Search icon

STEPLIN CONSTRUCTION CORP.

Headquarter

Company Details

Name: STEPLIN CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1979 (45 years ago)
Entity Number: 596065
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 87-58 125TH STREET, RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of STEPLIN CONSTRUCTION CORP., CONNECTICUT 0546075 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STEPLIN CONSTRUCTION CORP. PROFIT SHARING PLAN 2017 112515897 2019-07-08 STEPLIN CONSTRUCTION CORP. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-10-01
Business code 237990
Plan sponsor’s mailing address 87-58 125TH STREET, RICHMOND HILL, NY, 11418
Plan sponsor’s address 87-58 125TH STREET, RICHMOND HILL, NY, 11418

Plan administrator’s name and address

Administrator’s EIN 112515897
Plan administrator’s name STEPLIN CONSTRUCTION CORP.
Plan administrator’s address 87-58 125TH STREET, RICHMOND HILL, NY, 11418
Administrator’s telephone number 7184412500

Number of participants as of the end of the plan year

Active participants 11
Other retired or separated participants entitled to future benefits 5
Number of participants with account balances as of the end of the plan year 16
STEPLIN CONSTRUCTION CORP. PROFIT SHARING PLAN 2015 112515897 2017-07-10 STEPLIN CONSTRUCTION CORP. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-10-01
Business code 237990
Sponsor’s telephone number 7184412500
Plan sponsor’s mailing address 87-58 125TH STREET, RICHMOND HILL, NY, 11418
Plan sponsor’s address 87-58 125TH STREET, RICHMOND HILL, NY, 11418

Plan administrator’s name and address

Administrator’s EIN 112515897
Plan administrator’s name STEPLIN CONSTRUCTION CORP.
Plan administrator’s address 87-58 125TH STREET, RICHMOND HILL, NY, 11418

Number of participants as of the end of the plan year

Active participants 12
Other retired or separated participants entitled to future benefits 3
Number of participants with account balances as of the end of the plan year 15
STEPLIN CONSTRUCTION CORP. PROFIT SHARING PLAN 2014 112515897 2016-07-07 STEPLIN CONSTRUCTION CORP. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-10-01
Business code 237990
Sponsor’s telephone number 7184412500
Plan sponsor’s mailing address 87-58 125TH STREET, RICHMOND HILL, NY, 11418
Plan sponsor’s address 87-58 125TH STREET, RICHMOND HILL, NY, 11418

Plan administrator’s name and address

Administrator’s EIN 112515897
Plan administrator’s name STEPLIN CONSTRUCTION CORP.
Plan administrator’s address 87-58 125TH STREET, RICHMOND HILL, NY, 11418

Number of participants as of the end of the plan year

Active participants 11
Other retired or separated participants entitled to future benefits 3
Number of participants with account balances as of the end of the plan year 14
STEPLIN CONSTRUCTION CORP. PROFIT SHARING PLAN 2013 112515897 2015-07-14 STEPLIN CONSTRUCTION CORP. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-10-01
Business code 237990
Sponsor’s telephone number 7184412500
Plan sponsor’s mailing address 87-58 125TH STREET, RICHMOND HILL, NY, 11418
Plan sponsor’s address 87-58 125TH STREET, RICHMOND HILL, NY, 11418

Plan administrator’s name and address

Administrator’s EIN 112515897
Plan administrator’s name STEPLIN CONSTRUCTION CORP.
Plan administrator’s address 87-58 125TH STREET, RICHMOND HILL, NY, 11418

Number of participants as of the end of the plan year

Active participants 12
Number of participants with account balances as of the end of the plan year 12
STEPLIN CONSTRUCTION CORP. PROFIT SHARING PLAN 2012 112515897 2014-07-09 STEPLIN CONSTRUCTION CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-10-01
Business code 237990
Sponsor’s telephone number 7184412500
Plan sponsor’s mailing address 87-58 125TH STREET, RICHMOND HILL, NY, 11418
Plan sponsor’s address 87-58 125TH STREET, RICHMOND HILL, NY, 11418

Plan administrator’s name and address

Administrator’s EIN 112515897
Plan administrator’s name STEPLIN CONSTRUCTION CORP.
Plan administrator’s address 87-58 125TH STREET, RICHMOND HILL, NY, 11418

Number of participants as of the end of the plan year

Active participants 12
Other retired or separated participants entitled to future benefits 1
Number of participants with account balances as of the end of the plan year 13

Signature of

Role Plan administrator
Date 2014-07-15
Name of individual signing STEPHEN COHEN
Valid signature Filed with authorized/valid electronic signature
STEPLIN CONSTRUCTION CORP. PROFIT SHARING PLAN 2011 112515897 2013-07-12 STEPLIN CONSTRUCTION CORP. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-10-01
Business code 237990
Sponsor’s telephone number 7184412500
Plan sponsor’s mailing address 87-58 125TH STREET, RICHMOND HILL, NY, 11418
Plan sponsor’s address 87-58 125TH STREET, RICHMOND HILL, NY, 11418

Plan administrator’s name and address

Administrator’s EIN 112515897
Plan administrator’s name STEPLIN CONSTRUCTION CORP.
Plan administrator’s address 87-58 125TH STREET, RICHMOND HILL, NY, 11418

Number of participants as of the end of the plan year

Active participants 5
Other retired or separated participants entitled to future benefits 2
Number of participants with account balances as of the end of the plan year 7

Signature of

Role Plan administrator
Date 2013-07-15
Name of individual signing STEPHEN COHEN
Valid signature Filed with authorized/valid electronic signature
STEPLIN CONSTRUCTION CORP. PROFIT SHARING PLAN 2010 112515897 2012-07-12 STEPLIN CONSTRUCTION CORP. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-10-01
Business code 237990
Sponsor’s telephone number 7184412500
Plan sponsor’s mailing address 87-58 125TH STREET, RICHMOND HILL, NY, 11418
Plan sponsor’s address 87-58 125TH STREET, RICHMOND HILL, NY, 11418

Plan administrator’s name and address

Administrator’s EIN 112515897
Plan administrator’s name STEPLIN CONSTRUCTION CORP.
Plan administrator’s address 87-58 125TH STREET, RICHMOND HILL, NY, 11418

Number of participants as of the end of the plan year

Active participants 7
Other retired or separated participants entitled to future benefits 8
Number of participants with account balances as of the end of the plan year 15

Signature of

Role Plan administrator
Date 2012-07-12
Name of individual signing STEPHEN COHEN
Valid signature Filed with authorized/valid electronic signature
STEPLIN CONSTRUCTION CORP. PROFIT SHARING PLAN 2009 112515897 2011-07-14 STEPLIN CONSTRUCTION CORP. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-10-01
Business code 237990
Sponsor’s telephone number 7184412500
Plan sponsor’s mailing address 87-58 125TH STREET, RICHMOND HILL, NY, 11418
Plan sponsor’s address 87-58 125TH STREET, RICHMOND HILL, NY, 11418

Plan administrator’s name and address

Administrator’s EIN 112515897
Plan administrator’s name STEPLIN CONSTRUCTION CORP.
Plan administrator’s address 87-58 125TH STREET, RICHMOND HILL, NY, 11418

Number of participants as of the end of the plan year

Active participants 9
Other retired or separated participants entitled to future benefits 9
Number of participants with account balances as of the end of the plan year 18
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-07-15
Name of individual signing STEPHEN COHEN
Valid signature Filed with authorized/valid electronic signature
STEPLIN CONSTRUCTION CORP. PROFIT SHARING PLAN 2009 112515897 2010-08-13 STEPLIN CONSTRUCTION CORP. No data
File View Page
Three-digit plan number (PN) 001
Plan sponsor’s mailing address 87-58 125TH STREET, RICHMOND HILL, NY, 11418
Plan sponsor’s address 87-58 125TH STREET, RICHMOND HILL, NY, 11418

Plan administrator’s name and address

Administrator’s EIN 112515897
Plan administrator’s name STEPLIN CONSTRUCTION CORP.
Plan administrator’s address 87-58 125TH STREET, RICHMOND HILL, NY, 11418

DOS Process Agent

Name Role Address
STEPLIN CONSTRUCTION CORP. DOS Process Agent 87-58 125TH STREET, RICHMOND HILL, NY, United States, 11418

Chief Executive Officer

Name Role Address
STEPHEN C. COHEN Chief Executive Officer 87-58 125TH STREET, RICHMOND HILL, NY, United States, 11418

History

Start date End date Type Value
2023-08-04 2023-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-01-12 2020-08-27 Address 87-58 125TH STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
1995-04-13 2000-01-12 Address 76-28 PARSONS BLVD., FLUSHING, NY, 11366, USA (Type of address: Principal Executive Office)
1995-04-13 2000-01-12 Address 76-28 PARSONS BLVD., FLUSHING, NY, 11366, USA (Type of address: Chief Executive Officer)
1995-04-13 2000-01-12 Address 76-28 PARSONS BLVD., FLUSHING, NY, 11366, USA (Type of address: Service of Process)
1979-12-03 2023-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-12-03 1995-04-13 Address 43-76 162ND ST, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200827060083 2020-08-27 BIENNIAL STATEMENT 2019-12-01
140227002138 2014-02-27 BIENNIAL STATEMENT 2013-12-01
120112002627 2012-01-12 BIENNIAL STATEMENT 2011-12-01
091230002601 2009-12-30 BIENNIAL STATEMENT 2009-12-01
060124003152 2006-01-24 BIENNIAL STATEMENT 2005-12-01
031215002153 2003-12-15 BIENNIAL STATEMENT 2003-12-01
011204002430 2001-12-04 BIENNIAL STATEMENT 2001-12-01
000112002081 2000-01-12 BIENNIAL STATEMENT 1999-12-01
971204002489 1997-12-04 BIENNIAL STATEMENT 1997-12-01
950413002143 1995-04-13 BIENNIAL STATEMENT 1993-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-23 No data 6 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation NEW SIDEWALK FLAGS IN COMPLIANCE

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7334588307 2021-01-28 0202 PPS 87 58 125TH ST, RICHMOND HILL, NY, 11418
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 203500
Loan Approval Amount (current) 203500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RICHMOND HILL, QUEENS, NY, 11418
Project Congressional District NY-05
Number of Employees 16
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 204888.26
Forgiveness Paid Date 2021-10-06
7037837209 2020-04-28 0202 PPP 87 58 125TH ST, RICHMOND HILL, NY, 11418
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 196446
Loan Approval Amount (current) 196446
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RICHMOND HILL, QUEENS, NY, 11418-0001
Project Congressional District NY-05
Number of Employees 20
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 198060.62
Forgiveness Paid Date 2021-03-02

Date of last update: 28 Feb 2025

Sources: New York Secretary of State