Search icon

STRUCTURE ENTERPRISE INC.

Company Details

Name: STRUCTURE ENTERPRISE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 2010 (15 years ago)
Entity Number: 4009238
ZIP code: 11357
County: New York
Place of Formation: New York
Address: 141-07 20TH AVENUE #404, WHITESTONE, NY, United States, 11357
Principal Address: 141-07 20TH AVENUE, #404, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 315-399-0145

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STRUCTURE ENTERPRISE INC. 401K RETIREMENT BENEFIT 2023 273790190 2024-06-19 STRUCTURE ENTERPRISE INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236200
Sponsor’s telephone number 7188889050
Plan sponsor’s address 141-07 20TH AVE #404, WHITESTONE, NY, 11357

Signature of

Role Plan administrator
Date 2024-06-19
Name of individual signing SHIRLEY LIN
STRUCTURE ENTERPRISE INC. 401K RETIREMENT BENEFIT 2022 273790190 2023-06-10 STRUCTURE ENTERPRISE INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236200
Sponsor’s telephone number 7188889050
Plan sponsor’s address 14107 20TH AVENUE #404, WHITESTONE, NY, 11357

Signature of

Role Plan administrator
Date 2023-06-10
Name of individual signing SHIRLEY LIN
STRUCTURE ENTERPRISE INC. 401K RETIREMENT BENEFIT 2021 273790190 2022-05-25 STRUCTURE ENTERPRISE INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236200
Sponsor’s telephone number 7188889050
Plan sponsor’s address 141-07 20TH AVENUE #404, WHITESTONE, NY, 11357

Signature of

Role Plan administrator
Date 2022-05-25
Name of individual signing SHIRLEY LIN
STRUCTURE ENTERPRISE INC. 401K RETIREMENT BENEFIT 2020 273790190 2021-06-08 STRUCTURE ENTERPRISE INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236200
Sponsor’s telephone number 7188889050
Plan sponsor’s address 12010 15TH AVE STE 8, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2021-06-08
Name of individual signing SHIRLEY LIN
STRUCTURE ENTERPRISE INC. 401K RETIREMENT BENEFIT 2019 273790190 2020-06-30 STRUCTURE ENTERPRISE INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236200
Sponsor’s telephone number 7188889050
Plan sponsor’s address 12010 15TH AVE STE 9, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing SHIRLEY LIN
STRUCTURE ENTERPRISE INC. 401K RETIREMENT BENEFIT 2019 273790190 2020-06-23 STRUCTURE ENTERPRISE INC. 17
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236200
Sponsor’s telephone number 7188889050
Plan sponsor’s address 12010 15TH AVE STE 9, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2020-06-23
Name of individual signing SLIN8766
STRUCTURE ENTERPRISE INC. 401K RETIREMENT BENEFIT 2018 273790190 2019-06-20 STRUCTURE ENTERPRISE INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236200
Sponsor’s telephone number 7188889050
Plan sponsor’s address 12010 15TH AVE STE 9, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2019-06-20
Name of individual signing SHIRLEY LIN

Chief Executive Officer

Name Role Address
PAUL LIOU Chief Executive Officer 141-07 20TH AVENUE, #404, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
STRUCTURE ENTERPRISE INC. DOS Process Agent 141-07 20TH AVENUE #404, WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date End date
2003498-DCA Active Business 2014-02-12 2025-02-28
1423056-DCA Inactive Business 2012-03-27 2013-06-30

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 141-07 20TH AVENUE, #404, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-10-02 Address 120-10 15TH AVENUE, #8, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-10-02 Address 141-07 20TH AVENUE #404, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2023-08-01 2024-10-02 Address 141-07 20TH AVENUE, #404, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-01 2023-08-01 Address 120-10 15TH AVENUE, #8, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2023-03-07 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-30 2023-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-15 2021-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-11-09 2023-08-01 Address 120-10 15TH AVENUE, #8, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241002001722 2024-10-02 BIENNIAL STATEMENT 2024-10-02
230801010278 2023-08-01 BIENNIAL STATEMENT 2022-10-01
211119001655 2021-11-19 BIENNIAL STATEMENT 2021-11-19
161109002011 2016-11-09 AMENDMENT TO BIENNIAL STATEMENT 2016-10-01
161004007529 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141007006120 2014-10-07 BIENNIAL STATEMENT 2014-10-01
101020000285 2010-10-20 CERTIFICATE OF INCORPORATION 2010-10-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-04 No data WEST 43 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Active Department of Transportation MATERIAL PLACED ON THE STREET IS IN COMPLIANCE
2018-01-23 No data WEST 44 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF SIDEWALK AS STIPULATED
2018-01-10 No data WEST 44 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Active Department of Transportation No material placed on the roadway at this time of inspection
2017-08-29 No data WEST 43 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Active Department of Transportation TEMPORARY PEDESTRIAN WALK
2017-08-18 No data WEST 43 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Active Department of Transportation - OCCUPANCY OF SIDEWALK AS STIPULATED
2017-07-12 No data WEST 44 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Active Department of Transportation MATERIAL ON STREET
2017-07-12 No data WEST 44 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Complaint Department of Transportation 9FT ADJACENT TO SOUTH CURBFACE 24/7 maintained
2017-07-05 No data WEST 44 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Active Department of Transportation fence stored
2017-07-05 No data WEST 43 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Active Department of Transportation crossing sidewalk not observed
2017-06-16 No data WEST 44 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Active Department of Transportation fence stored

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3549924 RENEWAL INVOICED 2022-11-04 100 Home Improvement Contractor License Renewal Fee
3549923 TRUSTFUNDHIC INVOICED 2022-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3265029 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
3265028 TRUSTFUNDHIC INVOICED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2918681 RENEWAL INVOICED 2018-10-29 100 Home Improvement Contractor License Renewal Fee
2918680 TRUSTFUNDHIC INVOICED 2018-10-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2487761 RENEWAL INVOICED 2016-11-10 100 Home Improvement Contractor License Renewal Fee
2487760 TRUSTFUNDHIC INVOICED 2016-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2142669 LICENSE REPL CREDITED 2015-07-31 15 License Replacement Fee
2085941 RENEWAL INVOICED 2015-05-20 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9147258306 2021-01-30 0202 PPS 12010 15th Ave Ste 9, College Point, NY, 11356-1645
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143247
Loan Approval Amount (current) 143247
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-1645
Project Congressional District NY-14
Number of Employees 6
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 144171.18
Forgiveness Paid Date 2021-09-28
5503127207 2020-04-27 0202 PPP 12010 15TH AVE # 8, COLLEGE POINT, NY, 11356
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131557
Loan Approval Amount (current) 131557
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address COLLEGE POINT, QUEENS, NY, 11356-0001
Project Congressional District NY-14
Number of Employees 5
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132785.38
Forgiveness Paid Date 2021-04-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State