Search icon

SCHOOL CONSTRUCTION CONSULTANTS, INC.

Headquarter

Company Details

Name: SCHOOL CONSTRUCTION CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1994 (31 years ago)
Entity Number: 1846007
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Principal Address: 190 MOTOR PKWY, STE 201, HAUPPAUGE, NY, United States, 11788
Address: 190 MOTOR PARKWAY, STE 201, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SCHOOL CONSTRUCTION CONSULTANTS, INC., CONNECTICUT 2852822 CONNECTICUT

Agent

Name Role Address
NICOLAS AMORUSO Agent 11 RITA CRESCENT, COMMACK, NY, 11725

DOS Process Agent

Name Role Address
SCHOOL CONSTRUCTION CONSULTANTS, INC. DOS Process Agent 190 MOTOR PARKWAY, STE 201, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
NICOLOS AMORUSO Chief Executive Officer 190 MOTOR PKWY, SET 201, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2023-08-09 2023-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-11 2023-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-19 2022-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-08-06 2010-07-13 Address 50 CARLOUGH RD, SUITE C, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2008-08-06 2010-07-13 Address 50 CARLOUGH RD, SUITE C, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
2008-08-06 2012-08-22 Address 50 CARLOUGH ROAD, SUITE C, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2003-11-04 2008-08-06 Address 50 CARLOUGH ROAD, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1998-07-29 2008-08-06 Address 50 CARLOUGH RD, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
1998-07-29 2008-08-06 Address 50 CARLOUGH RD, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
1998-07-29 2003-11-04 Address 50 CARLOUGH RD, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803062823 2020-08-03 BIENNIAL STATEMENT 2020-08-01
140801006175 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120822006106 2012-08-22 BIENNIAL STATEMENT 2012-08-01
100713002025 2010-07-13 AMENDMENT TO BIENNIAL STATEMENT 2008-08-01
080806003068 2008-08-06 BIENNIAL STATEMENT 2008-08-01
060803002052 2006-08-03 BIENNIAL STATEMENT 2006-08-01
040913002595 2004-09-13 BIENNIAL STATEMENT 2004-08-01
031104000129 2003-11-04 CERTIFICATE OF CHANGE 2003-11-04
020725002396 2002-07-25 BIENNIAL STATEMENT 2002-08-01
000731002322 2000-07-31 BIENNIAL STATEMENT 2000-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344223243 0214700 2019-08-08 450 NASSAU BLVD., WEST HEMPSTEAD, NY, 11552
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2019-08-08
Case Closed 2019-12-16

Related Activity

Type Inspection
Activity Nr 1416153
Health Yes
Type Inspection
Activity Nr 1422435
Health Yes
Type Inspection
Activity Nr 1422402
Health Yes
Type Inspection
Activity Nr 1422920
Health Yes
Type Inspection
Activity Nr 1422658
Health Yes
Type Inspection
Activity Nr 1422670
Health Yes
Type Inspection
Activity Nr 1422947
Health Yes
Type Inspection
Activity Nr 1422429
Health Yes
Type Inspection
Activity Nr 1416164
Health Yes
Type Inspection
Activity Nr 1423211
Health Yes
343451332 0214700 2018-08-15 W.T. CLARKE HIGH SCHOOL 740 EDGEWOOD DR, WESTBURY, NY, 11590
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2018-08-15
Emphasis L: FALL
Case Closed 2019-02-11

Related Activity

Type Inspection
Activity Nr 1345099
Safety Yes
340851732 0214700 2015-08-17 300 CHARLES ST, LINDENHURST, NY, 11757
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2015-08-17
Emphasis L: FALL, P: FALL
Case Closed 2016-02-04

Related Activity

Type Inspection
Activity Nr 1085162
Safety Yes
Type Inspection
Activity Nr 1085164
Safety Yes
340851658 0214700 2015-08-14 WEST BABYLON JUNIOR HIGH SCHOOL, WEST BABYLON, NY, 11704
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2015-08-14
Case Closed 2016-02-12

Related Activity

Type Complaint
Activity Nr 1011091
Safety Yes
Type Inspection
Activity Nr 1085139
Safety Yes
Type Inspection
Activity Nr 1085227
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7588857309 2020-04-30 0235 PPP 190 Motor Parkway 201, Hauppauge, NY, 11788
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 869630
Loan Approval Amount (current) 869630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Hauppauge, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 49
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 878898.11
Forgiveness Paid Date 2021-06-01
3727448706 2021-03-31 0235 PPS 190 Motor Pkwy, Hauppauge, NY, 11788-5159
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 797402
Loan Approval Amount (current) 797402
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-5159
Project Congressional District NY-01
Number of Employees 47
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 801880.56
Forgiveness Paid Date 2021-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State