Search icon

Z CONSTRUCTION, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: Z CONSTRUCTION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Apr 2012
Business ALEI: 1067319
Annual report due: 31 Mar 2026
Business address: 48 Lavender Ln, Southington, CT, 06489, United States
Mailing address: 48 Lavender Ln, Southington, CT, United States, 06489
ZIP code: 06489
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: zconstructionllc@yahoo.com

Industry & Business Activity

NAICS

238130 Framing Contractors

This industry comprises establishments primarily engaged in structural framing and sheathing using materials other than structural steel or concrete. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
COREY ZADROZNY Officer 48 Lavender Ln, Southington, CT, 06489-1378, United States 51 FOREST LANE, CANTON, CT, 06019, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT A. ZIEGLER Agent 58 S Main St, PLAINVILLE, CT, 06062, United States 58 EAST MAIN STREET, PLAINVILLE, CT, 06062, United States +1 860-302-0508 ZConstructionLLC@yahoo.com 18 PENNFIELD PLACE, FARMINGTON, CT, 06032, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0017250 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2023-07-31 2024-04-01 2025-03-31
HIC.0636063 HOME IMPROVEMENT CONTRACTOR QUALIFIED AUTHORIZED FOR HOME IMPROVEMENT 2013-02-14 - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013016018 2025-03-13 - Annual Report Annual Report -
BF-0012656235 2024-06-04 2024-06-04 Change of Business Address Business Address Change -
BF-0012298935 2024-02-20 - Annual Report Annual Report -
BF-0011427049 2023-02-01 - Annual Report Annual Report -
BF-0010307770 2022-02-28 - Annual Report Annual Report 2022
0007093763 2021-02-01 - Annual Report Annual Report 2018
0007093783 2021-02-01 - Annual Report Annual Report 2019
0007093804 2021-02-01 - Annual Report Annual Report 2020
0007093731 2021-02-01 - Annual Report Annual Report 2017
0007093820 2021-02-01 - Annual Report Annual Report 2021

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9252737107 2020-04-15 0156 PPP 51 FOREST LN, CANTON, CT, 06019-2605
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23900
Loan Approval Amount (current) 23900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CANTON, HARTFORD, CT, 06019-2605
Project Congressional District CT-05
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24167.16
Forgiveness Paid Date 2021-06-11
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information