Search icon

PMZ CONSTRUCTION CORP.

Company Details

Name: PMZ CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2007 (18 years ago)
Entity Number: 3464983
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 30 ALEXANDER DR, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PMZ CONSTRUCTION CORP DOS Process Agent 30 ALEXANDER DR, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
PIOTR ZEDZIAN Chief Executive Officer 30 ALEXANDER DR, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 15 LINDEN RD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-08 Address 30 ALEXANDER DR, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-11-28 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-28 2023-11-28 Address 30 ALEXANDER DR, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-11-28 2023-11-28 Address 15 LINDEN RD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2023-11-28 2025-01-08 Address 30 ALEXANDER DR, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-11-28 2025-01-08 Address 30 ALEXANDER DR, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2023-11-28 2025-01-08 Address 15 LINDEN RD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2011-03-14 2023-11-28 Address 15 LINDEN RD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2011-03-14 2015-01-21 Address 15 LINDEN RD, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250108001090 2025-01-08 BIENNIAL STATEMENT 2025-01-08
231128002544 2023-11-28 BIENNIAL STATEMENT 2023-01-01
170110006010 2017-01-10 BIENNIAL STATEMENT 2017-01-01
150121006895 2015-01-21 BIENNIAL STATEMENT 2015-01-01
130125002026 2013-01-25 BIENNIAL STATEMENT 2013-01-01
110314002373 2011-03-14 BIENNIAL STATEMENT 2011-01-01
070119000862 2007-01-19 CERTIFICATE OF INCORPORATION 2007-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8507448304 2021-01-29 0235 PPS 30 Alexander Dr, Syosset, NY, 11791-4813
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100800
Loan Approval Amount (current) 39000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-4813
Project Congressional District NY-03
Number of Employees 14
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 39227.5
Forgiveness Paid Date 2021-10-26
6725587303 2020-04-30 0235 PPP 30 Alexander Dr, Syosset, NY, 11791-4813
Loan Status Date 2021-05-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38900
Loan Approval Amount (current) 38900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-4813
Project Congressional District NY-03
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 39212.28
Forgiveness Paid Date 2021-03-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State