Search icon

AMZ CONSTRUCTION SERVICES, INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DNNTK89TE497 2025-03-14 1234 MAIN ST, ROTTERDAM JUNCTION, NY, 12150, 7709, USA PO BOX 232, ROTTTERDAM JUNCTION, NY, 12150, USA

Business Information

Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2024-03-18
Initial Registration Date 2013-04-10
Entity Start Date 2008-04-14
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236115, 236118, 236210, 236220, 238130, 238160, 238170, 238190, 238220, 238310, 238320, 238330

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANNALISA ZAPPIA
Address 1234 MAIN STREET, PO BOX 232, ROTTERDAM JUNCTION, NY, 12150, USA
Government Business
Title PRIMARY POC
Name ANNALISA ZAPPIA
Address 1234 MAIN STREET, PO BOX 232, ROTTERDAM JUNCTION, NY, 12150, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
70DX4 Active Non-Manufacturer 2013-11-11 2024-03-18 2029-03-18 2025-03-14

Contact Information

POC ANNALISA ZAPPIA
Phone +1 518-887-2919
Address 1234 MAIN ST, ROTTERDAM JUNCTION, NY, 12150 7709, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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)
2015-03-18 2020-03-12 Address 299 MCDOUGALL ROAD, PATTERSONVILLE, NY, 12137, USA (Type of address: Chief Executive Officer)
2015-03-18 2020-03-12 Address 299 MCDOUGALL ROAD, PATTERSONVILLE, NY, 12137, USA (Type of address: Principal Executive Office)
2008-04-17 2022-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-04-17 2015-03-18 Address 517 BROADWAY STE 207, SARATOGA SPRINGS, NY, 12866, 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
080417000360 2008-04-17 CERTIFICATE OF INCORPORATION 2008-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4695108305 2021-01-23 0248 PPS 1234 MAIN STREET, ROTTERDAM JUNCTION, NY, 12150
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82500
Loan Approval Amount (current) 82500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROTTERDAM JUNCTION, SCHENECTADY, NY, 12150
Project Congressional District NY-20
Number of Employees 9
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83101.23
Forgiveness Paid Date 2021-10-25
4955947006 2020-04-04 0248 PPP 1234 Main Street, ROTTERDAM JUNCTION, NY, 12150-7709
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125500
Loan Approval Amount (current) 125500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ROTTERDAM JUNCTION, SCHENECTADY, NY, 12150-7709
Project Congressional District NY-20
Number of Employees 12
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126380.71
Forgiveness Paid Date 2021-02-12

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1720397 AMZ CONSTRUCTION SERVICES INC - DNNTK89TE497 1234 MAIN ST, ROTTERDAM JUNCTION, NY, 12150-7709
Capabilities Statement Link -
Phone Number 518-887-2919
Fax Number -
E-mail Address Annalisa@amzinc.net
WWW Page -
E-Commerce Website -
Contact Person ANNALISA ZAPPIA
County Code (3 digit) 093
Congressional District 20
Metropolitan Statistical Area 0160
CAGE Code 70DX4
Year Established 2008
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative a full range of new construction and renovation services. These services include, design/build, commercial offices, industrial, medical, restaurants, government and housing. We provide quality workmanship on time and within your budget
Special Equipment/Materials (none given)
Business Type Percentages Construction (80 %) Service (20 %)
Keywords design, build, commercial offices, industrial, medical, restaurants, government, housing
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Annalisa Zappia
Role president
Name Joshua Zappia
Role vice president

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $800,000
Description Construction Bonding Level (aggregate)
Level $1,500,000
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Small Yes
Code 236115
NAICS Code's Description New Single-family Housing Construction (Except For-Sale Builders)
Small Yes
Code 236118
NAICS Code's Description Residential Remodelers
Small Yes
Code 236210
NAICS Code's Description Industrial Building Construction
Small Yes
Code 238130
NAICS Code's Description Framing Contractors
Small Yes
Code 238160
NAICS Code's Description Roofing Contractors
Small Yes
Code 238170
NAICS Code's Description Siding Contractors
Small Yes
Code 238190
NAICS Code's Description Other Foundation, Structure, and Building Exterior Contractors
Small Yes
Code 238220
NAICS Code's Description Plumbing, Heating, and Air?Conditioning Contractors
Small Yes
Code 238310
NAICS Code's Description Drywall and Insulation Contractors
Small Yes
Code 238320
NAICS Code's Description Painting and Wall Covering Contractors
Small Yes
Code 238330
NAICS Code's Description Flooring Contractors
Small Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2909194 Intrastate Non-Hazmat 2023-03-28 48709 2023 3 2 Private(Property)
Legal Name AMZ CONSTRUCTION SERVICES INC
DBA Name -
Physical Address 1234 MAIN STREET, ROTTERDAM JUNCTION, NY, 12150, US
Mailing Address PO BOX 232, ROTTTERDAM JUNCTION, NY, 12150, US
Phone (518) 887-2919
Fax -
E-mail ANNALISA@AMZINC.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Mar 2025

Sources: New York Secretary of State