Search icon

TOTAL STRUCTURAL CONCEPTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TOTAL STRUCTURAL CONCEPTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1987 (38 years ago)
Entity Number: 1153003
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 20 REDINGTON STREET, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL D SCHIAVO Chief Executive Officer 20 REDINGTON STREET, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
TOTAL STRUCTURAL CONCEPTS INC. DOS Process Agent 20 REDINGTON STREET, BAY SHORE, NY, United States, 11706

Form 5500 Series

Employer Identification Number (EIN):
112871131
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2021-03-02 2025-06-02 Address 20 REDINGTON STREET, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2021-03-02 2025-06-02 Address 20 REDINGTON STREET, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2020-10-01 2021-03-02 Address 20 REDING STREET, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2005-04-28 2020-10-01 Address 9 KRISTI COURT, GREENLAWN, NY, 11740, USA (Type of address: Service of Process)
2005-04-28 2021-03-02 Address 9 KRISTI COURT, GREENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250602001095 2025-04-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-30
210302060136 2021-03-02 BIENNIAL STATEMENT 2021-03-01
201001000678 2020-10-01 CERTIFICATE OF CHANGE 2020-10-01
190305060561 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170308006026 2017-03-08 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
68957.00
Total Face Value Of Loan:
68957.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-04-17
Type:
Referral
Address:
299 BROADWAY, NEW YORK, NY, 10007
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-09-14
Type:
Planned
Address:
185 FRANKLIN STREET, NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-05-27
Type:
Planned
Address:
249-251 WEST 29 STREET, NEW YORK, NY, 10001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-02-05
Type:
Referral
Address:
HAZEL STREET & SOUTH OYSTER BAY ROAD, BETHPAGE, NY, 11714
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68957
Current Approval Amount:
68957
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State