Search icon

HERTEL STEEL INC.

Company Details

Name: HERTEL STEEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1985 (39 years ago)
Entity Number: 1046531
ZIP code: 13029
County: Onondaga
Place of Formation: New York
Address: 8776 HAYMARKET RD, BREWERTON, NY, United States, 13029
Principal Address: 6675 PICKARD DR, SYRACUSE, NY, United States, 13211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HERTEL STEEL INC. DOS Process Agent 8776 HAYMARKET RD, BREWERTON, NY, United States, 13029

Chief Executive Officer

Name Role Address
JASON LASHOMB Chief Executive Officer 8776 HAYMARKET ROAD, BREWERTON, NY, United States, 13029

History

Start date End date Type Value
2019-08-27 2020-01-10 Address 8776 HAYMARKET ROAD, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer)
2012-01-17 2019-08-27 Address 3327 MAKYES RD, NEDOW, NY, 13120, USA (Type of address: Chief Executive Officer)
2000-01-07 2020-01-10 Address 6675 PICKARD DR, SYRACUSE, NY, 13211, USA (Type of address: Service of Process)
2000-01-07 2012-01-17 Address 3327 MAKYES RD, NEDOW, NY, 13120, USA (Type of address: Chief Executive Officer)
1997-12-10 2000-01-07 Address 6169 EASTERN AVE, SYRACUSE, NY, 13211, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200110060116 2020-01-10 BIENNIAL STATEMENT 2019-12-01
190827060270 2019-08-27 BIENNIAL STATEMENT 2017-12-01
140108002530 2014-01-08 BIENNIAL STATEMENT 2013-12-01
120117002667 2012-01-17 BIENNIAL STATEMENT 2011-12-01
091218002569 2009-12-18 BIENNIAL STATEMENT 2009-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
130990.00
Total Face Value Of Loan:
130990.00
Date:
2020-07-01
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:
130990.00
Total Face Value Of Loan:
130990.00
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:
500000.00
Date:
2020-06-24
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

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-12-22
Type:
Prog Related
Address:
PARK ST, ST LAWRENCE UNIV., CANTON, NY, 13617
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
130990
Current Approval Amount:
130990
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
132439.86
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
130990
Current Approval Amount:
130990
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
131736.46

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 454-9831
Add Date:
2005-04-06
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
4
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State