Search icon

STRUCTURE WORKS CONSTRUCTION INC.

Headquarter

Company Details

Name: STRUCTURE WORKS CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 2015 (10 years ago)
Entity Number: 4837370
ZIP code: 12545
County: Dutchess
Place of Formation: New York
Address: 24 WASHINGTON AVENUE, MILLBROOK, NY, United States, 12545
Principal Address: 24 WASHINGTON AVE, MILLBROOK, NY, United States, 12545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
LELAND WOOD Agent 24 WASHINGTON AVENUE,, P.O. BOX 212, MILLBROOK, NY, 12545

DOS Process Agent

Name Role Address
STRUCTURE WORKS CONSTRUCTION INC. DOS Process Agent 24 WASHINGTON AVENUE, MILLBROOK, NY, United States, 12545

Chief Executive Officer

Name Role Address
LELAND WOOD Chief Executive Officer 26 DROVERS LANE, DOVER PLAINS, NY, United States, 12522

Links between entities

Type:
Headquarter of
Company Number:
1199838
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
475382987
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-29 2024-04-29 Address 26 DROVERS LANE, DOVER PLAINS, NY, 12522, USA (Type of address: Chief Executive Officer)
2024-01-10 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-16 2024-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-08 2022-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-30 2024-04-29 Address 24 WASHINGTON AVENUE, P.O. BOX 212, MILLBROOK, NY, 12545, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240429000312 2024-04-29 BIENNIAL STATEMENT 2024-04-29
201030000443 2020-10-30 CERTIFICATE OF CHANGE 2020-10-30
191002061284 2019-10-02 BIENNIAL STATEMENT 2019-10-01
180209006344 2018-02-09 BIENNIAL STATEMENT 2017-10-01
151021010050 2015-10-21 CERTIFICATE OF INCORPORATION 2015-10-21

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
404983.17
Total Face Value Of Loan:
404983.17
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:
404983.00
Total Face Value Of Loan:
404983.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
404983.17
Current Approval Amount:
404983.17
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
407479.64
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
404983
Current Approval Amount:
404983
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
407867.81

Date of last update: 25 Mar 2025

Sources: New York Secretary of State