Search icon

STRUCTURAL-LAND MANAGEMENT, INC.

Company Details

Name: STRUCTURAL-LAND MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 2001 (24 years ago)
Date of dissolution: 12 Apr 2024
Entity Number: 2701615
ZIP code: 11370
County: Queens
Place of Formation: New York
Address: 31-50 78TH STREET, EAST ELMHURST, NY, United States, 11370
Principal Address: 31-50 78TH ST, EAST ELMHURST, NY, United States, 11370

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SIME SPADINA Chief Executive Officer 31-50 78TH ST, EAST ELMHURST, NY, United States, 11370

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31-50 78TH STREET, EAST ELMHURST, NY, United States, 11370

Form 5500 Series

Employer Identification Number (EIN):
110558622
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:

Permits

Number Date End date Type Address
Q012019136D11 2019-05-16 2019-06-24 PAVE STREET-W/ ENGINEERING & INSP FEE REEDER STREET, QUEENS, FROM STREET 51 AVENUE TO STREET QUEENS BOULEVARD
Q012019136D13 2019-05-16 2019-06-24 PAVE STREET-W/ ENGINEERING & INSP FEE QUEENS BOULEVARD, QUEENS, FROM STREET BROADWAY TO STREET REEDER STREET
Q012019120E01 2019-04-30 2019-05-25 PAVE STREET-W/ ENGINEERING & INSP FEE REEDER STREET, QUEENS, FROM STREET 51 AVENUE TO STREET QUEENS BOULEVARD
Q012019120E03 2019-04-30 2019-05-25 PAVE STREET-W/ ENGINEERING & INSP FEE QUEENS BOULEVARD, QUEENS, FROM STREET BROADWAY TO STREET REEDER STREET

History

Start date End date Type Value
2005-12-13 2024-05-08 Address 31-50 78TH ST, EAST ELMHURST, NY, 11370, 1827, USA (Type of address: Chief Executive Officer)
2003-11-05 2005-12-13 Address 34-05 80TH ST, JACKSON HEIGHTS, NY, 11370, 1827, USA (Type of address: Chief Executive Officer)
2001-11-21 2024-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-11-21 2024-05-08 Address 31-50 78TH STREET, EAST ELMHURST, NY, 11370, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240508000276 2024-04-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-12
071129002075 2007-11-29 BIENNIAL STATEMENT 2007-11-01
051213002640 2005-12-13 BIENNIAL STATEMENT 2005-11-01
031105002491 2003-11-05 BIENNIAL STATEMENT 2003-11-01
011121000562 2001-11-21 CERTIFICATE OF INCORPORATION 2001-11-21

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
108000.00
Total Face Value Of Loan:
108000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-06-02
Type:
FollowUp
Address:
86-55 BROADWAY, ELMHURST, NY, 11373
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-02-09
Type:
Planned
Address:
86-55 BROADWAY, ELMHURST, NY, 11373
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-06-25
Type:
Complaint
Address:
86-55 BROADWAY, ELMHURST, NY, 11373
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
108000
Current Approval Amount:
108000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
109182

Date of last update: 30 Mar 2025

Sources: New York Secretary of State