Search icon

MARTIN-ZOMBEK CONSTRUCTION SERVICES, INC.

Company Details

Name: MARTIN-ZOMBEK CONSTRUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 2016 (9 years ago)
Entity Number: 5042984
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 6806 Newbrook Ave, East Syracuse, NY, United States, 13057
Principal Address: 6806 NEWBROOK AVE, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LLOYD F. MARTIN, JR. DOS Process Agent 6806 Newbrook Ave, East Syracuse, NY, United States, 13057

Chief Executive Officer

Name Role Address
LLOYD F MARTIN JR. Chief Executive Officer 6806 NEWBROOK AVE, EAST SYRACUSE, NY, United States, 13057

Form 5500 Series

Employer Identification Number (EIN):
814623033
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 6806 NEWBROOK AVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2023-03-16 2023-03-16 Address 6806 NEWBROOK AVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2023-03-16 2024-11-01 Address 6806 Newbrook Ave, East Syracuse, NY, 13057, USA (Type of address: Service of Process)
2023-03-16 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2023-03-16 2024-11-01 Address 6806 NEWBROOK AVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241101033185 2024-11-01 BIENNIAL STATEMENT 2024-11-01
230316002350 2023-03-16 BIENNIAL STATEMENT 2022-11-01
210413060461 2021-04-13 BIENNIAL STATEMENT 2020-11-01
161123000523 2016-11-23 CERTIFICATE OF INCORPORATION 2016-11-23

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
513000.00
Total Face Value Of Loan:
513000.00
Date:
2011-07-05
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:
500000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
513000
Current Approval Amount:
513000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
518776.52

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(855) 326-1536
Add Date:
2017-09-07
Operation Classification:
Private(Property)
power Units:
7
Drivers:
7
Inspections:
1
FMCSA Link:

Date of last update: 24 Mar 2025

Sources: New York Secretary of State