Search icon

STRUCTURAL PROCESSING CORPORATION

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

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
080313002864 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060323003362 2006-03-23 BIENNIAL STATEMENT 2006-03-01
040312002295 2004-03-12 BIENNIAL STATEMENT 2004-03-01
020319002484 2002-03-19 BIENNIAL STATEMENT 2002-03-01
000321002383 2000-03-21 BIENNIAL STATEMENT 2000-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347333536 0215600 2024-03-08 59-30 56TH ROAD, MASPETH, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2024-03-08
Emphasis N: DUSTEXPL, P: DUSTEXPL
Case Closed 2024-10-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2024-09-05
Abatement Due Date 2024-10-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-10-03
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(6):The employer did not certify that each operator had been trained and evaluated as required by paragraph (l) through a certification that included the name of the operator, the date of the training, that date of evaluation, and the identity of the person(s) performing the training or evaluation: Structural Processing Corporation: 59-30 56th Road, Maspeth, NY a) On or about 3/8/2024, an employee was operating a Toyota powered industrial truck (PIT) to load and unload heavy materials the facility. The employer did not provide certification records for review. Note: The employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4442928306 2021-01-23 0202 PPS 5930 56th Rd, Maspeth, NY, 11378-2330
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 367337.5
Loan Approval Amount (current) 367337.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-2330
Project Congressional District NY-06
Number of Employees 40
NAICS code 332813
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 372208.5
Forgiveness Paid Date 2022-06-01
6805407001 2020-04-07 0202 PPP 5930 56TH RD, MASPETH, NY, 11378-2315
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 367200
Loan Approval Amount (current) 367200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASPETH, QUEENS, NY, 11378-2315
Project Congressional District NY-06
Number of Employees 23
NAICS code 332813
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 369471.86
Forgiveness Paid Date 2021-02-16

Date of last update: 19 Mar 2025

Sources: New York Secretary of State