Search icon

ZUBLIN CONSTRUCTION SERVICES, INC.

Headquarter

Company Details

Name: ZUBLIN CONSTRUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2008 (16 years ago)
Entity Number: 3752180
ZIP code: 12564
County: Dutchess
Place of Formation: New York
Address: 49 LAUREL MT RD, Pawling, NY, United States, 12564
Principal Address: 125 ROUTE 22, PAWLING, NY, United States, 12564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ZUBLIN CONSTRUCTION SERVICES, INC., CONNECTICUT 0958669 CONNECTICUT

Chief Executive Officer

Name Role Address
DAVID ZUBLIN Chief Executive Officer 125 RT 22, PAWLING, NY, United States, 12564

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49 LAUREL MT RD, Pawling, NY, United States, 12564

History

Start date End date Type Value
2024-04-11 2024-04-11 Address 125 RT 22, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer)
2012-06-18 2024-04-11 Address 125 RT 22, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer)
2012-06-18 2024-04-11 Address 49 LAUREL MT ROAD, PAWLING, NY, 12564, USA (Type of address: Service of Process)
2011-06-14 2012-06-18 Address 125 RT 22, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer)
2008-12-11 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-12-11 2012-06-18 Address 40 LAUREL MT ROAD, PAWLING, NY, 12564, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240411002018 2024-04-11 BIENNIAL STATEMENT 2024-04-11
210618060296 2021-06-18 BIENNIAL STATEMENT 2020-12-01
141208007095 2014-12-08 BIENNIAL STATEMENT 2014-12-01
130207002257 2013-02-07 BIENNIAL STATEMENT 2012-12-01
120618002162 2012-06-18 BIENNIAL STATEMENT 2011-12-01
120618002088 2012-06-18 BIENNIAL STATEMENT 2010-12-01
110614002616 2011-06-14 BIENNIAL STATEMENT 2010-12-01
081211000629 2008-12-11 CERTIFICATE OF INCORPORATION 2008-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9638788306 2021-01-31 0202 PPS 125 Route 22, Pawling, NY, 12564-3221
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 337500
Loan Approval Amount (current) 337500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pawling, DUTCHESS, NY, 12564-3221
Project Congressional District NY-17
Number of Employees 20
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 339451.03
Forgiveness Paid Date 2021-09-20
2967777110 2020-04-11 0202 PPP 125 RT 22, PAWLING, NY, 12564
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 468000
Loan Approval Amount (current) 468000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PAWLING, DUTCHESS, NY, 12564-0001
Project Congressional District NY-17
Number of Employees 20
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 473115.95
Forgiveness Paid Date 2021-05-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
886282 Interstate 2023-03-29 50 2022 2 2 Private(Property)
Legal Name ZUBLIN CONSTRUCTION SERVICES INC
DBA Name OLD TOWN BARNS INC
Physical Address 125 ROUTE 22, PAWLING, NY, 12564, US
Mailing Address PO BOX 36, PAWLING, NY, 12564, US
Phone (845) 855-1450
Fax (845) 855-0502
E-mail OTBOFFICE@OLDTOWNBARNS.COM

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: 10 Mar 2025

Sources: New York Secretary of State