Search icon

STRUCTURAL SYSTEMS INC.

Company Details

Name: STRUCTURAL SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1994 (30 years ago)
Entity Number: 1879621
ZIP code: 10171
County: Queens
Place of Formation: New York
Address: C/O Becker, Glynn, Muffly, Chassin & Hosinski LLP, 299 PARK AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10171

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STRUCTURAL SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2023 133834395 2024-05-07 STRUCTURAL SYSTEMS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 332300
Sponsor’s telephone number 6468795776
Plan sponsor’s address 807 HARRIAD DRIVE WEST, SEAFORD, NY, 11783

Signature of

Role Plan administrator
Date 2024-05-07
Name of individual signing EVELYN AGNOLI
Role Employer/plan sponsor
Date 2024-05-07
Name of individual signing EVELYN AGNOLI
STRUCTURAL SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2022 133834395 2023-06-22 STRUCTURAL SYSTEMS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 332300
Sponsor’s telephone number 6468795776
Plan sponsor’s address 807 HARRIAD DRIVE WEST, SEAFORD, NY, 11783

Signature of

Role Plan administrator
Date 2023-06-21
Name of individual signing EVELYN AGNOLI
Role Employer/plan sponsor
Date 2023-06-21
Name of individual signing EVELYN AGNOLI
STRUCTURAL SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2021 133834395 2022-06-22 STRUCTURAL SYSTEMS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 332300
Sponsor’s telephone number 6468795776
Plan sponsor’s address 807 HARRIAD DRIVE WEST, SEAFORD, NY, 11783

Signature of

Role Plan administrator
Date 2022-06-22
Name of individual signing EVELYN AGNOLI
Role Employer/plan sponsor
Date 2022-06-22
Name of individual signing EVELYN AGNOLI
STRUCTURAL SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2020 133834395 2021-06-08 STRUCTURAL SYSTEMS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 332300
Sponsor’s telephone number 7184974806
Plan sponsor’s address 58-90 55TH STREET, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2021-05-18
Name of individual signing EVELYN AGNOLI
Role Employer/plan sponsor
Date 2021-05-18
Name of individual signing EVELYN AGNOLI
STRUCTURAL SYSTEMS 401(K) PROFIT SHARING PLAN 2019 133834395 2020-05-07 STRUCTURAL SYSTEMS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 332300
Sponsor’s telephone number 7184974806
Plan sponsor’s address 58-90 55TH STREET, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2020-05-07
Name of individual signing EVELYN AGNOLI
STRUCTURAL SYSTEMS 401(K) PROFIT SHARING PLAN 2018 133834395 2019-09-03 STRUCTURAL SYSTEMS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 332300
Sponsor’s telephone number 7184974806
Plan sponsor’s address 58-90 55TH STREET, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2019-09-03
Name of individual signing EVELYN AGNOLI
STRUCTURAL SYSTEMS 401(K) PROFIT SHARING PLAN 2017 133834395 2018-10-11 STRUCTURAL SYSTEMS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 332300
Sponsor’s telephone number 7184974806
Plan sponsor’s address 58-90 55TH STREET, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing EVELYN AGNOLI
STRUCTURAL SYSTEMS 401(K) PROFIT SHARING PLAN 2016 133834395 2017-07-19 STRUCTURAL SYSTEMS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 332300
Sponsor’s telephone number 7184974806
Plan sponsor’s address 58-90 55TH STREET, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2017-07-19
Name of individual signing EVELYN AGNOLI
STRUCTURAL SYSTEMS 401(K) PROFIT SHARING PLAN 2015 133834395 2016-05-13 STRUCTURAL SYSTEMS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 332300
Sponsor’s telephone number 7184974806
Plan sponsor’s address 58-90 55TH STREET, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2016-05-13
Name of individual signing EVELYN AGNOLI
STRUCTURAL SYSTEMS 401(K) PROFIT SHARING PLAN 2014 133834395 2015-10-08 STRUCTURAL SYSTEMS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 332300
Sponsor’s telephone number 7184974806
Plan sponsor’s address 58-90 55TH STREET, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2015-10-08
Name of individual signing EVELYN AGNOLI

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O Becker, Glynn, Muffly, Chassin & Hosinski LLP, 299 PARK AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10171

Chief Executive Officer

Name Role Address
THOMAS MURPHY JR Chief Executive Officer C/O BECKER, GLYNN, MUFFLY, CHASSIN & HOSINSKI LLP, 299 PARK AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10171

Permits

Number Date End date Type Address
M152025107A06 2025-04-17 2025-06-01 DOT USE ONLY-FULL ROADWAY CLOSURE APPL'S BROADWAY, MANHATTAN, FROM STREET WEST 35 STREET TO STREET WEST 36 STREET
M022025105B13 2025-04-15 2025-05-11 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 61 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025105B14 2025-04-15 2025-05-11 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 61 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025105B12 2025-04-15 2025-05-11 OCCUPANCY OF ROADWAY AS STIPULATED EAST 61 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
Q022025099A69 2025-04-09 2025-04-27 OCCUPANCY OF ROADWAY AS STIPULATED 30 AVENUE, QUEENS, FROM STREET 25 STREET TO STREET 27 STREET
Q022025099A71 2025-04-09 2025-04-27 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 30 AVENUE, QUEENS, FROM STREET 25 STREET TO STREET 27 STREET
Q022025099A70 2025-04-09 2025-04-27 OCCUPANCY OF SIDEWALK AS STIPULATED 30 AVENUE, QUEENS, FROM STREET 25 STREET TO STREET 27 STREET
M022025098C78 2025-04-08 2025-05-16 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 111 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE
M022025098C77 2025-04-08 2025-05-16 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 111 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE
M022025098C76 2025-04-08 2025-05-16 OCCUPANCY OF ROADWAY AS STIPULATED EAST 111 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE

History

Start date End date Type Value
2025-01-22 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-09 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-09 2025-01-09 Address C/O BECKER GLYNN, 299 PARK AVENUE 16TH FLOOR, NEW YORK, NY, 10171, USA (Type of address: Chief Executive Officer)
2025-01-09 2025-01-09 Address C/O BECKER, GLYNN, MUFFLY, CHASSIN & HOSINSKI LLP, 299 PARK AVENUE, 16TH FLOOR, NEW YORK, NY, 10171, USA (Type of address: Chief Executive Officer)
2024-07-16 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-16 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-07 2024-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-03 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-23 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-01 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250109001334 2025-01-09 BIENNIAL STATEMENT 2025-01-09
230324003563 2023-03-24 BIENNIAL STATEMENT 2022-12-01
201211060350 2020-12-11 BIENNIAL STATEMENT 2020-12-01
181224006122 2018-12-24 BIENNIAL STATEMENT 2018-12-01
180904002023 2018-09-04 BIENNIAL STATEMENT 2016-12-01
130220002506 2013-02-20 BIENNIAL STATEMENT 2012-12-01
110225002756 2011-02-25 BIENNIAL STATEMENT 2010-12-01
081217002407 2008-12-17 BIENNIAL STATEMENT 2008-12-01
080326002230 2008-03-26 BIENNIAL STATEMENT 2006-12-01
010329000851 2001-03-29 CERTIFICATE OF CHANGE 2001-03-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-22 No data QUEENS BOULEVARD, FROM STREET 80 ROAD TO STREET 82 AVENUE No data Street Construction Inspections: Active Department of Transportation NO HOISTING STEEL DUNAGE
2025-02-16 No data QUEENS BOULEVARD, FROM STREET 80 ROAD TO STREET 82 AVENUE No data Street Construction Inspections: Active Department of Transportation OCC OF ROADWAY STREET IS OPEN
2025-02-11 No data QUEENS BOULEVARD, FROM STREET 80 ROAD TO STREET 82 AVENUE No data Street Construction Inspections: Active Department of Transportation Knuckle boom permit on file, no knuckle boom on site.
2025-01-24 No data EAST 76 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation LIFTING DUNNAGE/STEEL/MATERIALS Work not started at time of inspection.
2025-01-23 No data UNION STREET, FROM STREET HOYT STREET TO STREET SMITH STREET No data Street Construction Inspections: Post-Audit Department of Transportation Work completed.
2025-01-23 No data PERRY STREET, FROM STREET WAVERLY PLACE TO STREET WEST 4 STREET No data Street Construction Inspections: Active Department of Transportation Sidewalk occupied as Stipulated.
2024-12-16 No data WEST 111 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation roadway in compliance.
2024-08-28 No data EAST 76 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Complaint Department of Transportation respondent has barriers with a fence covered with a green netting in the parking lane and sidewalk at an unattended work site. As per stipulation (078) full with of the roadway, including parking lanes, shall be open to traffic when unattended.
2024-06-06 No data WEST 33 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Active Department of Transportation Currently, the roadway is unoccupied.
2024-05-20 No data PIONEER STREET, FROM STREET CONOVER STREET TO STREET IMLAY STREET No data Street Construction Inspections: Active Department of Transportation no work found

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341086338 0215000 2015-10-27 653 5TH AVE, NEW YORK, NEW YORK, NY, 10022
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2015-10-27
Emphasis L: FALL
Case Closed 2016-06-29

Related Activity

Type Inspection
Activity Nr 1108803
Safety Yes
Type Inspection
Activity Nr 1106279
Safety Yes
Type Inspection
Activity Nr 1109031
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 2016-04-22
Abatement Due Date 2016-05-04
Current Penalty 1200.0
Initial Penalty 1600.0
Final Order 2016-05-23
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.350(a)(9): Compressed gas cylinders were not secured in an upright position at all times, accept, if necessary, for short periods of time while cylinders are actually being hoisted or carried: a) Compressed gas/air cylinders were left unsecured in the workplace in the Townhouse cellar and by the material hoist. Employees were exposed to compressed gas/ fire hazard; can be struck by cylinder tipover. Location: 653 5th Ave, New York, N.Y. On or about 10/27/2015 NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN ACCORDANCE WITH 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260759 A
Issuance Date 2016-04-22
Abatement Due Date 2016-05-04
Current Penalty 1500.0
Initial Penalty 2000.0
Final Order 2016-05-23
Nr Instances 4
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.759(a): All materials, equipment, and tools, which are not in use while aloft, were not secured against accidental displacement: a) Four beams (3 steel/ 1 aluminum) were left unsecured on the overhead steel structure. Employees can be struck by falling beams; 2fl Townhouse off the stairwell. Location: 653 5th Ave, New York, N.Y. On or about 10/27/2015 NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN ACCORDANCE WITH 29 CFR 1903.19.
313138877 0215000 2009-05-07 1095 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-05-07
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2010-01-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 D16 III
Issuance Date 2009-08-14
Abatement Due Date 2009-08-26
Current Penalty 2250.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 C
Issuance Date 2009-08-14
Abatement Due Date 2009-09-02
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
302947072 0215000 2001-05-22 19 UNIVERSITY PLACE, NEW YORK, NY, 10003
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2001-05-22
Emphasis S: CONSTRUCTION
Case Closed 2001-08-02

Related Activity

Type Complaint
Activity Nr 202866497

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260350 A01
Issuance Date 2001-06-07
Abatement Due Date 2001-06-15
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 2001-06-07
Abatement Due Date 2001-06-15
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260350 A10
Issuance Date 2001-06-07
Abatement Due Date 2001-06-15
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2001-06-07
Abatement Due Date 2001-06-12
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2001-06-07
Abatement Due Date 2001-06-12
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 4
Nr Exposed 50
Gravity 05
113939417 0216000 1994-08-02 BROOKRIDGE COURT, RYE BROOK, NY, 10573
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-08-05
Case Closed 2000-01-12

Related Activity

Type Referral
Activity Nr 902672138
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1994-08-25
Abatement Due Date 1994-08-30
Current Penalty 1400.0
Initial Penalty 1400.0
Contest Date 1994-09-09
Final Order 1995-04-03
Nr Instances 1
Nr Exposed 7
Gravity 05
Hazard STRUCK BY
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1994-08-25
Abatement Due Date 1994-09-12
Current Penalty 800.0
Initial Penalty 800.0
Contest Date 1994-09-09
Final Order 1995-04-03
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 1994-08-25
Abatement Due Date 1994-09-12
Contest Date 1994-09-09
Final Order 1995-04-03
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1994-08-25
Abatement Due Date 1994-08-31
Current Penalty 800.0
Initial Penalty 800.0
Contest Date 1994-09-09
Final Order 1995-04-03
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260302 B06
Issuance Date 1994-08-25
Abatement Due Date 1994-08-31
Current Penalty 800.0
Initial Penalty 800.0
Contest Date 1994-09-09
Final Order 1995-04-03
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1994-08-25
Abatement Due Date 1994-08-30
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 1994-09-09
Final Order 1995-04-03
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1994-08-25
Abatement Due Date 1994-08-30
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 1994-09-09
Final Order 1995-04-03
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 1994-08-02
Abatement Due Date 1994-08-05
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 1994-09-09
Final Order 1995-04-03
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01008
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 1994-08-25
Abatement Due Date 1994-08-31
Current Penalty 800.0
Initial Penalty 800.0
Contest Date 1994-09-09
Final Order 1995-04-03
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260500 D01
Issuance Date 1994-08-25
Abatement Due Date 1994-08-30
Current Penalty 1600.0
Initial Penalty 1600.0
Contest Date 1994-09-09
Final Order 1995-04-03
Nr Instances 1
Nr Exposed 2
Gravity 02
106719537 0216000 1993-10-14 DORAL ARROWWOOD - ANDERSON HILL ROAD, RYEBROOK, NY, 10573
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-10-14
Case Closed 2000-06-07

Related Activity

Type Complaint
Activity Nr 74350018
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1993-11-05
Abatement Due Date 1993-11-09
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
100528173 0215800 1987-06-25 BRIDGE STREET, OSWEGO, NY, 13126
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-25
Case Closed 1987-08-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1987-08-07
Abatement Due Date 1987-08-11
Nr Instances 1
Nr Exposed 1
2151496 0215800 1986-01-13 N. COURT ST., WAMPSVILLE, NY, 13163
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-14
Case Closed 1986-02-26

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260401 A01
Issuance Date 1986-01-29
Abatement Due Date 1986-01-31
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 2
Nr Exposed 2
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260401 C
Issuance Date 1986-01-29
Abatement Due Date 1986-01-31
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1986-01-29
Abatement Due Date 1986-01-31
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1986-01-29
Abatement Due Date 1986-01-31
Nr Instances 1
Nr Exposed 2
1793595 0215800 1984-05-01 NUCLEAR TRAINING FACILITY NINE MILE POINT, LYCOMING, NY, 13093
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-07
Case Closed 1984-06-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260304 F
Issuance Date 1984-06-08
Abatement Due Date 1984-06-11
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 A 011017
Issuance Date 1984-06-08
Abatement Due Date 1984-06-18
Nr Instances 1
Nr Exposed 1
169367 0215800 1984-01-26 UNIVERSITY AVE UNIV INN, Syracuse, NY, 13210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-02-01
Case Closed 1984-03-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H02
Issuance Date 1984-02-22
Abatement Due Date 1984-02-25
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1984-02-22
Abatement Due Date 1984-02-25
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1984-02-22
Abatement Due Date 1984-02-25
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1984-02-22
Abatement Due Date 1984-02-25
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260500 F01
Issuance Date 1984-02-22
Abatement Due Date 1984-02-25
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1984-02-22
Abatement Due Date 1984-02-25
Nr Instances 1
12042669 0215800 1983-09-15 HIAWATHA BLVD METRO SEWAGE TRM, Syracuse, NY, 13204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-09-15
Case Closed 1983-10-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1983-10-04
Abatement Due Date 1983-10-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1983-10-04
Abatement Due Date 1983-10-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1983-10-04
Abatement Due Date 1983-10-07
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-01-26
Case Closed 1982-03-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1982-02-05
Abatement Due Date 1982-02-08
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1982-02-05
Abatement Due Date 1982-02-08
Nr Instances 10
Citation ID 02002
Citaton Type Other
Standard Cited 19260451 D10
Issuance Date 1982-02-05
Abatement Due Date 1982-02-08
Nr Instances 8
Citation ID 02003
Citaton Type Other
Standard Cited 19260500 C01
Issuance Date 1982-02-05
Abatement Due Date 1982-02-08
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260500 C02
Issuance Date 1982-02-05
Abatement Due Date 1982-02-08
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-01-23
Case Closed 1981-02-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1981-01-30
Abatement Due Date 1981-02-02
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-04-21
Case Closed 1977-05-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H02
Issuance Date 1977-04-28
Abatement Due Date 1977-05-01
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1064147103 2020-04-09 0202 PPP 58-90 55th Street, MASPETH, NY, 11378-1022
Loan Status Date 2022-09-09
Loan Status Paid in Full
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 854450
Loan Approval Amount (current) 854450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MASPETH, QUEENS, NY, 11378-1022
Project Congressional District NY-07
Number of Employees 18
NAICS code 332322
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 874173.55
Forgiveness Paid Date 2022-07-28
6814978300 2021-01-27 0202 PPS 5890 55th St, Maspeth, NY, 11378-3102
Loan Status Date 2023-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 854450
Loan Approval Amount (current) 854450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-3102
Project Congressional District NY-07
Number of Employees 30
NAICS code 332322
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 870779.49
Forgiveness Paid Date 2022-12-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0303995 Employee Retirement Income Security Act (ERISA) 2003-08-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2003-08-13
Termination Date 2003-12-02
Section 1132
Status Terminated

Parties

Name KING
Role Plaintiff
Name STRUCTURAL SYSTEMS INC.
Role Defendant
0800077 Employee Retirement Income Security Act (ERISA) 2008-01-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2008-01-07
Termination Date 2008-02-06
Section 1001
Status Terminated

Parties

Name THE ANNUITY, PENSION, W,
Role Plaintiff
Name STRUCTURAL SYSTEMS INC.
Role Defendant
1305224 Employee Retirement Income Security Act (ERISA) 2013-09-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-09-19
Termination Date 2013-11-18
Section 1001
Status Terminated

Parties

Name THE ANNUITY , PENSION, ,
Role Plaintiff
Name STRUCTURAL SYSTEMS INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State