Search icon

PATSY STROCCHIA & SONS IRON WORKS INC.

Headquarter

Company Details

Name: PATSY STROCCHIA & SONS IRON WORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1956 (69 years ago)
Entity Number: 109422
ZIP code: 11507
County: Kings
Place of Formation: New York
Address: 175 I.U. WILLETS ROAD, SUITE #4, ALBERTSON, CT, United States, 11507
Principal Address: 175 IU WILLETS ROAD, SUITE 4, ALBERTSON, NY, United States, 11507

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of PATSY STROCCHIA & SONS IRON WORKS INC., CONNECTICUT 0965197 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HSRKWGMAJKK4 2022-10-28 175 I U WILLETS RD STE 4, ALBERTSON, NY, 11507, 1342, USA 175 I U WILLETS RD STE 4, ALBERTSON, NY, 11507, 1342, USA

Business Information

Doing Business As STROCCHIA IRON WORKS
URL www.strocchia.com
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2021-08-02
Initial Registration Date 2020-06-17
Entity Start Date 1922-06-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238120, 238990, 331110, 331210, 331221, 332312, 332313, 332323
Product and Service Codes N034, N054, N056, N095, N099, Y1AA, Y1AB, Y1AZ, Y1BA, Y1BB, Y1BC, Y1BD, Y1BE, Y1BF, Y1BG, Y1BZ, Y1CA, Y1CZ, Y1DA, Y1DB, Y1DZ, Y1EA, Y1EB, Y1EC, Y1ED, Y1EE, Y1EZ, Y1FA, Y1FB, Y1FC, Y1FD, Y1FE, Y1FF, Y1FZ, Y1GA, Y1GB, Y1GC, Y1GD, Y1GZ, Y1HA, Y1HB, Y1HC, Y1HZ, Y1JA, Y1JB, Y1JZ, Y1KA, Y1KB, Y1KC, Y1KD, Y1KE, Y1KF, Y1KZ, Y1LA, Y1LB, Y1LC, Y1LZ, Y1MA, Y1MB, Y1MC, Y1MD, Y1ME, Y1MF, Y1MG, Y1MH, Y1MZ, Y1NA, Y1NB, Y1NC, Y1ND, Y1NE, Y1NZ, Y1PA, Y1PB, Y1PC, Y1PD, Y1PZ, Y1QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAWN MININBERG
Role MRS
Address 76 KNOWLTON STREET, BRIDGEPORT, CT, 06608, USA
Title ALTERNATE POC
Name RALPH STROCCHIA
Role MR
Address 175 IU WILLETS ROAD, SUITE 4, ALBERTSON, NY, 11507, USA
Government Business
Title PRIMARY POC
Name RALPH STROCCHIA
Role MR
Address 175 IU WILLETS ROAD, SUITE 4, ALBERTSON, NY, 11507, USA
Title ALTERNATE POC
Name RALPH STROCCHIA
Role MR
Address 175 IU WILLETS ROAD, SUITE 4, ALBERTSON, NY, 11507, USA
Past Performance
Title PRIMARY POC
Name LEONARD STROCCHIA
Role VICE PRESIDENT
Address 76 KNOWLTON ST, BRIDGEPORT, CT, 06608, USA
Title ALTERNATE POC
Name RALPH STROCCHIA
Role MR
Address 175 IU WILLETS ROAD, SUITE 4, ALBERTSON, NY, 11507, USA

Chief Executive Officer

Name Role Address
RALPH STROCCHIA Chief Executive Officer 175 I.U. WILLETS ROAD, SUITE #4, ALBERTSON, NY, United States, 11507

DOS Process Agent

Name Role Address
PATSY STROCCHIA & SONS IRON WORKS, INC. DOS Process Agent 175 I.U. WILLETS ROAD, SUITE #4, ALBERTSON, CT, United States, 11507

History

Start date End date Type Value
2024-06-11 2024-06-11 Address 175 I.U. WILLETS ROAD, SUITE #4, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
2018-08-17 2024-06-11 Address 175 I.U. WILLETS ROAD, SUITE #4, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
2018-08-17 2024-06-11 Address 175 I.U. WILLETS ROAD, SUITE #4, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)
2015-05-15 2018-08-17 Address 175 IU WILLETS ROAD, SUITE 4, ALBERTSON, NY, 11057, USA (Type of address: Principal Executive Office)
2015-05-15 2018-08-17 Address 175 IU WILLETS ROAD, SUITE 4, BROOKLYN, NY, 11057, USA (Type of address: Chief Executive Officer)
2015-05-15 2018-08-17 Address 175 IU WILLETS ROAD, SUITE 4, ALBERTSON, NY, 11057, USA (Type of address: Service of Process)
2010-08-06 2015-05-15 Address 84 WITHERS ST, 1ST FL, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2008-06-11 2015-05-15 Address 84 WITHERS ST, 1ST FL, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2008-06-11 2010-08-06 Address 25 QUEENS LN, MANHASSET HILLS, NY, 11040, USA (Type of address: Chief Executive Officer)
2008-06-11 2015-05-15 Address 84 WITHERS ST, 1ST FL, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240611002796 2024-06-11 BIENNIAL STATEMENT 2024-06-11
220714000284 2022-07-14 BIENNIAL STATEMENT 2022-06-01
200918060201 2020-09-18 BIENNIAL STATEMENT 2020-06-01
180817006263 2018-08-17 BIENNIAL STATEMENT 2018-06-01
150515006155 2015-05-15 BIENNIAL STATEMENT 2014-06-01
120716002729 2012-07-16 BIENNIAL STATEMENT 2012-06-01
100806002748 2010-08-06 BIENNIAL STATEMENT 2010-06-01
080611002422 2008-06-11 BIENNIAL STATEMENT 2008-06-01
060613002418 2006-06-13 BIENNIAL STATEMENT 2006-06-01
040722002311 2004-07-22 BIENNIAL STATEMENT 2004-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4611537204 2020-04-27 0235 PPP 175 IU WILLETS ROAD, NY, NY, 11507
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138565
Loan Approval Amount (current) 138565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NY, NASSAU, NY, 11507-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 423310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 139817.78
Forgiveness Paid Date 2021-04-01
9806898402 2021-02-17 0235 PPS 175 IU WILLETS ROAD SUITE 4 ALBERTSON, NY, NY, 11507
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NY, NASSAU, NY, 11507
Project Congressional District NY-03
Number of Employees 13
NAICS code 332312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 151023.29
Forgiveness Paid Date 2021-11-16

Date of last update: 02 Mar 2025

Sources: New York Secretary of State