Search icon

S. & J. SHEET METAL SUPPLY INC.

Company Details

Name: S. & J. SHEET METAL SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1955 (70 years ago)
Entity Number: 105725
ZIP code: 10454
County: Bronx
Place of Formation: New York
Principal Address: 526 E 134TH STREET, BRONX, NY, United States, 10454
Address: 526 EAST 134TH STREET, BRONX, NY, United States, 10454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL GOTTLIEB Chief Executive Officer STEVEN SCHWARTZ, 526 E 134TH STREET, BRONX, NY, United States, 10454

DOS Process Agent

Name Role Address
S. & J. SHEET METAL SUPPLY INC. DOS Process Agent 526 EAST 134TH STREET, BRONX, NY, United States, 10454

Form 5500 Series

Employer Identification Number (EIN):
131879350
Plan Year:
2017
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
34
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-11 2025-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-11 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-28 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-29 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-02 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200911060193 2020-09-11 BIENNIAL STATEMENT 2019-11-01
190423000543 2019-04-23 CERTIFICATE OF CHANGE 2019-04-23
171101006234 2017-11-01 BIENNIAL STATEMENT 2017-11-01
170928006140 2017-09-28 BIENNIAL STATEMENT 2015-11-01
131112006115 2013-11-12 BIENNIAL STATEMENT 2013-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
1413350.00
Total Face Value Of Loan:
1413350.00
Date:
2020-05-03
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:
1413350.00
Total Face Value Of Loan:
1413350.00
Date:
2020-04-14
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

Trademarks Section

Serial Number:
78343345
Mark:
GRIPLOCK COPING
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2003-12-19
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
GRIPLOCK COPING

Goods And Services

For:
Metal roof perimeter flashing system consisting of an anchor clip and a coping cover
First Use:
2005-05-21
International Classes:
006 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
78343333
Mark:
GRIPLOCK GRAVEL STOP
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2003-12-19
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
GRIPLOCK GRAVEL STOP

Goods And Services

For:
Metal roof perimeter flashing system consisting of a cleat and fascia cover
First Use:
2005-06-15
International Classes:
006 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
78343323
Mark:
GRIPTIGHT GRAVEL STOP
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2003-12-19
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
GRIPTIGHT GRAVEL STOP

Goods And Services

For:
Metal roof perimeter flashing system consisting of a cleat and fascia cover
First Use:
2005-06-13
International Classes:
006 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-07-29
Type:
Referral
Address:
526 E 134 STREET, BRONX, NY, 10454
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2004-07-07
Type:
Planned
Address:
526 E 134 STREET, BRONX, NY, 10454
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-09-20
Type:
Planned
Address:
526 E 134TH ST, New York -Richmond, NY, 10454
Safety Health:
Safety
Scope:
Records

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2001-05-17
Operation Classification:
Private(Property)
power Units:
6
Drivers:
5
Inspections:
7
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State