Search icon

ZURLA EXCAVATING, INC.

Company Details

Name: ZURLA EXCAVATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2004 (21 years ago)
Entity Number: 3125811
ZIP code: 10980
County: Rockland
Place of Formation: New York
Address: 90 WAYNE AVENUE, STONY POINT, NY, United States, 10980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THEODORE ZURLA DOS Process Agent 90 WAYNE AVENUE, STONY POINT, NY, United States, 10980

Chief Executive Officer

Name Role Address
THEODORE ZURLA Chief Executive Officer 90 WAYNE AVENUE, STONY POINT, NY, United States, 10980

Form 5500 Series

Employer Identification Number (EIN):
202168281
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-15 2025-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-08 2025-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-18 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-24 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-10 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
161007002022 2016-10-07 BIENNIAL STATEMENT 2014-11-01
110729002873 2011-07-29 BIENNIAL STATEMENT 2010-11-01
070614002687 2007-06-14 BIENNIAL STATEMENT 2006-11-01
041115000173 2004-11-15 CERTIFICATE OF INCORPORATION 2004-11-15

USAspending Awards / Financial Assistance

Date:
2020-06-30
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:
60135.00
Total Face Value Of Loan:
60135.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-04-16
Type:
Complaint
Address:
19 ELENER LANE, SPRING VALLEY, NY, 10977
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2021-04-13
Type:
Complaint
Address:
27 GROVE STREET N. MADISON AVE., SPRING VALLEY, NY, 10977
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2008-12-29
Type:
Complaint
Address:
ELLISH PARKWAY & FANLEY AVE, SPRING VALLEY, NY, 10977
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60135
Current Approval Amount:
60135
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60996.93

Date of last update: 29 Mar 2025

Sources: New York Secretary of State