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
2025-04-16 2025-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-08 2025-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-08 2025-01-08 Address 30 ALEXANDER DR, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-08 Address 15 LINDEN RD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2023-11-28 2023-11-28 Address 30 ALEXANDER DR, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
-61800.00
Total Face Value Of Loan:
39000.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
38900.00
Total Face Value Of Loan:
38900.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100800
Current Approval Amount:
39000
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
39227.5
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38900
Current Approval Amount:
38900
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
39212.28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State