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 (67 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

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

Form 5500 Series

Employer Identification Number (EIN):
131878435
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
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:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
51567.00
Total Face Value Of Loan:
51567.00
Date:
2020-05-02
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:
57213.00
Total Face Value Of Loan:
57213.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51567
Current Approval Amount:
51567
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51899.69

Date of last update: 18 Mar 2025

Sources: New York Secretary of State