Search icon

SPINCO METAL PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPINCO METAL PRODUCTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1987 (39 years ago)
Entity Number: 1137285
ZIP code: 14513
County: Wayne
Place of Formation: Delaware
Address: 338 GRACE AVE, NEWARK, NY, United States, 14513
Principal Address: 1 COUNTRY CLUB DR, NEWARK, NY, United States, 14513

DOS Process Agent

Name Role Address
SPINCO METAL PRODUCTS, INC. DOS Process Agent 338 GRACE AVE, NEWARK, NY, United States, 14513

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
C ROBERT STRAUBING Chief Executive Officer 1 COUNTRY CLUB DR, NEWARK, NY, United States, 14513

Form 5500 Series

Employer Identification Number (EIN):
161289375
Plan Year:
2011
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
70
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-24 2025-07-24 Address 1 COUNTRY CLUB DR, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer)
2019-01-28 2025-07-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-07 2025-07-24 Address 338 GRACE AVE, NEWARK, NY, 14513, USA (Type of address: Service of Process)
2005-05-02 2025-07-24 Address 1 COUNTRY CLUB DR, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer)
2005-05-02 2019-01-07 Address 1 COUNTRY CLUB DR, NEWARK, NY, 14513, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250724000248 2025-07-24 BIENNIAL STATEMENT 2025-07-24
210105061392 2021-01-05 BIENNIAL STATEMENT 2021-01-01
SR-15777 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190107060966 2019-01-07 BIENNIAL STATEMENT 2019-01-01
150107006810 2015-01-07 BIENNIAL STATEMENT 2015-01-01

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:
670564.00
Total Face Value Of Loan:
670564.00
Date:
2020-04-07
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:
746400.00
Total Face Value Of Loan:
746400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-03-21
Type:
Planned
Address:
ONE COUNTRY CLUB DRIVE, NEWARK, NY, 14513
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-04-16
Type:
Planned
Address:
ONE COUNTRY CLUB DRIVE, NEWARK, NY, 14513
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-12-18
Type:
Planned
Address:
1 COUNTRY CLUB DRIVE, NEWARK, NY, 14513
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-03-11
Type:
Complaint
Address:
1 COUNTRY CLUB DRIVE, NEWARK, NY, 14513
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2002-02-15
Type:
Planned
Address:
1 COUNTRY CLUB DRIVE, NEWARK, NY, 14513
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
129
Initial Approval Amount:
$746,400
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$746,400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$751,645.53
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $746,400
Jobs Reported:
69
Initial Approval Amount:
$670,564
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$670,564
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$677,344.15
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $670,562
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State