Search icon

STRUCTURAL PROCESSING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: STRUCTURAL PROCESSING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1954 (71 years ago)
Entity Number: 93905
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 59-30 56TH RD, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59-30 56TH RD, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
STEVEN ROSENBLATT Chief Executive Officer 59-30 56TH ST, MASPETH, NY, United States, 11378

Form 5500 Series

Employer Identification Number (EIN):
111737701
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
1998-04-01 2006-03-23 Address 59-30 56TH RD, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
1977-07-18 1998-04-01 Address 59-30 56TH RD., MASPETH, NY, 11378, USA (Type of address: Service of Process)
1954-03-25 1977-07-18 Address 58 WEST 40TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200305060339 2020-03-05 BIENNIAL STATEMENT 2020-03-01
191121060299 2019-11-21 BIENNIAL STATEMENT 2018-03-01
140501002513 2014-05-01 BIENNIAL STATEMENT 2014-03-01
120418003081 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100329002658 2010-03-29 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
367337.50
Total Face Value Of Loan:
367337.50
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
367200.00
Total Face Value Of Loan:
367200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-03-08
Type:
Planned
Address:
59-30 56TH ROAD, MASPETH, NY, 11378
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2008-12-16
Type:
Planned
Address:
59-30 56TH ROAD, MASBETH, NY, 11378
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1984-02-16
Type:
Planned
Address:
59 30 56 RD, New York -Richmond, NY, 11378
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1979-08-09
Type:
Planned
Address:
64-54 MAURICE AVENUE, New York -Richmond, NY, 11378
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1977-05-04
Type:
Planned
Address:
64-54 MAURICE AVENUE, Martville, NY, 11378
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$367,200
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$367,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$369,471.86
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $367,200
Jobs Reported:
40
Initial Approval Amount:
$367,337.5
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$367,337.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$372,208.5
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $367,335.5
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
1989-06-09
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Contract Product Liability

Parties

Party Name:
STRUCTURAL PROCESSING CORP.
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
STRUCTURAL PROCESSING CORPORATION
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State