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 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

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300139649 0214700 1998-10-19 55 MONROE BLVD., LONG BEACH, NY, 11561
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1998-10-19
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 1998-12-28

Related Activity

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

Paycheck Protection Program

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
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63247
Loan Approval Amount (current) 63247
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ISLAND PARK, NASSAU, NY, 11558-0001
Project Congressional District NY-04
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63794.56
Forgiveness Paid Date 2021-03-22

Date of last update: 27 Feb 2025

Sources: New York Secretary of State