor’s address 3430 ROUTE 434, APALACHIN, NY, 13732

Signature of

Role Plan administrator
Date 2019-07-25
Name of individual signing JON VAN DEUSEN
Role Employer/plan sponsor
Date 2019-07-25
Name of individual signing JON VAN DEUSEN
ZMK CONSTRUCTION, INC. 401(K) PLAN 2017 562323115 2018-06-01 ZMK CONSTRUCTION, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-02-15
Business code 237990
Sponsor’s telephone number 6076870981
Plan sponsor’s address 3430 ROUTE 434, APALACHIN, NY, 13732

Signature of

Role Plan administrator
Date 2018-06-01
Name of individual signing JON VAN DEUSEN
Role Employer/plan sponsor
Date 2018-06-01
Name of individual signing JON VAN DEUSEN
ZMK CONSTRUCTION, INC. 401(K) PLAN 2016 562323115 2017-07-06 ZMK CONSTRUCTION, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-02-15
Business code 237990
Sponsor’s telephone number 6076870981
Plan sponsor’s address 3430 ROUTE 434, APALACHIN, NY, 13732

Signature of

Role Plan administrator
Date 2017-07-06
Name of individual signing JON VAN DEUSEN
Role Employer/plan sponsor
Date 2017-07-06
Name of individual signing JON VAN DEUSEN
ZMK CONSTRUCTION, INC. 401(K) PLAN 2015 562323115 2016-06-23 ZMK CONSTRUCTION, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-02-15
Business code 237990
Sponsor’s telephone number 6076870981
Plan sponsor’s address 3430 ROUTE 434, APALACHIN, NY, 13732

Signature of

Role Plan administrator
Date 2016-06-23
Name of individual signing JON VAN DEUSEN
Role Employer/plan sponsor
Date 2016-06-23
Name of individual signing JON VAN DEUSEN
ZMK CONSTRUCTION, INC. 401(K) PLAN 2014 562323115 2015-07-09 ZMK CONSTRUCTION, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-02-15
Business code 237990
Sponsor’s telephone number 6076870981
Plan sponsor’s address 3430 ROUTE 434, APALACHIN, NY, 13732

Signature of

Role Plan administrator
Date 2015-07-08
Name of individual signing JON VAN DEUSEN
Role Employer/plan sponsor
Date 2015-07-08
Name of individual signing JON VAN DEUSEN

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

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
030304001007 2003-03-04 CERTIFICATE OF INCORPORATION 2003-03-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345515449 0215800 2021-08-25 2160 COUNTY HIGHWAY 4, SIDNEY, NY, 13838
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2021-08-25
Emphasis L: LOCALTARG, N: TRENCH, P: LOCALTARG
Case Closed 2021-08-25

Related Activity

Type Inspection
Activity Nr 1551545
Safety Yes
343108601 0215800 2018-04-23 CAYUGA RIDGE NURSING HOME 1229 TRUMANSBURG ROAD, ITHACA, NY, 14850
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2018-04-23
Emphasis P: LOCALTARG, L: LOCALTARG, N: TRENCH
Case Closed 2018-05-30
309378842 0215800 2006-01-31 COUNTY ROUTE 32, NORWICH, NY, 13815
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 2006-02-02
307692046 0215800 2005-06-21 SUNY ONEONTA, WEST DORM DRIVE, ONEONTA, NY, 13820
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-06-21
Emphasis N: TRENCH
Case Closed 2005-09-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2005-08-08
Abatement Due Date 2005-08-11
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2005-08-08
Abatement Due Date 2005-08-11
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4809767209 2020-04-27 0248 PPP 3430 STATE ROUTE 434, APALACHIN, NY, 13732-1232
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 564076.84
Loan Approval Amount (current) 564076.84
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101503
Servicing Lender Name Visions FCU
Servicing Lender Address 24 McKinley Ave, 1 Credit Union Plz, ENDICOTT, NY, 13760-5415
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address APALACHIN, TIOGA, NY, 13732-1232
Project Congressional District NY-19
Number of Employees 25
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101503
Originating Lender Name Visions FCU
Originating Lender Address ENDICOTT, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 570227.6
Forgiveness Paid Date 2021-06-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1299172 Interstate 2025-02-27 80000 2024 11 20 Private(Property)
Legal Name ZMK CONSTRUCTION INC
DBA Name -
Physical Address 3430 ROUTE 434, APALACHIN, NY, 13732, US
Mailing Address 3430 ROUTE 434, APALACHIN, NY, 13732, US
Phone (607) 687-0981
Fax (607) 687-1485
E-mail ZMKOFFICE@ZMKCONST.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 1
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

Inspections

Unique report number of the inspection SPD0271295
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-07-07
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEV
License plate of the main unit 41553MM
License state of the main unit NY
Vehicle Identification Number of the main unit 1GB1KREG3KF104687
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit TRLR
License plate of the secondary unit CB64747
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 4P5T62028L1314525
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 0322004293
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-04-27
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEV
License plate of the main unit 93061NC
License state of the main unit NY
Vehicle Identification Number of the main unit 1GB3KYCG5HF137205
Decal number of the main unit 32703385
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2301130 Employee Retirement Income Security Act (ERISA) 2023-09-05 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2023-09-05
Termination Date 1900-01-01
Section 1001
Status Pending

Parties

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

Date of last update: 30 Mar 2025

Sources: New York Secretary of State