Search icon

SITE SPECIALISTS LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: SITE SPECIALISTS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2001 (24 years ago)
Entity Number: 2699517
ZIP code: 11590
County: Nassau
Place of Formation: New York
Principal Address: 285 POST AVE, WESTBURY, NY, United States, 11590
Address: 265 post avenue, suite #365, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 265 post avenue, suite #365, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
CRAIG HESLIN Chief Executive Officer 285 POST AVE, WESTBURY, NY, United States, 11590

Form 5500 Series

Employer Identification Number (EIN):
010574965
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-13 2025-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-29 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-09 2022-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-11-13 2024-01-03 Address 285 POST AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2003-11-13 2024-01-03 Address 285 POST AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103004678 2023-12-13 CERTIFICATE OF CHANGE BY ENTITY 2023-12-13
031113002729 2003-11-13 BIENNIAL STATEMENT 2003-11-01
011115000499 2001-11-15 CERTIFICATE OF INCORPORATION 2001-11-15

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
109692.00
Total Face Value Of Loan:
109692.00
Date:
2021-02-05
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:
-93325.00
Total Face Value Of Loan:
0.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
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:
111800.00
Total Face Value Of Loan:
111800.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
87849456
Mark:
SITE SPECIALISTS
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2018-03-26
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SITE SPECIALISTS

Goods And Services

For:
Distributorships in the field of playground equipment, playground site furnishings, prefabricated shelters and transportation shelters, interactive water features, athletic field equipment, ornamental ironwork and ornamental castings for tree and trench grates
International Classes:
035 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$109,692
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$109,692
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$111,104.47
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $109,692
Jobs Reported:
4
Initial Approval Amount:
$111,800
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$111,800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$113,205.92
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $111,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State