Search icon

NILE STRUCTURAL CORP.

Company Details

Name: NILE STRUCTURAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 1979 (46 years ago)
Entity Number: 560441
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 155-3RD ST, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS LEMBO Chief Executive Officer 155-3RD ST., BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
NILE STRUCTURAL CORP. DOS Process Agent 155-3RD ST, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2001-05-23 2005-08-03 Address 19 MONTGOMERY PLACE, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
2000-08-29 2001-05-23 Address 155-3RD ST., BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2000-08-29 2001-05-23 Address 19 MONTGOMERY PLACE, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
2000-04-28 2005-08-03 Address SUITE 462, 98 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1979-05-30 2000-04-28 Address 160 JAY ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210921002624 2021-09-21 BIENNIAL STATEMENT 2021-09-21
170705006318 2017-07-05 BIENNIAL STATEMENT 2017-05-01
150501006074 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130507006945 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110523002829 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090427002286 2009-04-27 BIENNIAL STATEMENT 2009-05-01
070521002100 2007-05-21 BIENNIAL STATEMENT 2007-05-01
050803002309 2005-08-03 BIENNIAL STATEMENT 2005-05-01
030602002672 2003-06-02 BIENNIAL STATEMENT 2003-05-01
010523002482 2001-05-23 BIENNIAL STATEMENT 2001-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106754096 0215600 1992-03-20 2060 CROTONA PARKWAY, BRONX, NY, 10454
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-03-20
Case Closed 1992-08-21

Related Activity

Type Referral
Activity Nr 901794388
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1992-04-14
Abatement Due Date 1992-04-17
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 1992-04-27
Final Order 1992-07-23
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1992-04-14
Abatement Due Date 1992-04-17
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 1992-04-27
Final Order 1992-07-23
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 IIIF
Issuance Date 1992-04-14
Abatement Due Date 1992-08-22
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 1992-04-27
Final Order 1992-07-23
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8500877109 2020-04-15 0202 PPP 155 3rd Street, Brooklyn, NY, 11231
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25100
Loan Approval Amount (current) 25100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25244.41
Forgiveness Paid Date 2020-11-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State