Search icon

W.J. NORTHRIDGE CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: W.J. NORTHRIDGE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 1984 (41 years ago)
Entity Number: 942488
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Principal Address: 175 KENNEDY DRIVE, HAUPPAUGE, NY, United States, 11788
Address: 175 Kennedy Dr, Hauppauge, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES A SUTHERLAND Chief Executive Officer 175 KENNEDY DRIVE, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
W.J. NORTHRIDGE CONSTRUCTION CORP. DOS Process Agent 175 Kennedy Dr, Hauppauge, NY, United States, 11788

Permits

Number Date End date Type Address
X012025190B43 2025-07-09 2025-08-10 RESET, REPAIR OR REPLACE CURB-PROTECTED COMMERCE AVENUE, BRONX, FROM STREET GLEASON AVENUE TO STREET HAVILAND AVENUE
X012025190B44 2025-07-09 2025-08-10 PAVE STREET-W/ ENGINEERING & INSP FEE-P COMMERCE AVENUE, BRONX, FROM STREET GLEASON AVENUE TO STREET HAVILAND AVENUE
X012025190B34 2025-07-09 2025-08-10 PAVE STREET-W/ ENGINEERING & INSP FEE-P GLEASON AVENUE, BRONX, FROM STREET COMMERCE AVENUE TO STREET ZEREGA AVENUE
X012025190B33 2025-07-09 2025-08-10 RESET, REPAIR OR REPLACE CURB-PROTECTED GLEASON AVENUE, BRONX, FROM STREET COMMERCE AVENUE TO STREET ZEREGA AVENUE
X022025190A66 2025-07-09 2025-08-10 CROSSING SIDEWALK GLEASON AVENUE, BRONX, FROM STREET COMMERCE AVENUE TO STREET ZEREGA AVENUE

History

Start date End date Type Value
2024-09-12 2024-09-12 Address 175 KENNEDY DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2024-01-29 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-19 2023-09-19 Address 175 KENNEDY DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-09-19 2024-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-19 2024-09-12 Address 175 KENNEDY DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240912001762 2024-09-12 BIENNIAL STATEMENT 2024-09-12
230919000451 2023-09-19 BIENNIAL STATEMENT 2022-09-01
200904060339 2020-09-04 BIENNIAL STATEMENT 2020-09-01
190806060166 2019-08-06 BIENNIAL STATEMENT 2018-09-01
170130006332 2017-01-30 BIENNIAL STATEMENT 2016-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
172522.00
Total Face Value Of Loan:
172522.00
Date:
2020-04-08
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:
173200.00
Total Face Value Of Loan:
173200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-06-16
Type:
Planned
Address:
4032 ROUTE 347, EAST SETAUKET, NY, 11733
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-06-29
Type:
Prog Related
Address:
46 RIVER AVE., RIVER ELEM. SCHOOL, PATCHOGUE, NY, 11772
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-08-06
Type:
Planned
Address:
211 MONTAUK HIGHWAY, ISLIP MS, ISLIP, NY, 11751
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1992-04-14
Type:
Planned
Address:
OYSTER BAY ROAD, EAST NORWICH, NY, 11732
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1989-03-13
Type:
Planned
Address:
OLD FARMINGDALE RD., W. BABYLON, NY, 11704
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$173,200
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$173,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$174,874.27
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $138,600
Rent: $34,600
Jobs Reported:
184
Initial Approval Amount:
$172,522
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$172,522
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$174,677.34
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $172,517
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State