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

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

Links between entities

Type:
Headquarter of
Company Number:
0958669
State:
CONNECTICUT

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

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

USAspending Awards / Financial Assistance

Date:
2021-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
750000.00
Total Face Value Of Loan:
750000.00
Date:
2021-02-01
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:
337500.00
Total Face Value Of Loan:
337500.00
Date:
2020-04-11
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:
468000.00
Total Face Value Of Loan:
468000.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
337500
Current Approval Amount:
337500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
339451.03
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
468000
Current Approval Amount:
468000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
473115.95

Motor Carrier Census

DBA Name:
OLD TOWN BARNS INC
Carrier Operation:
Interstate
Fax:
(845) 855-0502
Add Date:
2000-06-12
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State