Search icon

NORTHEAST STRUCTURAL STEEL, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NORTHEAST STRUCTURAL STEEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2000 (26 years ago)
Entity Number: 2461586
ZIP code: 10803
County: Queens
Place of Formation: New York
Activity Description: Northeast Structural Steel Inc is a structural steel labor installation company. Northeast installs new structural steel and does rehabilitation on existing steel. In addition, Northeast performs precast concrete erection and stud and metal deck installation.
Address: 661 HILLSIDE ROAD, PELHAM MANOR, NY, United States, 10803

Contact Details

Website http://www.nestructuralsteel.com

Phone +1 914-699-9900

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIELLE DEFINE Chief Executive Officer 661 HILLSIDE ROAD, PELHAM MANOR, NY, United States, 10803

DOS Process Agent

Name Role Address
NORTHEAST STRUCTURAL STEEL, INC. DOS Process Agent 661 HILLSIDE ROAD, PELHAM MANOR, NY, United States, 10803

Links between entities

Type:
Headquarter of
Company Number:
3267346
State:
CONNECTICUT

Unique Entity ID

Unique Entity ID:
UW5LCQJEV917
CAGE Code:
9AV49
UEI Expiration Date:
2025-09-23

Business Information

Doing Business As:
NORTHEAST STRUCTURAL STEEL INC
Activation Date:
2024-09-25
Initial Registration Date:
2022-05-09

Commercial and government entity program

CAGE number:
9AV49
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-25
CAGE Expiration:
2029-09-25
SAM Expiration:
2025-09-23

Contact Information

POC:
DANIELLE DEFINE

Form 5500 Series

Employer Identification Number (EIN):
134098908
Plan Year:
2023
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
36
Sponsors Telephone Number:

Permits

Number Date End date Type Address
M152025111A07 2025-04-21 2025-05-25 DOT USE ONLY-FULL ROADWAY CLOSURE APPL'S WEST 140 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET HAMILTON PLACE
M022025111B25 2025-04-21 2025-05-25 PLACE CRANE OR SHOVEL ON STREET WEST 140 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET HAMILTON PLACE
M022025111B26 2025-04-21 2025-05-25 OCCUPANCY OF ROADWAY AS STIPULATED WEST 140 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET HAMILTON PLACE
M022025111B27 2025-04-21 2025-05-25 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 140 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET HAMILTON PLACE
M022025069B13 2025-03-10 2025-04-16 OCCUPANCY OF ROADWAY AS STIPULATED WEST 140 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET HAMILTON PLACE

History

Start date End date Type Value
2024-08-14 2025-04-11 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2024-06-20 2024-08-14 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2024-01-03 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2024-01-03 2024-01-03 Address 661 HILLSIDE ROAD, PELHAM MANOR, NY, 10803, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240103001164 2024-01-03 BIENNIAL STATEMENT 2024-01-03
230523002629 2023-05-23 BIENNIAL STATEMENT 2022-01-01
200730060142 2020-07-30 BIENNIAL STATEMENT 2020-01-01
181228006331 2018-12-28 BIENNIAL STATEMENT 2018-01-01
170118000840 2017-01-18 CERTIFICATE OF AMENDMENT 2017-01-18

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6104900.00
Total Face Value Of Loan:
6104900.00
Date:
2016-04-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
901000.00
Total Face Value Of Loan:
901000.00
Date:
2016-04-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
901000.00
Total Face Value Of Loan:
901000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-09-01
Type:
Planned
Address:
TERMINAL #4 JFK AIRPORT, JAMAICA, NY, 11430
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
150
Initial Approval Amount:
$6,104,900
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,104,900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$6,184,347.33
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $6,104,900

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 699-9922
Add Date:
2006-05-11
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Aug 2025

Sources: New York Secretary of State