Search icon

EQUITABLE STEEL CORPORATION

Company Details

Name: EQUITABLE STEEL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1958 (66 years ago)
Entity Number: 114180
ZIP code: 10457
County: Bronx
Place of Formation: New York
Address: 4044 PARK AVENUE, BRONX, NY, United States, 10457
Principal Address: 4044 PARK AVE, BRONX, NY, United States, 10457

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE EQUITABLE STEEL 401(K) PROFIT SHARING PLAN 2023 131878435 2024-05-15 EQUITABLE STEEL CORPORATION 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 331200
Sponsor’s telephone number 7185830960
Plan sponsor’s address 4044 PARK AVENUE, BRONX, NY, 10457
THE EQUITABLE STEEL 401(K) PROFIT SHARING PLAN 2022 131878435 2023-07-18 EQUITABLE STEEL CORPORATION 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 331200
Sponsor’s telephone number 7185830960
Plan sponsor’s address 4044 PARK AVENUE, BRONX, NY, 10457
THE EQUITABLE STEEL 401(K) PROFIT SHARING PLAN 2021 131878435 2022-04-01 EQUITABLE STEEL CORPORATION 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 331200
Sponsor’s telephone number 7185830960
Plan sponsor’s address 4044 PARK AVENUE, BRONX, NY, 10457
THE EQUITABLE STEEL 401(K) PROFIT SHARING PLAN 2020 131878435 2021-06-30 EQUITABLE STEEL CORPORATION 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 331200
Sponsor’s telephone number 7185830960
Plan sponsor’s address 4044 PARK AVENUE, BRONX, NY, 10457
THE EQUITABLE STEEL 401(K) PROFIT SHARING PLAN 2019 131878435 2020-07-09 EQUITABLE STEEL CORPORATION 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 331200
Sponsor’s telephone number 7185830960
Plan sponsor’s address 4044 PARK AVENUE, BRONX, NY, 10457
THE EQUITABLE STEEL 401(K) PROFIT SHARING PLAN 2018 131878435 2019-07-22 EQUITABLE STEEL CORPORATION 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 331200
Sponsor’s telephone number 7185830960
Plan sponsor’s address 4044 PARK AVENUE, BRONX, NY, 10457
THE EQUITABLE STEEL 401(K) PROFIT SHARING PLAN 2017 131878435 2018-05-08 EQUITABLE STEEL CORPORATION 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 331200
Sponsor’s telephone number 7185830960
Plan sponsor’s address 4044 PARK AVENUE, BRONX, NY, 10457
THE EQUITABLE STEEL 401(K) PROFIT SHARING PLAN 2016 131878435 2017-05-22 EQUITABLE STEEL CORPORATION 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 331200
Sponsor’s telephone number 7185830960
Plan sponsor’s address 4044 PARK AVENUE, BRONX, NY, 10457

Signature of

Role Plan administrator
Date 2017-05-22
Name of individual signing MARK B. BRANDES
THE EQUITABLE STEEL 401(K) PROFIT SHARING PLAN 2015 131878435 2016-07-11 EQUITABLE STEEL CORPORATION 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 331200
Sponsor’s telephone number 7185830960
Plan sponsor’s address 4044 PARK AVENUE, BRONX, NY, 10457

Signature of

Role Plan administrator
Date 2016-07-11
Name of individual signing MARK B. BRANDES
THE EQUITABLE STEEL 401(K) PROFIT SHARING PLAN 2014 131878435 2015-07-16 EQUITABLE STEEL CORPORATION 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 331200
Sponsor’s telephone number 7185830960
Plan sponsor’s address 4044 PARK AVENUE, BRONX, NY, 10457

Signature of

Role Plan administrator
Date 2015-07-16
Name of individual signing MARK B. BRANDES

Chief Executive Officer

Name Role Address
IRWIN W BRANDES Chief Executive Officer 4044 PARK AVE, BRONX, NY, United States, 10457

DOS Process Agent

Name Role Address
EQUITABLE STEEL CORPORATION DOS Process Agent 4044 PARK AVENUE, BRONX, NY, United States, 10457

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 4044 PARK AVE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 4044 PARK AVE, BRONX, NY, 10457, 7395, USA (Type of address: Chief Executive Officer)
2020-10-01 2024-10-01 Address 4044 PARK AVENUE, BRONX, NY, 10457, 7395, USA (Type of address: Service of Process)
1998-10-08 2024-10-01 Address 4044 PARK AVE, BRONX, NY, 10457, 7395, USA (Type of address: Chief Executive Officer)
1993-10-22 2020-10-01 Address 4044 PARK AVENUE, BRONX, NY, 10457, 7395, USA (Type of address: Service of Process)
1992-10-29 1998-10-08 Address 4044 PARK AVE, BRONX, NY, 10457, 7395, USA (Type of address: Chief Executive Officer)
1992-10-29 1998-10-08 Address 4044 PARK AVE, BRONX, NY, 10457, 7395, USA (Type of address: Principal Executive Office)
1992-10-29 1993-10-22 Address 4044 PARK AVE, BRONX, NY, 10457, 7395, USA (Type of address: Service of Process)
1958-10-28 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1958-10-28 1992-10-29 Address 4044 PARK AVE., BRONX, NY, 10457, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001036143 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221017000220 2022-10-17 BIENNIAL STATEMENT 2022-10-01
201001060389 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001006531 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161005006218 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141003006400 2014-10-03 BIENNIAL STATEMENT 2014-10-01
121005006365 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101020002321 2010-10-20 BIENNIAL STATEMENT 2010-10-01
081014002674 2008-10-14 BIENNIAL STATEMENT 2008-10-01
061003003036 2006-10-03 BIENNIAL STATEMENT 2006-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6824628500 2021-03-04 0202 PPS 4044 Park Ave, Bronx, NY, 10457-7330
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51567
Loan Approval Amount (current) 51567
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10457-7330
Project Congressional District NY-15
Number of Employees 4
NAICS code 423510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51899.69
Forgiveness Paid Date 2021-10-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State