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

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

Links between entities

Type:
Headquarter of
Company Number:
0546075
State:
CONNECTICUT

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
61BK9
UEI Expiration Date:
2020-02-22

Business Information

Activation Date:
2019-02-22
Initial Registration Date:
2010-06-15

Form 5500 Series

Employer Identification Number (EIN):
112515897
Plan Year:
2017
Number Of Participants:
16
Plan Year:
2015
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
203500.00
Total Face Value Of Loan:
203500.00
Date:
2020-04-28
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:
196446.00
Total Face Value Of Loan:
196446.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
203500
Current Approval Amount:
203500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
204888.26
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
196446
Current Approval Amount:
196446
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
198060.62

Date of last update: 17 Mar 2025

Sources: New York Secretary of State