Search icon

STRAUSMAN CONSTRUCTION CO., INC.

Company Details

Name: STRAUSMAN CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1948 (77 years ago)
Entity Number: 82123
ZIP code: 11021
County: Nassau
Place of Formation: New York
Principal Address: 98 CUTTER MILL RD, GREAT NECK, NY, United States, 11021
Address: 98 CUTTER MILL ROAD-STE. 367, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 98 CUTTER MILL ROAD-STE. 367, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
SAMUEL STRAUSMAN Chief Executive Officer 98 CUTTER MILL RD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2021-07-03 2022-03-31 Shares Share type: CAP, Number of shares: 0, Par value: 20000
1948-05-04 2021-07-03 Shares Share type: CAP, Number of shares: 0, Par value: 20000
1948-05-04 2005-01-14 Address LONG BEACH RD, LAWSON ST, HEMPSTEAD, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200507060484 2020-05-07 BIENNIAL STATEMENT 2020-05-01
180503006798 2018-05-03 BIENNIAL STATEMENT 2018-05-01
161102006724 2016-11-02 BIENNIAL STATEMENT 2016-05-01
140826006110 2014-08-26 BIENNIAL STATEMENT 2014-05-01
120530006130 2012-05-30 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

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:
55000.00
Total Face Value Of Loan:
55000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-04-29
Type:
Planned
Address:
MIDDLE COUNTRY ROAD, ARTIST LAKE, MIDDLE ISLAND, NY, 11953
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1987-01-16
Type:
Planned
Address:
MIDDLE COUNTRY ROAD & ARTIST LAKE, MIDDLE ISLAND, NY, 11953
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55000
Current Approval Amount:
55000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55608.06

Date of last update: 19 Mar 2025

Sources: New York Secretary of State