Search icon

SSP GROUP, INC.

Company Details

Name: SSP GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2006 (19 years ago)
Entity Number: 3380600
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2351 EAST 26TH STREET, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SSP GROUP, INC. Chief Executive Officer 2351 EAST 26TH STREET, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
SSP GROUP, INC. DOS Process Agent 2351 EAST 26TH STREET, BROOKLYN, NY, United States, 11229

Permits

Number Date End date Type Address
M022025101A83 2025-04-11 2025-04-27 OCCUPANCY OF ROADWAY AS STIPULATED EAST 10 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET UNIVERSITY PLACE
M022025101A65 2025-04-11 2025-04-27 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 67 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE
M022025101A64 2025-04-11 2025-04-27 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 67 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE
M022025101A63 2025-04-11 2025-04-27 OCCUPANCY OF ROADWAY AS STIPULATED EAST 67 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE
B022025101B84 2025-04-11 2025-05-09 OCCUPANCY OF SIDEWALK AS STIPULATED FURMAN STREET, BROOKLYN, FROM STREET ATLANTIC AVENUE TO STREET JORALEMON STREET
M152025101A02 2025-04-11 2025-05-03 DOT USE ONLY-FULL ROADWAY CLOSURE APPL'S WEST 39 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET BROADWAY
B022025101B85 2025-04-11 2025-05-09 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV FURMAN STREET, BROOKLYN, FROM STREET ATLANTIC AVENUE TO STREET JORALEMON STREET
B022025101B83 2025-04-11 2025-05-09 OCCUPANCY OF ROADWAY AS STIPULATED FURMAN STREET, BROOKLYN, FROM STREET ATLANTIC AVENUE TO STREET JORALEMON STREET
M022025101A91 2025-04-11 2025-05-03 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 17 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
M022025101A90 2025-04-11 2025-05-03 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 17 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE

History

Start date End date Type Value
2025-01-03 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-28 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-10 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-11 2024-03-11 Address 2351 EAST 26TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2024-03-11 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-01 2024-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-31 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-12 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-12 2023-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-14 2023-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240311001300 2024-03-11 BIENNIAL STATEMENT 2024-03-11
210219060232 2021-02-19 BIENNIAL STATEMENT 2020-06-01
191127060116 2019-11-27 BIENNIAL STATEMENT 2018-06-01
150527002034 2015-05-27 BIENNIAL STATEMENT 2014-06-01
131202000703 2013-12-02 CERTIFICATE OF CHANGE 2013-12-02
110210000579 2011-02-10 CERTIFICATE OF AMENDMENT 2011-02-10
091117000889 2009-11-17 CERTIFICATE OF CHANGE 2009-11-17
080807003576 2008-08-07 BIENNIAL STATEMENT 2008-06-01
060623000815 2006-06-23 CERTIFICATE OF INCORPORATION 2006-06-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-27 No data EAST 27 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE SOUTH No data Street Construction Inspections: Active Department of Transportation no boom truck on site
2025-03-26 No data WEST BROADWAY, FROM STREET CHAMBERS STREET TO STREET READE STREET No data Street Construction Inspections: Active Department of Transportation No Boom Truck on location
2025-03-24 No data 3 AVENUE, FROM STREET EAST 78 STREET TO STREET EAST 79 STREET No data Street Construction Inspections: Active Department of Transportation Boom truck permit on file, no boom truck on site.
2025-03-24 No data EAST 74 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation Barricades on roadway in PL.
2025-03-24 No data EAST 80 STREET, FROM STREET EAST END AVENUE TO STREET YORK AVENUE No data Street Construction Inspections: Active Department of Transportation Roadway had barriers with equipment enclosed.
2025-03-24 No data EAST 79 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Active Department of Transportation Site active cleaning in progress at time of inspection.
2025-03-21 No data 9 AVENUE, FROM STREET WEST 55 STREET TO STREET WEST 56 STREET No data Street Construction Inspections: Active Department of Transportation No occupancy at this time
2025-03-12 No data WEST 55 STREET, FROM STREET 9 AVENUE TO STREET 10 AVENUE No data Street Construction Inspections: Active Department of Transportation No occupancy at this time.
2025-03-10 No data EAST 29 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation Work completed.
2025-03-07 No data 1 AVENUE, FROM STREET EAST 53 STREET TO STREET EAST 54 STREET No data Street Construction Inspections: Active Department of Transportation Found nothing occupying the roadway at time of inspection.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341922888 0215000 2016-11-18 60 FURMAN ST., BROOKLYN, NY, 11201
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2016-11-18
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2017-02-06

Related Activity

Type Inspection
Activity Nr 1192295
Safety Yes
Type Inspection
Activity Nr 1192281
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9012047309 2020-05-01 0202 PPP 2351 E 26TH ST FL 2, BROOKLYN, NY, 11229-4920
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53210
Loan Approval Amount (current) 53210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11229-4920
Project Congressional District NY-08
Number of Employees 5
NAICS code 532310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53911.21
Forgiveness Paid Date 2021-08-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1604662 Fair Labor Standards Act 2016-08-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-08-21
Termination Date 2016-12-24
Date Issue Joined 2016-10-14
Section 0002
Sub Section FL
Status Terminated

Parties

Name KALANTAROV
Role Plaintiff
Name SSP GROUP, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State