Search icon

ARROW SHEET METAL WORKS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARROW SHEET METAL WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1955 (70 years ago)
Entity Number: 105302
ZIP code: 14206
County: Erie
Place of Formation: New York
Address: 75 THIELMAN DR, BUFFALO, NY, United States, 14206

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
JOAN SCHUBRING Chief Executive Officer 75 THIELMAN DR, BUFFALO, NY, United States, 14206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 THIELMAN DR, BUFFALO, NY, United States, 14206

Unique Entity ID

CAGE Code:
4Q3T3
UEI Expiration Date:
2019-11-21

Business Information

Activation Date:
2018-11-21
Initial Registration Date:
2007-03-29

Commercial and government entity program

CAGE number:
4Q3T3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2023-11-21

Contact Information

POC:
JOAN SCHUBRING
Corporate URL:
www.arrow-sheetmetal.com

Form 5500 Series

Employer Identification Number (EIN):
160798780
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2011-08-01 2013-11-22 Address 75 THIELMAN DR, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
2001-11-27 2011-08-01 Address 75 THIELMAN DR, BUFFALO, NY, 14206, USA (Type of address: Principal Executive Office)
2001-11-27 2011-08-01 Address 75 THIELMAN DR, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
1999-12-28 2001-11-27 Address 415 SYCAMORE ST, BUFFALO, NY, 14204, USA (Type of address: Chief Executive Officer)
1999-12-28 2001-11-27 Address 415 SYCAMORE ST, BUFFALO, NY, 14204, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191101060513 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171102006766 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151105006586 2015-11-05 BIENNIAL STATEMENT 2015-11-01
131122006224 2013-11-22 BIENNIAL STATEMENT 2013-11-01
111130002332 2011-11-30 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
84017.00
Total Face Value Of Loan:
84017.00
Date:
2020-04-15
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:
90295.00
Total Face Value Of Loan:
90295.00
Date:
2016-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2016-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2015-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
300000.00
Total Face Value Of Loan:
300000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-05-01
Type:
Planned
Address:
90 TUPPER ST, BUFFALO, NY, 14203
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-01-21
Type:
Planned
Address:
SOMERSET POWER STATION, Barker, NY, 14012
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-02-03
Type:
Planned
Address:
RIVER RD CHEVY PLANT, Tonawanda, NY, 14150
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1980-09-05
Type:
Planned
Address:
AIRCO SPEER PROJECT 4861 PACKA, Niagara Falls, NY, 14304
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$90,295
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$90,295
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$90,816.98
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $80,695
Utilities: $2,000
Mortgage Interest: $0
Rent: $6,000
Refinance EIDL: $0
Healthcare: $1600
Debt Interest: $0
Jobs Reported:
5
Initial Approval Amount:
$84,017
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$84,017
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$84,518.8
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $84,015

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 847-0548
Add Date:
2007-05-04
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State