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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 59-30 56TH RD, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
STEVEN ROSENBLATT | Chief Executive Officer | 59-30 56TH ST, MASPETH, NY, United States, 11378 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
347333536 | 0215600 | 2024-03-08 | 59-30 56TH ROAD, MASPETH, NY, 11378 | |||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6805407001 | 2020-04-07 | 0202 | PPP | 5930 56TH RD, MASPETH, NY, 11378-2315 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 19 Mar 2025
Sources: New York Secretary of State