Search icon

ZAPPICO CONSTRUCTION, LLC

Headquarter

Company Details

Name: ZAPPICO CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 May 2009 (16 years ago)
Entity Number: 3808012
ZIP code: 10532
County: Westchester
Place of Formation: New York
Address: 17 SAW MILL RIVER ROAD, HAWTHORNE, NY, United States, 10532

Links between entities

Type Company Name Company Number State
Headquarter of ZAPPICO CONSTRUCTION, LLC, CONNECTICUT 2973102 CONNECTICUT

DOS Process Agent

Name Role Address
ZAPPICO CONSTRUCTION, LLC DOS Process Agent 17 SAW MILL RIVER ROAD, HAWTHORNE, NY, United States, 10532

History

Start date End date Type Value
2021-05-03 2023-05-01 Address 17 SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
2015-05-04 2021-05-03 Address 194 BRADY AVE, 2ND FLOOR, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
2013-05-10 2015-05-04 Address FOUR MORNING VIEW COURT, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
2011-05-16 2013-05-10 Address 10 BRIANNA LN, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2009-05-08 2011-05-16 Address ONE BRIANNA LANE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501000537 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210503060413 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190506060353 2019-05-06 BIENNIAL STATEMENT 2019-05-01
170503006118 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150504006215 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130510006400 2013-05-10 BIENNIAL STATEMENT 2013-05-01
110516003167 2011-05-16 BIENNIAL STATEMENT 2011-05-01
090508000004 2009-05-08 ARTICLES OF ORGANIZATION 2009-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4066217206 2020-04-27 0202 PPP 194 BRADY AVE, HAWTHORNE, NY, 10532-2200
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53802
Loan Approval Amount (current) 53802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46100
Servicing Lender Name PCSB Bank
Servicing Lender Address 2477 Rte 6, BREWSTER, NY, 10509-2528
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAWTHORNE, WESTCHESTER, NY, 10532-2200
Project Congressional District NY-17
Number of Employees 2
NAICS code 237990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46100
Originating Lender Name PCSB Bank
Originating Lender Address BREWSTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54368.42
Forgiveness Paid Date 2021-05-24
8524558609 2021-03-25 0202 PPS 17 Saw Mill River Rd, Hawthorne, NY, 10532-1503
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57956
Loan Approval Amount (current) 57956
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46100
Servicing Lender Name PCSB Bank
Servicing Lender Address 2477 Rte 6, BREWSTER, NY, 10509-2528
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hawthorne, WESTCHESTER, NY, 10532-1503
Project Congressional District NY-17
Number of Employees 3
NAICS code 236117
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46100
Originating Lender Name PCSB Bank
Originating Lender Address BREWSTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58315.01
Forgiveness Paid Date 2021-11-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State