Search icon

SYOSSET STEEL CORP.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZSDNZFAULNS1 2024-07-09 215 SADDLE LN, SYOSSET, NY, 11791, 4428, USA 215 SADDLE LANE, SYOSSET, NY, 11791, 4428, USA

Business Information

Doing Business As SYOSSET STEEL CORP
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2023-07-12
Initial Registration Date 2018-05-03
Entity Start Date 1999-07-14
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 237310, 238110, 238120, 238140

Points of Contacts

Electronic Business
Title PRIMARY POC
Name EVAN TRITARIS
Address 20 SOUTH WOODS RD, SYOSSET, NY, 11791, USA
Government Business
Title PRIMARY POC
Name EVAN TRITARIS
Address 20 SOUTH WOODS RD, SYOSSET, NY, 11791, USA
Past Performance Information not Available

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

History

Start date End date Type Value
2001-07-18 2011-08-18 Address 20 SOUTHWOODS RD, 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)
1999-07-14 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-07-14 2011-08-18 Address 20 SOUTHWOODS ROAD, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
050826002384 2005-08-26 BIENNIAL STATEMENT 2005-07-01
030627002254 2003-06-27 BIENNIAL STATEMENT 2003-07-01
010718002445 2001-07-18 BIENNIAL STATEMENT 2001-07-01
990714000128 1999-07-14 CERTIFICATE OF INCORPORATION 1999-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8809388501 2021-03-10 0235 PPS 215 Saddle Ln, Syosset, NY, 11791-4428
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103385
Loan Approval Amount (current) 103385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-4428
Project Congressional District NY-03
Number of Employees 8
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103877.85
Forgiveness Paid Date 2021-09-01
3505698106 2020-07-14 0235 PPP 215 SADDLE LN, SYOSSET, NY, 11791-4428
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94400
Loan Approval Amount (current) 94400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYOSSET, NASSAU, NY, 11791-4428
Project Congressional District NY-03
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94981.92
Forgiveness Paid Date 2021-02-25

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2304856 SYOSSET STEEL CORP. SYOSSET STEEL CORP ZSDNZFAULNS1 215 SADDLE LN, SYOSSET, NY, 11791-4428
Capabilities Statement Link -
Phone Number 516-642-5701
Fax Number -
E-mail Address Etssteel@yahoo.com
WWW Page -
E-Commerce Website -
Contact Person EVAN TRITARIS
County Code (3 digit) 059
Congressional District 03
Metropolitan Statistical Area 5380
CAGE Code 83LR4
Year Established 1999
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 237310
NAICS Code's Description Highway, Street, and Bridge Construction
Buy Green Yes
Code 238110
NAICS Code's Description Poured Concrete Foundation and Structure Contractors
Buy Green Yes
Code 238120
NAICS Code's Description Structural Steel and Precast Concrete Contractors
Buy Green Yes
Code 238140
NAICS Code's Description Masonry Contractors
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700834 Employee Retirement Income Security Act (ERISA) 2007-02-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-02-28
Termination Date 2008-05-07
Section 1132
Status Terminated

Parties

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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State