Search icon

ZACCO CONSTRUCTION MANAGEMENT CORP.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
20832.00
Total Face Value Of Loan:
20832.00
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:
26333.32
Total Face Value Of Loan:
26333.32

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$26,333.32
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,333.32
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$26,631.28
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $26,333.32
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,116.23
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $20,830
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State