Search icon

STRATEGIC CONSTRUCTION CORP.

Company Details

Name: STRATEGIC CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1988 (37 years ago)
Entity Number: 1283420
ZIP code: 10021
County: Kings
Place of Formation: New York
Address: 368 EAST 69TH STREET, NEW YORK, NY, United States, 10021

Contact Details

Phone +1 718-797-2626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STRATEGIC CONSTRUCTION CORP. PROFIT SHARING PLAN 2013 112923369 2014-10-14 STRATEGIC CONSTRUCTION CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 236200
Sponsor’s telephone number 7187972626
Plan sponsor’s mailing address 368 EAST 69TH STREET, NEW YORK, NY, 10021
Plan sponsor’s address 368 EAST 69TH STREET, NEW YORK, NY, 10021

Number of participants as of the end of the plan year

Active participants 3
Other retired or separated participants entitled to future benefits 3
Number of participants with account balances as of the end of the plan year 6
STRATEGIC CONSTRUCTION CORPORATION DEFINED BENEFIT PLAN 2012 112923369 2013-11-21 STRATEGIC CONSTRUCTION CORP. 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2004-10-01
Business code 236110
Sponsor’s telephone number 7187972626
Plan sponsor’s address 368 EAST 69TH ST., NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2013-11-21
Name of individual signing JOHN FREZZA
STRATEGIC CONSTRUCTION CORP. PROFIT SHARING PLAN 2012 112923369 2013-07-30 STRATEGIC CONSTRUCTION CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 236200
Sponsor’s telephone number 7188571100
Plan sponsor’s mailing address 110 YORK STREET, BROOKLYN, NY, 11201
Plan sponsor’s address 110 YORK STREET, 6TH FLOOR, BROOKLYN, NY, 11201

Number of participants as of the end of the plan year

Active participants 3
Other retired or separated participants entitled to future benefits 3
Number of participants with account balances as of the end of the plan year 6

Signature of

Role Plan administrator
Date 2013-07-18
Name of individual signing JOHN FREZZA
Valid signature Filed with authorized/valid electronic signature
STRATEGIC CONSTRUCTION CORPORATION DEFINED BENEFIT PLAN 2011 112923369 2013-01-03 STRATEGIC CONSTRUCTION CORP. 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2004-10-01
Business code 236110
Sponsor’s telephone number 7187972626
Plan sponsor’s address 110 YORK ST 6TH FLOOR, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 112923369
Plan administrator’s name STRATEGIC CONSTRUCTION CORP.
Plan administrator’s address 110 YORK ST 6TH FLOOR, BROOKLYN, NY, 11201
Administrator’s telephone number 7187972626

Signature of

Role Plan administrator
Date 2013-01-03
Name of individual signing JOHN FREZZA
STRATEGIC CONSTRUCTION CORP. PROFIT SHARING PLAN 2011 112923369 2012-07-24 STRATEGIC CONSTRUCTION CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 236200
Sponsor’s telephone number 7188571100
Plan sponsor’s mailing address 110 YORK STREET, BROOKLYN, NY, 11201
Plan sponsor’s address 110 YORK STREET, 6TH FLOOR, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 112923369
Plan administrator’s name STRATEGIC CONSTRUCTION CORP
Plan administrator’s address 110 YORK STREET, BROOKLYN, NY, 11201
Administrator’s telephone number 7188571100

Number of participants as of the end of the plan year

Active participants 3
Other retired or separated participants entitled to future benefits 3
Number of participants with account balances as of the end of the plan year 6

Signature of

Role Plan administrator
Date 2012-07-13
Name of individual signing JOHN FREZZA
Valid signature Filed with authorized/valid electronic signature
STRATEGIC CONSTRUCTION CORPORATION DEFINED BENEFIT PLAN 2010 112923369 2011-12-06 STRATEGIC CONSTRUCTION CORP. 11
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2004-10-01
Business code 236110
Sponsor’s telephone number 7187972626
Plan sponsor’s address 110 YORK ST 6TH FLOOR, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 112923369
Plan administrator’s name STRATEGIC CONSTRUCTION CORP.
Plan administrator’s address 110 YORK ST 6TH FLOOR, BROOKLYN, NY, 11201
Administrator’s telephone number 7187972626

Signature of

Role Plan administrator
Date 2011-12-06
Name of individual signing JOHN FREZZA
STRATEGIC CONSTRUCTION CORP. PROFIT SHARING PLAN 2010 112923369 2011-07-22 STRATEGIC CONSTRUCTION CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 236200
Sponsor’s telephone number 7188571100
Plan sponsor’s mailing address 110 YORK STREET, BROOKLYN, NY, 11201
Plan sponsor’s address 110 YORK STREET, 6TH FLOOR, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 112923369
Plan administrator’s name STRATEGIC CONSTRUCTION CORP
Plan administrator’s address 110 YORK STREET, BROOKLYN, NY, 11201
Administrator’s telephone number 7188571100

Number of participants as of the end of the plan year

Active participants 3
Other retired or separated participants entitled to future benefits 3
Number of participants with account balances as of the end of the plan year 6

Signature of

Role Plan administrator
Date 2011-06-29
Name of individual signing JOHN FREZZA
Valid signature Filed with authorized/valid electronic signature
STRATEGIC CONSTRUCTION CORPORATION DEFINED BENEFIT PLAN 2009 112923369 2010-10-28 STRATEGIC CONSTRUCTION CORP. 9
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2004-10-01
Business code 236110
Sponsor’s telephone number 7187972626
Plan sponsor’s address 110 YORK ST 6TH FLOOR, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 112923369
Plan administrator’s name STRATEGIC CONSTRUCTION CORP.
Plan administrator’s address 110 YORK ST 6TH FLOOR, BROOKLYN, NY, 11201
Administrator’s telephone number 7187972626

Signature of

Role Plan administrator
Date 2010-10-28
Name of individual signing JOHN FREZZA
STRATEGIC CONSTRUCTION CORP. PROFIT SHARING PLAN 2009 112923369 2010-07-28 STRATEGIC CONSTRUCTION CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 236200
Sponsor’s telephone number 7188571100
Plan sponsor’s mailing address 110 YORK STREET, BROOKLYN, NY, 11201
Plan sponsor’s address 110 YORK STREET, 6TH FLOOR, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 112923369
Plan administrator’s name STRATEGIC CONSTRUCTION CORP
Plan administrator’s address 110 YORK STREET, BROOKLYN, NY, 11201
Administrator’s telephone number 7188571100

Number of participants as of the end of the plan year

Active participants 3
Other retired or separated participants entitled to future benefits 3
Number of participants with account balances as of the end of the plan year 6

Signature of

Role Plan administrator
Date 2010-07-27
Name of individual signing JOHN FREZZA
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
JOHN J. FREZZA Chief Executive Officer 212 WEST KEY PALM ROAD, BOCA RATON, FL, United States, 33432

DOS Process Agent

Name Role Address
STRATEGIC CONSTRUCTION CORP. DOS Process Agent 368 EAST 69TH STREET, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2015-05-07 2020-08-03 Address 368 EAST 69TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2012-01-25 2015-05-07 Address 110 YORK STREET / 6TH FL, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2012-01-25 2015-05-07 Address 110 YORK STREET / 6TH FL, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2012-01-25 2015-05-07 Address 110 YORK STREET / 6TH FL, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2005-12-23 2012-01-25 Address 110 YORK STREET, 5TH FL., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1996-08-02 2005-12-23 Address 216 HALL ST, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
1993-10-01 2012-01-25 Address 216 HALL STREET, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
1993-09-13 2012-01-25 Address 216 HALL STREET, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
1993-09-13 1993-10-01 Address 267 SACKETT STREET, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
1993-09-13 1996-08-02 Address 216 HALL STREET, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803061871 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180802006476 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160801006313 2016-08-01 BIENNIAL STATEMENT 2016-08-01
150507006494 2015-05-07 BIENNIAL STATEMENT 2014-08-01
120820002718 2012-08-20 BIENNIAL STATEMENT 2012-08-01
120125002257 2012-01-25 BIENNIAL STATEMENT 2010-08-01
051223000560 2005-12-23 CERTIFICATE OF CHANGE 2005-12-23
020801002738 2002-08-01 BIENNIAL STATEMENT 2002-08-01
000814002252 2000-08-14 BIENNIAL STATEMENT 2000-08-01
980721002340 1998-07-21 BIENNIAL STATEMENT 1998-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-07-01 No data 3 AVENUE, FROM STREET EAST 165 STREET TO STREET FRANKLIN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb restored
2016-12-24 No data 3 AVENUE, FROM STREET EAST 165 STREET TO STREET FRANKLIN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb perm
2016-10-11 No data 3 AVENUE, FROM STREET EAST 165 STREET TO STREET FRANKLIN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation CONSTRUCT NEW SIDEWALK BLG. PAVEMENT
2016-06-15 No data 3 AVENUE, FROM STREET EAST 165 STREET TO STREET FRANKLIN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation pass new steel face curb
2016-01-22 No data STATE STREET, FROM STREET BOND STREET TO STREET HOYT STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb replaced.
2015-11-24 No data STATE STREET, FROM STREET BOND STREET TO STREET HOYT STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb ok
2015-11-18 No data 3 AVENUE, FROM STREET EAST 165 STREET TO STREET FRANKLIN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation pass
2015-10-30 No data STATE STREET, FROM STREET BOND STREET TO STREET HOYT STREET No data Street Construction Inspections: Post-Audit Department of Transportation new curb all ok
2015-10-28 No data STATE STREET, FROM STREET BOND STREET TO STREET HOYT STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb is ok
2015-07-06 No data 3 AVENUE, FROM STREET EAST 165 STREET TO STREET FRANKLIN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation work completed

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306442484 0215000 2003-05-28 43 CENTRAL AVENUE, BROOKLYN, NY, 11206
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-05-28
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-11-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 G04 I
Issuance Date 2003-10-24
Abatement Due Date 2003-11-01
Current Penalty 1000.0
Initial Penalty 7000.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2003-10-24
Abatement Due Date 2003-11-01
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 10
Gravity 02
304377260 0216000 2001-08-16 30 BUCHANAN PLACE, BRONX, NY, 10453
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-10-19
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-11-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2001-10-25
Abatement Due Date 2001-10-30
Current Penalty 407.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2001-10-25
Abatement Due Date 2001-10-30
Current Penalty 568.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2001-10-25
Abatement Due Date 2001-10-30
Current Penalty 407.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2001-10-25
Abatement Due Date 2001-10-30
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2001-10-25
Abatement Due Date 2001-10-30
Current Penalty 407.0
Initial Penalty 625.0
Nr Instances 3
Nr Exposed 4
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19261052 A06
Issuance Date 2001-10-25
Abatement Due Date 2001-10-30
Current Penalty 568.0
Initial Penalty 875.0
Nr Instances 3
Nr Exposed 3
Gravity 05
Citation ID 01005B
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 2001-10-25
Abatement Due Date 2001-10-30
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01005C
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2001-10-25
Abatement Due Date 2001-10-30
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01006A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2001-10-25
Abatement Due Date 2001-10-30
Current Penalty 407.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01006B
Citaton Type Serious
Standard Cited 19261053 B08
Issuance Date 2001-10-25
Abatement Due Date 2001-10-30
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01006C
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 2001-10-25
Abatement Due Date 2001-10-30
Nr Instances 1
Nr Exposed 3
Gravity 03
302808340 0216000 2001-03-07 641 EAST 169TH STREET, BRONX, NY, 10456
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-03-28
Emphasis S: CONSTRUCTION
Case Closed 2001-05-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2001-04-06
Abatement Due Date 2001-04-11
Current Penalty 510.0
Initial Penalty 510.0
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 C02 II
Issuance Date 2001-04-06
Abatement Due Date 2001-04-11
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 2
Nr Exposed 9
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2001-04-06
Abatement Due Date 2001-04-11
Nr Instances 2
Nr Exposed 9
Gravity 01
Citation ID 02001A
Citaton Type Repeat
Standard Cited 19101200 E01
Issuance Date 2001-04-06
Abatement Due Date 2001-04-11
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 02001B
Citaton Type Repeat
Standard Cited 19101200 G08
Issuance Date 2001-04-06
Abatement Due Date 2001-04-11
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 02001C
Citaton Type Repeat
Standard Cited 19101200 H01
Issuance Date 2001-04-06
Abatement Due Date 2001-05-23
Nr Instances 1
Nr Exposed 2
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4828438402 2021-02-07 0202 PPS 368 East 69th Street Ground Floor, New York, NY, 10021
Loan Status Date 2022-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55600
Loan Approval Amount (current) 55600
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, 10021
Project Congressional District NY-07
Number of Employees 3
NAICS code 238190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56415.47
Forgiveness Paid Date 2022-07-28
5129527110 2020-04-13 0202 PPP 368 East 69th Street Ground Floor, NEW YORK, NY, 10021
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55600
Loan Approval Amount (current) 55600
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, 10021-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56225.5
Forgiveness Paid Date 2021-06-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State