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
250501047099 2025-04-29 CERTIFICATE OF ASSUMED NAME DISCONTINUANCE 2025-04-29
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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
25100.00
Total Face Value Of Loan:
25100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-03-20
Type:
Unprog Rel
Address:
2060 CROTONA PARKWAY, BRONX, NY, 10454
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25100
Current Approval Amount:
25100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25244.41

Court Cases

Court Case Summary

Filing Date:
2011-10-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE TEAMSTE,
Party Role:
Plaintiff
Party Name:
NILE STRUCTURAL CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State