Search icon

J. C. STEEL CORP.

Company Details

Name: J. C. STEEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1977 (48 years ago)
Entity Number: 443037
ZIP code: 11751
County: Suffolk
Place of Formation: New York
Address: 750 Main Street, Islip, NY, United States, 11751

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CINDY AMPLO Agent 21 MARIE CRESCENT, COMMACK, NY, 11725

DOS Process Agent

Name Role Address
C/O THE LLC DOS Process Agent 750 Main Street, Islip, NY, United States, 11751

Chief Executive Officer

Name Role Address
CINDY AMPLO Chief Executive Officer 750 MAIN STREET, ISLIP, NY, United States, 11751

Permits

Number Date End date Type Address
B022021270A79 2021-09-27 2021-12-31 PLACE CRANE OR SHOVEL ON STREET GOLD STREET, BROOKLYN, FROM STREET MYRTLE AVENUE TO STREET WILLOUGHBY STREET
B022021270A80 2021-09-27 2021-12-31 OCCUPANCY OF ROADWAY AS STIPULATED GOLD STREET, BROOKLYN, FROM STREET MYRTLE AVENUE TO STREET WILLOUGHBY STREET
B022021270A81 2021-09-27 2021-12-31 OCCUPANCY OF SIDEWALK AS STIPULATED GOLD STREET, BROOKLYN, FROM STREET MYRTLE AVENUE TO STREET WILLOUGHBY STREET

History

Start date End date Type Value
2021-09-14 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-07-28 2021-09-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221104000378 2022-11-04 BIENNIAL STATEMENT 2021-07-01
130612000202 2013-06-12 CERTIFICATE OF CHANGE 2013-06-12
20101209049 2010-12-09 ASSUMED NAME CORP INITIAL FILING 2010-12-09
A418188-6 1977-07-28 CERTIFICATE OF INCORPORATION 1977-07-28

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
1617935.00
Total Face Value Of Loan:
2051594.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-11-29
Type:
Referral
Address:
329 GREENPOINT AVENUE, BROOKLYN, NY, 11222
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-04-28
Type:
Planned
Address:
329 GREENPOINT AVENUE, BROOKLYN, NY, 11222
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-07-16
Type:
Prog Related
Address:
185 WEST BROADWAY, NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-11-21
Type:
Unprog Rel
Address:
116-25 GUY R. BREWER BLVD., JAMAICA, NY, 11432
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-01-14
Type:
Prog Related
Address:
N OCEAN AVE&HORSEBLOCK RD, FARMINGVILLE, NY, 11738
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1617935
Current Approval Amount:
2051594
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2075700.23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State