Search icon

JC STEEL ERECTORS CORP.

Company Details

Name: JC STEEL ERECTORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2017 (8 years ago)
Entity Number: 5109351
ZIP code: 11751
County: Suffolk
Place of Formation: New York
Activity Description: Structural steel erection/installation
Address: 750 main street, ISLIP, NY, United States, 11751
Principal Address: 750 Main Street, Islip, NY, United States, 11751

Contact Details

Phone +1 631-756-7880

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 750 main street, ISLIP, NY, United States, 11751

Permits

Number Date End date Type Address
Q152025147A00 2025-05-27 2025-07-11 DOT USE ONLY-FULL ROADWAY CLOSURE APPL'S 35 AVENUE, QUEENS, FROM STREET 126 STREET TO STREET 127 STREET
B022025065A59 2025-03-06 2025-04-11 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 11 STREET, BROOKLYN, FROM STREET AVENUE W TO STREET AVENUE X
B022025065A57 2025-03-06 2025-04-11 PLACE CRANE OR SHOVEL ON STREET WEST 11 STREET, BROOKLYN, FROM STREET AVENUE W TO STREET AVENUE X
B022025065A58 2025-03-06 2025-04-11 OCCUPANCY OF ROADWAY AS STIPULATED WEST 11 STREET, BROOKLYN, FROM STREET AVENUE W TO STREET AVENUE X
Q022025027A70 2025-01-27 2025-04-01 OCCUPANCY OF SIDEWALK AS STIPULATED 49 STREET, QUEENS, FROM STREET 48 AVENUE TO STREET 50 AVENUE

History

Start date End date Type Value
2025-03-06 2025-03-06 Address 1255 LAKELAND AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2025-03-06 2025-03-06 Address 750 MAIN STREET, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
2025-03-06 2025-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-07 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-23 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250306000524 2025-03-06 BIENNIAL STATEMENT 2025-03-06
240216000864 2024-02-16 BIENNIAL STATEMENT 2024-02-16
211216000808 2021-12-16 CERTIFICATE OF CHANGE BY ENTITY 2021-12-16
211103002603 2021-11-03 BIENNIAL STATEMENT 2021-11-03
170607000463 2017-06-07 CERTIFICATE OF CHANGE 2017-06-07

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:
719292.00
Total Face Value Of Loan:
800229.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-12-18
Type:
Referral
Address:
1 BUNGTOWN ROAD, COLD SPRING HARBOR, NY, 11724
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-08-29
Type:
Planned
Address:
2655 RICHMOND AVE. STATEN ISLAND MALL, STATEN ISLAND, NY, 10314
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
719292
Current Approval Amount:
800229
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
809142.66

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2022-01-17
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 24 Mar 2025

Sources: New York Secretary of State