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
Name | Role | Address |
---|---|---|
JOEL SCHNEIDER | Agent | 120 AUSTIN BOULEVARD, ISLAND PARK, NY, 11558 |
Name | Role | Address |
---|---|---|
JOEL SCHNEIDER CONSTRUCTION CORP. | DOS Process Agent | 120 AUSTIN BOULEVARD, ISLAND PARK, NY, United States, 11558 |
Name | Role | Address |
---|---|---|
JOEL SCHNEIDER | Chief Executive Officer | 520 STONEGATE LANE, WINSTON-SALEM, NC, United States, 27104 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-13 | 2020-09-03 | Address | 124 CEDARHURST AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer) |
2006-09-13 | 2018-04-16 | Address | 124 CEDARHURST AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process) |
1996-08-29 | 2006-09-13 | Address | 124 CEDARHUST AVE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process) |
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 CEDARHURST AVE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer) |
1993-08-30 | 1996-08-29 | Address | 132 CEDARHURST AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer) |
1993-08-30 | 1996-08-29 | Address | 132 CEDARHURST AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Principal Executive Office) |
1993-08-30 | 1996-08-29 | Address | 132 CEDARHURST AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process) |
1989-05-04 | 1993-08-30 | Address | 132 CEDARHURST AVE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process) |
1988-09-12 | 2024-08-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
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 |
100917002384 | 2010-09-17 | BIENNIAL STATEMENT | 2010-09-01 |
080915002366 | 2008-09-15 | BIENNIAL STATEMENT | 2008-09-01 |
060913002153 | 2006-09-13 | BIENNIAL STATEMENT | 2006-09-01 |
041008002381 | 2004-10-08 | BIENNIAL STATEMENT | 2004-09-01 |
020819002508 | 2002-08-19 | BIENNIAL STATEMENT | 2002-09-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300139649 | 0214700 | 1998-10-19 | 55 MONROE BLVD., LONG BEACH, NY, 11561 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200152411 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1998-10-28 |
Abatement Due Date | 1998-11-02 |
Current Penalty | 1050.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 I08 |
Issuance Date | 1998-10-28 |
Abatement Due Date | 1998-11-02 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260454 C |
Issuance Date | 1998-10-28 |
Abatement Due Date | 1998-11-16 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2107567302 | 2020-04-29 | 0235 | PPP | 120 AUSTIN BLVD, ISLAND PARK, NY, 11558 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Feb 2025
Sources: New York Secretary of State