Search icon

SYOSSET STEEL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SYOSSET STEEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1999 (26 years ago)
Entity Number: 2398175
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 215 SADDLE LANE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 215 SADDLE LANE, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
EVAN TRITARVS Chief Executive Officer 215 SADDLE LANE, SYOSSET, NY, United States, 11791

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
EVAN TRITARIS
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
User ID:
P2304856
Trade Name:
SYOSSET STEEL CORP

Unique Entity ID

Unique Entity ID:
ZSDNZFAULNS1
CAGE Code:
83LR4
UEI Expiration Date:
2026-05-04

Business Information

Doing Business As:
SYOSSET STEEL CORP
Activation Date:
2025-05-08
Initial Registration Date:
2018-05-03

Commercial and government entity program

CAGE number:
83LR4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-08
CAGE Expiration:
2030-05-08
SAM Expiration:
2026-05-04

Contact Information

POC:
EVAN TRITARIS

History

Start date End date Type Value
2025-06-22 2025-06-22 Address 215 SADDLE LANE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-09-07 2025-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-08-18 2025-06-22 Address 215 SADDLE LANE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2011-08-18 2025-06-22 Address 215 SADDLE LANE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2001-07-18 2011-08-18 Address 20 SOUTHWOODS RD, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250622000183 2025-06-22 BIENNIAL STATEMENT 2025-06-22
130718002454 2013-07-18 BIENNIAL STATEMENT 2013-07-01
110818002909 2011-08-18 BIENNIAL STATEMENT 2011-07-01
090721002623 2009-07-21 BIENNIAL STATEMENT 2009-07-01
070713002688 2007-07-13 BIENNIAL STATEMENT 2007-07-01

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$103,385
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$103,385
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$103,877.85
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $103,383
Jobs Reported:
4
Initial Approval Amount:
$94,400
Date Approved:
2020-07-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$94,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$94,981.92
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $94,400

Court Cases

Court Case Summary

Filing Date:
2007-02-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
CEMENT AND CONCRETE WORKERS DI
Party Role:
Plaintiff
Party Name:
SYOSSET STEEL CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State