Search icon

STEEL TONE CONSTRUCTION INC.

Company Details

Name: STEEL TONE CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2016 (9 years ago)
Entity Number: 4901815
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 7622 17TH AVENUE, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LIN DONG DOS Process Agent 7622 17TH AVENUE, BROOKLYN, NY, United States, 11214

Permits

Number Date End date Type Address
X012023237A37 2023-08-25 2023-08-29 RESET, REPAIR OR REPLACE CURB BEAUMONT AVENUE, BRONX, FROM STREET EAST 183 STREET TO STREET EAST 187 STREET
X042023237A03 2023-08-25 2023-08-25 REPLACE SIDEWALK BEAUMONT AVENUE, BRONX, FROM STREET EAST 183 STREET TO STREET EAST 187 STREET

History

Start date End date Type Value
2025-05-06 2025-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-09 2025-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-12 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-05 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-12 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160224010362 2016-02-24 CERTIFICATE OF INCORPORATION 2016-02-24

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
35362.00
Total Face Value Of Loan:
35362.00
Date:
2020-05-04
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:
35362.00
Total Face Value Of Loan:
35362.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-11-09
Type:
Planned
Address:
7616 BAY PARKWAY, BROOKLYN, NY, 11214
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-01-18
Type:
Planned
Address:
623 53RD ST, BROOKLYN, NY, 11220
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-04-24
Type:
FollowUp
Address:
4601-4603 8TH AVENUE, BROOKLYN, NY, 11220
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-08-09
Type:
Planned
Address:
4601 8TH AVENUE, BROOKLYN, NY, 11223
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-03-23
Type:
Planned
Address:
1485 FULTON ST., BROOKLYN, NY, 11216
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35362
Current Approval Amount:
35362
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35597.84
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35362
Current Approval Amount:
35362
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35671.97

Date of last update: 25 Mar 2025

Sources: New York Secretary of State