Search icon

SCHOOL CONSTRUCTION CONSULTANTS, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
2852822
State:
CONNECTICUT

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)

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

OSHA's Inspections within Industry

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:
2018-08-15
Type:
Unprog Rel
Address:
W.T. CLARKE HIGH SCHOOL 740 EDGEWOOD DR, WESTBURY, NY, 11590
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-08-17
Type:
Prog Related
Address:
300 CHARLES ST, LINDENHURST, NY, 11757
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-08-14
Type:
Complaint
Address:
WEST BABYLON JUNIOR HIGH SCHOOL, WEST BABYLON, NY, 11704
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
869630
Current Approval Amount:
869630
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
878898.11
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
797402
Current Approval Amount:
797402
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
801880.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State