Search icon

JOEL SCHNEIDER CONSTRUCTION CORP.

Company Details

Name: JOEL SCHNEIDER CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 1988 (37 years ago)
Entity Number: 1291104
ZIP code: 11558
County: Nassau
Place of Formation: New York
Address: 120 AUSTIN BOULEVARD, ISLAND PARK, NY, United States, 11558
Principal Address: 120 AUSTIN BLVD, ISLAND PARK, NY, United States, 11558

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JOEL SCHNEIDER Agent 120 AUSTIN BOULEVARD, ISLAND PARK, NY, 11558

DOS Process Agent

Name Role Address
JOEL SCHNEIDER CONSTRUCTION CORP. DOS Process Agent 120 AUSTIN BOULEVARD, ISLAND PARK, NY, United States, 11558

Chief Executive Officer

Name Role Address
JOEL SCHNEIDER Chief Executive Officer 520 STONEGATE LANE, WINSTON-SALEM, NC, United States, 27104

History

Start date End date Type Value
2006-09-13 2018-04-16 Address 124 CEDARHURST AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2006-09-13 2020-09-03 Address 124 CEDARHURST AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
1996-08-29 2006-09-13 Address 124 CEDARHURST AVE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
1996-08-29 2006-09-13 Address 124 CEDARHURST AVE, CEDARHURST, NY, 11516, USA (Type of address: Principal Executive Office)
1996-08-29 2006-09-13 Address 124 CEDARHUST AVE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200903061264 2020-09-03 BIENNIAL STATEMENT 2020-09-01
180416000344 2018-04-16 CERTIFICATE OF CHANGE 2018-04-16
160906007140 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140919006130 2014-09-19 BIENNIAL STATEMENT 2014-09-01
120926002149 2012-09-26 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
63247.00
Total Face Value Of Loan:
63247.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-10-19
Type:
Referral
Address:
55 MONROE BLVD., LONG BEACH, NY, 11561
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63247
Current Approval Amount:
63247
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63794.56

Date of last update: 16 Mar 2025

Sources: New York Secretary of State