Search icon

STH CONSTRUCTION CORP.

Company Details

Name: STH CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1987 (38 years ago)
Entity Number: 1207058
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 636 BROADWAY, SUITE 610, NEW YORK, NY, United States, 10012
Principal Address: 636 BROADWAY #610, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN HASKELL Chief Executive Officer 636 BROADWAY #610, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
STH CONSTRUCTION CORP. DOS Process Agent 636 BROADWAY, SUITE 610, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 636 BROADWAY #820, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 636 BROADWAY #610, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2019-10-09 2023-10-02 Address 636 BROADWAY, SUITE 820, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2016-07-25 2019-10-09 Address 636 BROADWAY #820, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2016-07-25 2023-10-02 Address 636 BROADWAY #820, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2005-11-25 2016-07-25 Address 89 BLEECKER ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1993-10-20 2005-11-25 Address 89 BLEECKER STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1993-10-20 2016-07-25 Address 89 BLEECKER STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1993-10-20 2016-07-25 Address 89 BLEECKER STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1992-12-23 1993-10-20 Address 71 MURRAY ST, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002001640 2023-10-02 BIENNIAL STATEMENT 2023-10-01
220513000715 2022-05-13 BIENNIAL STATEMENT 2021-10-01
191009060094 2019-10-09 BIENNIAL STATEMENT 2019-10-01
171010006588 2017-10-10 BIENNIAL STATEMENT 2017-10-01
160725002023 2016-07-25 BIENNIAL STATEMENT 2015-10-01
071108002170 2007-11-08 BIENNIAL STATEMENT 2007-10-01
051125002108 2005-11-25 BIENNIAL STATEMENT 2005-10-01
030930002623 2003-09-30 BIENNIAL STATEMENT 2003-10-01
010925002619 2001-09-25 BIENNIAL STATEMENT 2001-10-01
000113002345 2000-01-13 BIENNIAL STATEMENT 1999-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8350107105 2020-04-15 0202 PPP 636 Broadway Suite 820, NEW YORK, NY, 10012
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14000
Loan Approval Amount (current) 14000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14108.89
Forgiveness Paid Date 2021-01-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State