Search icon

STRUCTURE POINT LLC

Company Details

Name: STRUCTURE POINT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jul 2017 (8 years ago)
Entity Number: 5169130
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PU12GCJ1NWM9 2024-02-03 14617 182ND ST, SPRINGFIELD GARDENS, NY, 11413, 3730, USA 14617 182ND ST, SPRINGFIELD GARDENS, NY, 11413, USA

Business Information

Congressional District 05
State/Country of Incorporation NY, USA
Activation Date 2023-02-07
Initial Registration Date 2021-12-29
Entity Start Date 2017-07-12
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238140

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GINA WILLIAMS
Address 14617 182ND ST, SPRINGFIELD GARDENS, NY, 11413, USA
Government Business
Title PRIMARY POC
Name GINA WILLIAMS
Address 14617 182ND ST, SPRINGFIELD GARDENS, NY, 11413, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 90 STATE ST STE 700, OFFICE 40, ALBANY, NY, 12207

History

Start date End date Type Value
2017-07-12 2017-09-11 Address 146-17 182 STREET, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220106002715 2022-01-06 BIENNIAL STATEMENT 2022-01-06
170911000053 2017-09-11 CERTIFICATE OF CHANGE 2017-09-11
170712010569 2017-07-12 ARTICLES OF ORGANIZATION 2017-07-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2732446 DCA-SUS CREDITED 2018-01-23 50 Suspense Account
2732445 PROCESSING INVOICED 2018-01-23 25 License Processing Fee
2666337 FINGERPRINT INVOICED 2017-09-15 75 Fingerprint Fee
2666331 LICENSE CREDITED 2017-09-15 75 Home Improvement Contractor License Fee
2666332 TRUSTFUNDHIC INVOICED 2017-09-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2666336 FINGERPRINT INVOICED 2017-09-15 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8742698407 2021-02-13 0202 PPP 14617 182nd St, Springfield Gardens, NY, 11413-3730
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20075
Loan Approval Amount (current) 20075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Springfield Gardens, QUEENS, NY, 11413-3730
Project Congressional District NY-05
Number of Employees 4
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20139.35
Forgiveness Paid Date 2021-06-15

Date of last update: 07 Mar 2025

Sources: New York Secretary of State