Search icon

STALCO CONSTRUCTION INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: STALCO CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1993 (32 years ago)
Entity Number: 1703515
ZIP code: 11749
County: Suffolk
Place of Formation: New York
Address: 1316 MORTOR PARKWAY, ISLANDIA, NY, United States, 11749

Contact Details

Phone +1 631-254-6767

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANALA NAHMIAS Chief Executive Officer 1316 MORTOR PARKWAY, ISLANDIA, NY, United States, 11749

DOS Process Agent

Name Role Address
ALAN NAHMIAS DOS Process Agent 1316 MORTOR PARKWAY, ISLANDIA, NY, United States, 11749

Links between entities

Type:
Headquarter of
Company Number:
0957691
State:
CONNECTICUT
CONNECTICUT profile:

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-254-8015
Contact Person:
JOSEPH SERPE
User ID:
P0771035
Trade Name:
STALCO CONSTRUCTION INC

Unique Entity ID

Unique Entity ID:
L4PJQPALJRU4
CAGE Code:
4ESE8
UEI Expiration Date:
2025-12-02

Business Information

Doing Business As:
STALCO CONSTRUCTION INC
Division Name:
STALCO CONSTRUCTION, INC.
Activation Date:
2024-12-02
Initial Registration Date:
2006-06-02

Commercial and government entity program

CAGE number:
4ESE8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-02
CAGE Expiration:
2029-12-02
SAM Expiration:
2025-12-02

Contact Information

POC:
JOSEPH SERPE

Form 5500 Series

Employer Identification Number (EIN):
113149290
Plan Year:
2023
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
56
Sponsors Telephone Number:

Permits

Number Date End date Type Address
Q022025150A00 2025-05-30 2025-08-15 TEMP. CONST. SIGNS/MARKINGS 202 STREET, QUEENS, FROM STREET FOOTHILL AVENUE TO STREET HILLSIDE AVENUE
Q022025136A69 2025-05-16 2025-08-15 TEMP. CONST. SIGNS/MARKINGS 202 STREET, QUEENS, FROM STREET FOOTHILL AVENUE TO STREET HILLSIDE AVENUE
Q022025136A62 2025-05-16 2025-08-15 OCCUPANCY OF SIDEWALK AS STIPULATED HILLSIDE AVENUE, QUEENS, FROM STREET 202 STREET TO STREET 202 STREET
Q022025136A63 2025-05-16 2025-08-11 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV HILLSIDE AVENUE, QUEENS, FROM STREET 202 STREET TO STREET 202 STREET
Q022025136A68 2025-05-16 2025-08-15 OCCUPANCY OF ROADWAY AS STIPULATED 202 STREET, QUEENS, FROM STREET FOOTHILL AVENUE TO STREET HILLSIDE AVENUE

History

Start date End date Type Value
2025-03-18 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-26 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-26 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-17 2024-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-08 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190507002017 2019-05-07 BIENNIAL STATEMENT 2019-02-01
170612000956 2017-06-12 CERTIFICATE OF CHANGE 2017-06-12
930218000017 1993-02-18 CERTIFICATE OF INCORPORATION 1993-02-18

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
766002.00
Total Face Value Of Loan:
766002.00
Date:
2020-04-07
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:
809300.00
Total Face Value Of Loan:
809300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-10-12
Type:
Prog Related
Address:
78 BAYVIEW DRIVE, OAKDALE, NY, 11769
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-08-08
Type:
Unprog Rel
Address:
450 NASSAU BLVD., WEST HEMPSTEAD, NY, 11552
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2012-09-11
Type:
Planned
Address:
GEIGER MEMORIAL PARK, DEER PARK, NY, 11729
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-06-06
Type:
Planned
Address:
15125 MAIN ROAD, MATTITUCK, NY, 11952
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-09-14
Type:
Planned
Address:
OCEANSIDE SCHOOL #9, OCEANSIDE, NY, 11572
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$809,300
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$809,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$818,013.83
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $809,300
Jobs Reported:
33
Initial Approval Amount:
$766,002
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$766,002
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$769,611.65
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $765,998
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2018-03-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CROCE
Party Role:
Plaintiff
Party Name:
STALCO CONSTRUCTION INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State