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 (20 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ZURLA EXCAVATING INC 401(K) PROFIT SHARING PLAN & TRUST 2023 202168281 2024-05-08 ZURLA EXCAVATING INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541330
Sponsor’s telephone number 8455902338
Plan sponsor’s address 90 WAYNE AVENUE, STONY POINT, NY, 10980

Signature of

Role Plan administrator
Date 2024-05-08
Name of individual signing EDWARD ROJAS
ZURLA EXCAVATING INC 401(K) PROFIT SHARING PLAN & TRUST 2022 202168281 2023-04-03 ZURLA EXCAVATING INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541330
Sponsor’s telephone number 8455902338
Plan sponsor’s address 90 WAYNE AVENUE, STONY POINT, NY, 10980

Signature of

Role Plan administrator
Date 2023-04-03
Name of individual signing EDWARD ROJAS
ZURLA EXCAVATING INC 401(K) PROFIT SHARING PLAN & TRUST 2021 202168281 2022-04-18 ZURLA EXCAVATING INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541330
Sponsor’s telephone number 8455902338
Plan sponsor’s address 90 WAYNE AVENUE, STONY POINT, NY, 10980

Signature of

Role Plan administrator
Date 2022-04-18
Name of individual signing EDWARD ROJAS
ZURLA EXCAVATING INC 401(K) PROFIT SHARING PLAN & TRUST 2020 202168281 2021-07-15 ZURLA EXCAVATING INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541330
Sponsor’s telephone number 8455902338
Plan sponsor’s address 90 WAYNE AVENUE, STONY POINT, NY, 10980

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing EDWARD ROJAS
ZURLA EXCAVATING INC 401(K) PROFIT SHARING PLAN & TRUST 2019 202168281 2020-04-06 ZURLA EXCAVATING INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541330
Sponsor’s telephone number 8455902338
Plan sponsor’s address 90 WAYNE AVENUE, STONY POINT, NY, 10980

Signature of

Role Plan administrator
Date 2020-04-06
Name of individual signing EDWARD ROJAS
ZURLA EXCAVATING INC 401 K PROFIT SHARING PLAN TRUST 2018 202168281 2019-06-03 ZURLA EXCAVATING INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541330
Sponsor’s telephone number 8455902338
Plan sponsor’s address 90 WAYNE AVENUE, STONY POINT, NY, 10980

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-06-03
Name of individual signing EDWARD ROJAS

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

History

Start date End date Type Value
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
2007-06-14 2011-07-29 Address 90 WAYNE AVENUE, STONY POINT, NY, 10970, USA (Type of address: Service of Process)
2004-11-15 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-11-15 2007-06-14 Address 160 ROUTE 9W NORTH, CONGERS, NY, 10960, USA (Type of address: Service of Process)

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347418329 0216000 2024-04-16 19 ELENER LANE, SPRING VALLEY, NY, 10977
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2024-04-16
Emphasis N: TRENCH

Related Activity

Type Complaint
Activity Nr 2152690
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2024-10-15
Current Penalty 3500.0
Initial Penalty 4610.0
Final Order 2024-11-05
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Imminent Danger
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.652(a)(1): Each employee in an excavation was not protected from cave-ins by an adequate protective system designed in accordance with 29 CFR 1926.652 (b) or (c). Location: 19 Elener Lane, Spring Valley, NY a) On or about April 16, 2024, employees were exposed to trench wall collapse due to lack of a protective system. Employees were working in a trench that was approximately 5'8" deep with vertical walls composed of Type B soil. Note: Because abatement of this violation is already documented in the casefile, the employer need not submit certification nor documentation of abatement of this violation as normally required by 29 CFR 1903.19.
345255327 0216000 2021-04-13 27 GROVE STREET N. MADISON AVE., SPRING VALLEY, NY, 10977
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 2021-04-14
Emphasis N: TRENCH
Case Closed 2021-06-23

Related Activity

Type Complaint
Activity Nr 1757914
Safety Yes
311287544 0216000 2008-12-29 ELLISH PARKWAY & FANLEY AVE, SPRING VALLEY, NY, 10977
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2008-12-29
Emphasis S: HWY STREET BRIDGE CONSTR, N: TRENCH, L: HIGHWAY
Case Closed 2011-11-18

Related Activity

Type Complaint
Activity Nr 205182900
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2009-01-02
Abatement Due Date 2009-02-04
Current Penalty 634.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2009-01-02
Abatement Due Date 2009-01-07
Current Penalty 933.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A02
Issuance Date 2009-01-02
Abatement Due Date 2009-01-07
Current Penalty 933.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Imminent Danger
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6660948004 2020-06-30 0202 PPP 90 WAYNE AVENUE, STONY POINT, NY, 10980-2902
Loan Status Date 2022-01-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60135
Loan Approval Amount (current) 60135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 85732
Servicing Lender Name Blue Foundry Bank
Servicing Lender Address 19 Park Avenue, Rutherford, NJ, 07070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STONY POINT, ROCKLAND, NY, 10980-2902
Project Congressional District NY-17
Number of Employees 8
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 85732
Originating Lender Name Blue Foundry Bank
Originating Lender Address Rutherford, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60996.93
Forgiveness Paid Date 2021-12-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State