Search icon

STRUCTURE TECH WATERPROOFING INC.

Headquarter

Company Details

Name: STRUCTURE TECH WATERPROOFING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2010 (15 years ago)
Entity Number: 3928311
ZIP code: 11105
County: Kings
Place of Formation: New York
Address: 38-11 DITMARS BLVD., SUITE 758, ASTORIA, NY, United States, 11105

Contact Details

Phone +1 718-383-8800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38-11 DITMARS BLVD., SUITE 758, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
ANDREAS BALALIS Chief Executive Officer 38-11 DITMARS BLVD., SUITE 758, ASTORIA, NY, United States, 11105

Links between entities

Type:
Headquarter of
Company Number:
F25000000296
State:
FLORIDA

Licenses

Number Status Type Date End date
1412456-DCA Inactive Business 2011-10-31 2023-02-28

Permits

Number Date End date Type Address
Q042020213A19 2020-07-31 2020-08-29 REPLACE SIDEWALK 92 STREET, QUEENS, FROM STREET ELMHURST AVENUE TO STREET ROOSEVELT AVENUE

History

Start date End date Type Value
2025-01-07 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-07 2025-01-07 Address 38-11 DITMARS BLVS, SUITE 758, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2024-11-04 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-06 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-10 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250107003201 2025-01-07 BIENNIAL STATEMENT 2025-01-07
160113006207 2016-01-13 BIENNIAL STATEMENT 2014-03-01
100324000398 2010-03-24 CERTIFICATE OF INCORPORATION 2010-03-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3318572 RENEWAL INVOICED 2021-04-15 100 Home Improvement Contractor License Renewal Fee
3318571 TRUSTFUNDHIC INVOICED 2021-04-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2980800 TRUSTFUNDHIC INVOICED 2019-02-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2980801 RENEWAL INVOICED 2019-02-12 100 Home Improvement Contractor License Renewal Fee
2549663 RENEWAL INVOICED 2017-02-09 100 Home Improvement Contractor License Renewal Fee
2549662 TRUSTFUNDHIC INVOICED 2017-02-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2237762 LICENSE REPL INVOICED 2015-12-18 15 License Replacement Fee
2001746 TRUSTFUNDHIC INVOICED 2015-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2001747 RENEWAL INVOICED 2015-02-28 100 Home Improvement Contractor License Renewal Fee
1087762 TRUSTFUNDHIC INVOICED 2013-07-01 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-07-23
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:
18420.00
Total Face Value Of Loan:
18420.00
Date:
2020-07-22
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:
-18420.00
Total Face Value Of Loan:
0.00
Date:
2020-06-01
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:
18582.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-09-03
Type:
FollowUp
Address:
69-15 164TH STREET, FLUSHING, NY, 11365
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-05-27
Type:
Complaint
Address:
69-15 164TH STREET, FLUSHING, NY, 11365
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-07-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18420
Current Approval Amount:
18420
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18629.94

Date of last update: 27 Mar 2025

Sources: New York Secretary of State