Search icon

ZENGEN CONSTRUCTION INC

Company Details

Name: ZENGEN CONSTRUCTION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2014 (11 years ago)
Entity Number: 4639519
ZIP code: 12572
County: Dutchess
Place of Formation: New York
Address: 15 MANOR ROAD, Rhinebeck, NY, United States, 12572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZENGEN CONSTRUCTION INC DOS Process Agent 15 MANOR ROAD, Rhinebeck, NY, United States, 12572

Chief Executive Officer

Name Role Address
PATRICK ZENGEN Chief Executive Officer 15 MANOR ROAD, RHINEBECK, NY, United States, 12572

History

Start date End date Type Value
2014-09-22 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-09-22 2025-02-25 Address 236 LAKE SHORE DRIVE, PLEASANT VALLEY, NY, 12569, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250225003804 2025-02-25 BIENNIAL STATEMENT 2025-02-25
140922010006 2014-09-22 CERTIFICATE OF INCORPORATION 2014-09-22

USAspending Awards / Financial Assistance

Date:
2020-06-22
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:
56400.00
Total Face Value Of Loan:
56400.00
Date:
2020-04-07
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:
15600.00
Total Face Value Of Loan:
15600.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15600
Current Approval Amount:
15600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15749.59

Date of last update: 25 Mar 2025

Sources: New York Secretary of State