Search icon

STRATEGIC CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
112923369
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:

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: 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: 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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-05-28
Type:
Prog Related
Address:
43 CENTRAL AVENUE, BROOKLYN, NY, 11206
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-08-16
Type:
Planned
Address:
30 BUCHANAN PLACE, BRONX, NY, 10453
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-03-07
Type:
Planned
Address:
641 EAST 169TH STREET, BRONX, NY, 10456
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$55,600
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$56,415.47
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $55,598
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$55,600
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$56,225.5
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $55,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State