Search icon

STRUCTURETECH NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STRUCTURETECH NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2008 (17 years ago)
Entity Number: 3753570
ZIP code: 10018
County: Westchester
Place of Formation: New York
Address: 500 7th Avenue, Floor 10B, New York, NY, United States, 10018
Principal Address: 90 WEST SANDFORD BLVD., MT. VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN GOLDSTEIN DOS Process Agent 500 7th Avenue, Floor 10B, New York, NY, United States, 10018

Chief Executive Officer

Name Role Address
STEVEN GOLDSTEIN Chief Executive Officer 500 SEVENTH AVENUE, FLOOR 10B, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
263940780
Plan Year:
2016
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
0
Sponsors Telephone Number:

Permits

Number Date End date Type Address
B022025192A47 2025-07-11 2025-07-27 TEMPORARY PEDESTRIAN WALK PACIFIC STREET, BROOKLYN, FROM STREET EASTERN PARKWAY TO STREET SACKMAN STREET
B022025192A48 2025-07-11 2025-07-27 OCCUPANCY OF SIDEWALK AS STIPULATED PACIFIC STREET, BROOKLYN, FROM STREET EASTERN PARKWAY TO STREET SACKMAN STREET
B012025192B79 2025-07-11 2025-07-27 INSTALL FENCE PACIFIC STREET, BROOKLYN, FROM STREET EASTERN PARKWAY TO STREET SACKMAN STREET
B012025192B80 2025-07-11 2025-07-27 INSTALL FENCE - PROTECTED SACKMAN STREET, BROOKLYN, FROM STREET DEAN STREET TO STREET PACIFIC STREET
B022025192A49 2025-07-11 2025-07-27 TEMP. CONST. SIGNS/MARKINGS PACIFIC STREET, BROOKLYN, FROM STREET EASTERN PARKWAY TO STREET SACKMAN STREET

History

Start date End date Type Value
2025-06-17 2025-06-17 Address 90 WEST SANDFORD BLVD., MT. VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2025-06-17 2025-06-17 Address 125 CREST ROAD, RIDGEWOOD, NJ, 07450, USA (Type of address: Chief Executive Officer)
2025-06-17 2025-06-17 Address 500 SEVENTH AVENUE, FLOOR 10B, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-06-10 2025-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-06-06 2025-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250617001175 2025-06-17 BIENNIAL STATEMENT 2025-06-17
210720002232 2021-07-20 BIENNIAL STATEMENT 2021-07-20
180413006133 2018-04-13 BIENNIAL STATEMENT 2016-12-01
121210006574 2012-12-10 BIENNIAL STATEMENT 2012-12-01
111129000397 2011-11-29 CERTIFICATE OF AMENDMENT 2011-11-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2745382 SL VIO INVOICED 2018-02-19 30316.109375 SL - Sick Leave Violation
2745381 LE INVOICED 2018-02-19 250 Legal Escrow
2737781 LE INVOICED 2018-01-31 250 Legal Escrow
2737782 SL VIO CREDITED 2018-01-31 30566.109375 SL - Sick Leave Violation
2651581 SL VIO CREDITED 2017-08-03 30816.109375 SL - Sick Leave Violation
2574155 SL VIO INVOICED 2017-03-13 35488 SL - Sick Leave Violation

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
10000000.00
Total Face Value Of Loan:
10000000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-01-16
Type:
Referral
Address:
50 W 69TH STREET, NEW YORK, NY, 10023
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-08-21
Type:
Referral
Address:
40-30 82ND AVE., ELMHURST, NY, 11373
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-08-13
Type:
Referral
Address:
90 W. SANFORD BLVD., MOUNT VERNON, NY, 10550
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-08-07
Type:
Prog Related
Address:
130 WILLIAM ST., NEW YORK, NY, 10038
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2018-07-31
Type:
Referral
Address:
130 WILLIAM ST., NEW YORK, NY, 10038
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
500
Initial Approval Amount:
$10,000,000
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,000,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,115,342.47
Servicing Lender:
Idaho First Bank
Use of Proceeds:
Payroll: $10,000,000

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 663-9623
Add Date:
2012-01-05
Operation Classification:
Private(Property)
power Units:
9
Drivers:
3
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2022-08-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
QUEZADA,
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
STRUCTURETECH NEW YORK, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State