Search icon

ZACCO CONSTRUCTION MANAGEMENT CORP.

Company Details

Name: ZACCO CONSTRUCTION MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2006 (19 years ago)
Entity Number: 3419760
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 521 5TH AVENUE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 521 5TH AVENUE, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
JOHN ZACCO Chief Executive Officer 521 5TH AVENUE, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 521 5TH AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2008-12-15 2025-01-09 Address 521 5TH AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2006-10-03 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-10-03 2025-01-09 Address 521 5TH AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250109001146 2025-01-09 BIENNIAL STATEMENT 2025-01-09
210614060308 2021-06-14 BIENNIAL STATEMENT 2020-10-01
190711060283 2019-07-11 BIENNIAL STATEMENT 2018-10-01
150203006880 2015-02-03 BIENNIAL STATEMENT 2014-10-01
121121002193 2012-11-21 BIENNIAL STATEMENT 2012-10-01
110628002765 2011-06-28 BIENNIAL STATEMENT 2010-10-01
081215002333 2008-12-15 BIENNIAL STATEMENT 2008-10-01
061003000189 2006-10-03 CERTIFICATE OF INCORPORATION 2006-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4617977208 2020-04-27 0202 PPP 521 5TH AVE, NEW ROCHELLE, NY, 10801
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26333.32
Loan Approval Amount (current) 26333.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 1
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26631.28
Forgiveness Paid Date 2021-06-22
4570208405 2021-02-06 0202 PPS 521 5th Ave, New Rochelle, NY, 10801-2233
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-2233
Project Congressional District NY-16
Number of Employees 1
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21116.23
Forgiveness Paid Date 2022-06-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State