Search icon

UNITED STRUCTURAL WORKS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UNITED STRUCTURAL WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2005 (20 years ago)
Entity Number: 3222320
ZIP code: 10920
County: Rockland
Place of Formation: New York
Address: 45 HEMLOCK DRIVE, CONGERS, NY, United States, 10920

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN REID Chief Executive Officer 45 HEMLOCK DRIVE, CONGERS, NY, United States, 10920

DOS Process Agent

Name Role Address
STEPHEN REID DOS Process Agent 45 HEMLOCK DRIVE, CONGERS, NY, United States, 10920

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Form 5500 Series

Employer Identification Number (EIN):
203058744
Plan Year:
2024
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:

Permits

Number Date End date Type Address
M022025199A61 2025-07-18 2025-07-26 OCCUPANCY OF SIDEWALK AS STIPULATED BROADWAY, MANHATTAN, FROM STREET WEST 67 STREET TO STREET WEST 68 STREET
M022025199A60 2025-07-18 2025-07-26 OCCUPANCY OF ROADWAY AS STIPULATED BROADWAY, MANHATTAN, FROM STREET WEST 67 STREET TO STREET WEST 68 STREET
M022025199A59 2025-07-18 2025-07-26 PLACE CRANE OR SHOVEL ON STREET BROADWAY, MANHATTAN, FROM STREET WEST 67 STREET TO STREET WEST 68 STREET
M022024319D26 2024-11-14 2024-12-23 OCCUPANCY OF ROADWAY AS STIPULATED WEST 47 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET BROADWAY
M022024319D27 2024-11-14 2024-12-23 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 47 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET BROADWAY

History

Start date End date Type Value
2025-06-23 2025-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-06-09 2025-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-06-09 2025-06-09 Address 45 HEMLOCK DRIVE, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer)
2025-06-05 2025-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-21 2025-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250609004068 2025-06-09 BIENNIAL STATEMENT 2025-06-09
230922002139 2023-09-22 BIENNIAL STATEMENT 2023-06-01
210723001393 2021-07-23 BIENNIAL STATEMENT 2021-07-23
200827060361 2020-08-27 BIENNIAL STATEMENT 2019-06-01
180314002029 2018-03-14 BIENNIAL STATEMENT 2017-06-01

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:
1288100.00
Total Face Value Of Loan:
1288100.00
Date:
2009-08-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-10-11
Type:
Referral
Address:
60 WALL STREET, NEW YORK, NY, 10005
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-06-13
Type:
Planned
Address:
139-20, JAMAICA, NY, 11435
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2022-06-13
Type:
Planned
Address:
139-20, JAMAICA, NY, 11435
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2017-02-17
Type:
Referral
Address:
45 HEMLOCK DRIVE, CONGERS, NY, 10920
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2017-01-18
Type:
Complaint
Address:
45 HEMLOCK DRIVE, CONGERS, NY, 10920
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
205
Initial Approval Amount:
$1,288,100
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,288,100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$1,296,902.02
Servicing Lender:
Webster Bank National Association
Use of Proceeds:
Payroll: $1,288,100

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2007-09-17
Operation Classification:
Private(Property)
power Units:
6
Drivers:
2
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2018-01-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LAPEYRE STAIR, INC.
Party Role:
Plaintiff
Party Name:
UNITED STRUCTURAL WORKS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-07-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE ANNUITY, WELFARE AND APPRE
Party Role:
Plaintiff
Party Name:
UNITED STRUCTURAL WORKS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-03-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
GESUALDI,
Party Role:
Plaintiff
Party Name:
UNITED STRUCTURAL WORKS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State