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

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

Form 5500 Series

Employer Identification Number (EIN):
133834395
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

Permits

Number Date End date Type Address
M022025142D57 2025-05-22 2025-06-27 OCCUPANCY OF ROADWAY AS STIPULATED FRANKLIN STREET, MANHATTAN, FROM STREET BROADWAY TO STREET FRANKLIN PLACE
M022025142D54 2025-05-22 2025-06-27 OCCUPANCY OF ROADWAY AS STIPULATED FRANKLIN STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET FRANKLIN PLACE
M022025142D55 2025-05-22 2025-06-27 OCCUPANCY OF SIDEWALK AS STIPULATED FRANKLIN STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET FRANKLIN PLACE
M022025142D56 2025-05-22 2025-06-27 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV FRANKLIN STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET FRANKLIN PLACE
M152025141A04 2025-05-21 2025-06-27 DOT USE ONLY-FULL ROADWAY CLOSURE APPL'S FRANKLIN STREET, MANHATTAN, FROM STREET CHURCH STREET TO STREET FRANKLIN PLACE

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

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-10-27
Type:
Unprog Rel
Address:
653 5TH AVE, NEW YORK, NEW YORK, NY, 10022
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-05-07
Type:
Prog Related
Address:
1095 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-05-22
Type:
Unprog Rel
Address:
19 UNIVERSITY PLACE, NEW YORK, NY, 10003
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-08-02
Type:
Referral
Address:
BROOKRIDGE COURT, RYE BROOK, NY, 10573
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-10-14
Type:
Unprog Rel
Address:
DORAL ARROWWOOD - ANDERSON HILL ROAD, RYEBROOK, NY, 10573
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
854450
Current Approval Amount:
854450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
874173.55
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
854450
Current Approval Amount:
854450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
870779.49

Court Cases

Court Case Summary

Filing Date:
2013-09-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

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

Court Case Summary

Filing Date:
2008-01-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

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

Court Case Summary

Filing Date:
2003-08-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
KING
Party Role:
Plaintiff
Party Name:
STRUCTURAL SYSTEMS INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State