Search icon

AMZ CONSTRUCTION SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMZ CONSTRUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 2008 (17 years ago)
Entity Number: 3659751
ZIP code: 12150
County: Schenectady
Place of Formation: New York
Address: 1234 MAIN STREET, PO BOX 232, ROTTERDAM JUNCTION, NY, United States, 12150
Principal Address: 1234 MAIN STREET, ROTTERDAM JUNCTION, NY, United States, 12150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANNALISA ZAPPIA DOS Process Agent 1234 MAIN STREET, PO BOX 232, ROTTERDAM JUNCTION, NY, United States, 12150

Chief Executive Officer

Name Role Address
ANNALISA ZAPPIA Chief Executive Officer 1234 MAIN STREET, ROTTERDAM JUNCTION, NY, United States, 12150

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ANNALISA ZAPPIA
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P1720397

Unique Entity ID

Unique Entity ID:
DNNTK89TE497
CAGE Code:
70DX4
UEI Expiration Date:
2025-03-14

Business Information

Activation Date:
2024-03-18
Initial Registration Date:
2013-04-10

Commercial and government entity program

CAGE number:
70DX4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-14
CAGE Expiration:
2029-03-18
SAM Expiration:
2025-03-14

Contact Information

POC:
ANNALISA ZAPPIA

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 1234 MAIN STREET, ROTTERDAM JUNCTION, NY, 12150, USA (Type of address: Chief Executive Officer)
2022-07-21 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-03-12 2025-03-11 Address 1234 MAIN STREET, ROTTERDAM JUNCTION, NY, 12150, USA (Type of address: Chief Executive Officer)
2020-03-12 2025-03-11 Address 1234 MAIN STREET, PO BOX 232, ROTTERDAM JUNCTION, NY, 12150, USA (Type of address: Service of Process)
2015-03-18 2020-03-12 Address 299 MCDOUGALL ROAD, PATTERSONVILLE, NY, 12137, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250311001613 2025-03-11 BIENNIAL STATEMENT 2025-03-11
220805001798 2022-08-05 BIENNIAL STATEMENT 2022-04-01
200312060206 2020-03-12 BIENNIAL STATEMENT 2018-04-01
170525006099 2017-05-25 BIENNIAL STATEMENT 2016-04-01
150318002008 2015-03-18 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
82500.00
Total Face Value Of Loan:
82500.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$82,500
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$83,101.23
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $82,495
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$125,500
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$125,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$126,380.71
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $94,125
Utilities: $10,458.33
Mortgage Interest: $10,458.33
Healthcare: $10458.34

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2016-07-14
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State