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
100519002246 2010-05-19 BIENNIAL STATEMENT 2010-05-01
090803002801 2009-08-03 BIENNIAL STATEMENT 2008-05-01
050114000134 2005-01-14 CERTIFICATE OF CHANGE 2005-01-14
B539027-2 1987-08-28 ASSUMED NAME CORP INITIAL FILING 1987-08-28
7274-94 1948-05-04 CERTIFICATE OF INCORPORATION 1948-05-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100694165 0214700 1987-04-29 MIDDLE COUNTRY ROAD, ARTIST LAKE, MIDDLE ISLAND, NY, 11953
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1987-04-29
Case Closed 1987-05-01
17719238 0214700 1987-01-16 MIDDLE COUNTRY ROAD & ARTIST LAKE, MIDDLE ISLAND, NY, 11953
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-01-20
Case Closed 1987-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9125027201 2020-04-28 0235 PPP 98 Cutter Mill Road, Suite 367N, Great Neck, NY, 11021
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55000
Loan Approval Amount (current) 55000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-1000
Project Congressional District NY-03
Number of Employees 6
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55608.06
Forgiveness Paid Date 2021-06-17

Date of last update: 19 Mar 2025

Sources: New York Secretary of State