Search icon

STEPMAN CONSTRUCTION INC.

Company Details

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

Chief Executive Officer

Name Role Address
EDWARD DAVID STEPINA Chief Executive Officer 16 SANDPIPER LANE, EAST QUOGUE, NY, United States, 11942

DOS Process Agent

Name Role Address
STEPMAN CONSTRUCTION INC. DOS Process Agent 16 SANDPIPER LANE, EAST QUOGUE, NY, United States, 11942

History

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304679988 0214700 2002-10-03 173 WICKHAM RD., GARDEN CITY, NY, 11530
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2002-10-04
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2003-07-21

Related Activity

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

Paycheck Protection Program

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
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16200
Loan Approval Amount (current) 16200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Quogue, SUFFOLK, NY, 11942-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16391.74
Forgiveness Paid Date 2021-07-15

Date of last update: 27 Feb 2025

Sources: New York Secretary of State