Search icon

S.S.T. IMPROVEMENTS, INC.

Company Details

Name: S.S.T. IMPROVEMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2004 (21 years ago)
Entity Number: 2997866
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Principal Address: 218 E MAIN ST, STE 121, E SETAUKET, NY, United States, 11733
Address: 2509 NEW YORK AVE, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDREW P DANILS, CPA DOS Process Agent 2509 NEW YORK AVE, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
DEBRA GARGUILO Chief Executive Officer 218 E MAIN ST, STE 121, E SETAUKET, NY, United States, 11733

History

Start date End date Type Value
2004-01-09 2008-07-16 Address 1160 EAST JERICHO TURNPIKE, STE 201, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100331003533 2010-03-31 BIENNIAL STATEMENT 2010-01-01
080716002515 2008-07-16 BIENNIAL STATEMENT 2008-01-01
040109000304 2004-01-09 CERTIFICATE OF INCORPORATION 2004-01-09

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
3800.00
Total Face Value Of Loan:
3800.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3800
Current Approval Amount:
3800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3848.21

Date of last update: 29 Mar 2025

Sources: New York Secretary of State