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 (23 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STRUCTUAL LAND MANAGEMENT, INC. 401K PROFIT SHARING PLAN AND TRUST 2021 110558622 2022-03-14 STRUCTURAL LAND MANAGEMENT, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 7189321180
Plan sponsor’s address 32-75 STEINWAY STREET, ASTORIA, NY, 11103
STRUCTURAL LAND MANAGEMENT, INC. 401K PROFIT SHARING PLAN AND TRUST 2020 110558622 2021-06-10 STRUCTURAL LAND MANAGEMENT, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 7189321180
Plan sponsor’s address 32-75 STEINWAY STREET, ASTORIA, NY, 11103
STRUCTURAL LAND MANAGEMENT, INC. 401K PROFIT SHARING PLAN AND TRUST 2019 110558622 2020-06-11 STRUCTURAL LAND MANAGEMENT, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 7189321180
Plan sponsor’s address 32-75 STEINWAY STREET, ASTORIA, NY, 11103
STRUCTURAL LAND MANAGEMENT, INC. 401K PROFIT SHARING PLAN AND TRUST 2018 110558622 2019-05-03 STRUCTURAL LAND MANAGEMENT, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 7189321180
Plan sponsor’s address 32-75 STEINWAY STREET, ASTORIA, NY, 11103
STRUCTURAL LAND MANAGEMENT, INC. 401K PROFIT SHARING PLAN AND TRUST 2017 110558622 2018-05-03 STRUCTURAL LAND MANAGEMENT, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 7189321180
Plan sponsor’s address 32-75 STEINWAY STREET, ASTORIA, NY, 11103
STRUCTURAL LAND MANAGEMENT, INC. 401K PROFIT SHARING PLAN AND TRUST 2016 110558622 2017-06-22 STRUCTURAL LAND MANAGEMENT, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 7189321180
Plan sponsor’s address 32-75 STEINWAY STREET, ASTORIA, NY, 11103
STRUCTURAL LAND MANAGEMENT, INC. 401K PROFIT SHARING PLAN AND TRUST 2015 110558622 2016-06-27 STRUCTURAL LAND MANAGEMENT, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 7189321180
Plan sponsor’s address 32-75 STEINWAY STREET, ASTORIA, NY, 11103

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

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-08-30 No data QUEENS BOULEVARD, FROM STREET BROADWAY TO STREET REEDER STREET No data Street Construction Inspections: Post-Audit Department of Transportation New steel face curb installed ,joint's sealed
2020-01-10 No data QUEENS BOULEVARD, FROM STREET BROADWAY TO STREET REEDER STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Per email from Olivia Gibbeson dated 1/8/2020, Geometric Design said that the in-house shop has agreed to update the markings at this location – the MTA has requested some bus stop changes at the intersection and these updates will made together
2019-10-09 No data QUEENS BOULEVARD, FROM STREET BROADWAY TO STREET REEDER STREET No data Street Construction Inspections: Post-Audit Department of Transportation the painted curb extension on the NW corner was paved over and not restored , all painted roadway areas and appropriate lane markings must be restored in kind as before the paving
2019-08-01 No data BROADWAY, FROM STREET GRAND AVENUE TO STREET JUSTICE AVENUE No data Street Construction Inspections: Active Department of Transportation I observed the above respondent paved portion of the roadway at the sited location without notifying the NYC DOT HIQA borough office within 4 hours prior to paving as per stipulation 1/2+5.
2019-07-03 No data QUEENS BOULEVARD, FROM STREET BROADWAY TO STREET REEDER STREET No data Street Construction Inspections: Complaint Department of Transportation Builders pavement plan completed on Queens Blvd & grand side. This could have been the cause of defect. Wheel chairs can pass freely.
2019-06-21 No data REEDER STREET, FROM STREET 51 AVENUE TO STREET QUEENS BOULEVARD No data Street Construction Inspections: Active Department of Transportation NO CROSSING SIDEWALK
2019-06-21 No data QUEENS BOULEVARD, FROM STREET BROADWAY TO STREET REEDER STREET No data Street Construction Inspections: Active Department of Transportation NO CROSSING SIDEWALK
2019-06-19 No data REEDER STREET, FROM STREET 51 AVENUE TO STREET QUEENS BOULEVARD No data Street Construction Inspections: Active Department of Transportation Roadway milled only, Roadway width 30'Size: 165' x 20' x 3"
2019-06-19 No data QUEENS BOULEVARD, FROM STREET BROADWAY TO STREET REEDER STREET No data Street Construction Inspections: Active Department of Transportation Roadway milled only, R/W width 38'Size: 213' x 20' x 3", Unable to perform 1/2 + 5 due to the bike lane on roadway, as per stip bike lane not to be paved, touched
2019-06-01 No data BROADWAY, FROM STREET GRAND AVENUE TO STREET JUSTICE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation no work done active permit on file Q012019136D12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313430993 0215600 2011-06-02 86-55 BROADWAY, ELMHURST, NY, 11373
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2011-06-02
Case Closed 2011-06-02

Related Activity

Type Inspection
Activity Nr 313429912
313429912 0215600 2011-02-09 86-55 BROADWAY, ELMHURST, NY, 11373
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-02-09
Case Closed 2012-04-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2011-04-06
Abatement Due Date 2011-04-14
Current Penalty 2400.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 2011-04-06
Abatement Due Date 2011-04-14
Current Penalty 3300.0
Initial Penalty 3300.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 05
313427932 0215600 2010-06-25 86-55 BROADWAY, ELMHURST, NY, 11373
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2010-06-25
Emphasis S: ELECTRICAL
Case Closed 2011-07-28

Related Activity

Type Complaint
Activity Nr 207616715
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2010-09-08
Abatement Due Date 2010-09-13
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8768907106 2020-04-15 0202 PPP 32-75 STEINWAY STREET, SUITE 208, ASTORIA, NY, 11103-4046
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108000
Loan Approval Amount (current) 108000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11103-4046
Project Congressional District NY-14
Number of Employees 4
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 109182
Forgiveness Paid Date 2021-05-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State