Name: | STEPMAN CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 1988 (37 years ago) |
Entity Number: | 1273021 |
ZIP code: | 11942 |
County: | Nassau |
Place of Formation: | New York |
Address: | 16 SANDPIPER LANE, EAST QUOGUE, NY, United States, 11942 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD DAVID STEPINA | Chief Executive Officer | 16 SANDPIPER LANE, EAST QUOGUE, NY, United States, 11942 |
Name | Role | Address |
---|---|---|
STEPMAN CONSTRUCTION INC. | DOS Process Agent | 16 SANDPIPER LANE, EAST QUOGUE, NY, United States, 11942 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-01 | 2024-06-01 | Address | 16 SANDPIPER LANE, EAST QUOGUE, NY, 11942, USA (Type of address: Chief Executive Officer) |
2019-03-19 | 2024-06-01 | Address | 16 SANDPIPER LANE, EAST QUOGUE, NY, 11942, USA (Type of address: Chief Executive Officer) |
2019-03-19 | 2024-06-01 | Address | 16 SANDPIPER LANE, EAST QUOGUE, NY, 11942, USA (Type of address: Service of Process) |
2010-07-20 | 2019-03-19 | Address | 168 SACKVILLE ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
2006-06-06 | 2010-07-20 | Address | 16 SANDPIPER LANE, EAST QUOGUE, NY, 11942, USA (Type of address: Principal Executive Office) |
1993-02-09 | 2006-06-06 | Address | 168 SACKVILLE RD, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
1993-02-09 | 2019-03-19 | Address | 168 SACKVILLE RD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
1988-06-27 | 2019-03-19 | Address | 168 SACKVILLE ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1988-06-27 | 2024-06-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240601035604 | 2024-06-01 | BIENNIAL STATEMENT | 2024-06-01 |
220713003518 | 2022-07-13 | BIENNIAL STATEMENT | 2022-06-01 |
200610060650 | 2020-06-10 | BIENNIAL STATEMENT | 2020-06-01 |
190319060532 | 2019-03-19 | BIENNIAL STATEMENT | 2018-06-01 |
160601006115 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140707006607 | 2014-07-07 | BIENNIAL STATEMENT | 2014-06-01 |
120725002398 | 2012-07-25 | BIENNIAL STATEMENT | 2012-06-01 |
100720002765 | 2010-07-20 | BIENNIAL STATEMENT | 2010-06-01 |
080626002733 | 2008-06-26 | BIENNIAL STATEMENT | 2008-06-01 |
060606002738 | 2006-06-06 | BIENNIAL STATEMENT | 2006-06-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304679988 | 0214700 | 2002-10-03 | 173 WICKHAM RD., GARDEN CITY, NY, 11530 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 304679970 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 C01 IIA |
Issuance Date | 2003-02-11 |
Abatement Due Date | 2003-02-14 |
Current Penalty | 450.0 |
Initial Penalty | 750.0 |
Contest Date | 2003-03-07 |
Final Order | 2003-07-07 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B04 |
Issuance Date | 2003-02-11 |
Abatement Due Date | 2003-02-14 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Contest Date | 2003-03-07 |
Final Order | 2003-07-07 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2003-02-11 |
Abatement Due Date | 2003-02-24 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Contest Date | 2003-03-07 |
Final Order | 2003-07-07 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8584047201 | 2020-04-28 | 0235 | PPP | 16 Sandpiper Lane, East Quogue, NY, 11942 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Feb 2025
Sources: New York Secretary of State