Search icon

GLASMAR STEEL ERECTORS, INC.

Company Details

Name: GLASMAR STEEL ERECTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1987 (38 years ago)
Entity Number: 1178386
ZIP code: 10527
County: Westchester
Place of Formation: New York
Address: 7 raemont road, GRANITE SPRINGS, NY, United States, 10527
Principal Address: 22 WARWICK RD, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
gerald maher jr Agent 7 raemont road, GRANITE SPRINGS, NY, 10527

Chief Executive Officer

Name Role Address
GERALD MAHER Chief Executive Officer 22 WARWICK RD, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 raemont road, GRANITE SPRINGS, NY, United States, 10527

History

Start date End date Type Value
2022-07-11 2023-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-27 2022-07-11 Address 7 raemont road, GRANITE SPRINGS, NY, 10527, USA (Type of address: Service of Process)
2021-12-27 2022-07-11 Address 22 WARWICK RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2021-12-27 2022-07-11 Address 7 raemont road, GRANITE SPRINGS, NY, 10527, USA (Type of address: Registered Agent)
2021-12-16 2022-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-06-11 2021-12-27 Address 22 WARWICK RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
1997-06-11 2021-12-27 Address 22 WARWICK RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
1990-02-02 1997-06-11 Address 121 ATKINSON ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
1987-06-11 2021-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-06-11 1990-02-02 Address 321 BEACH 73RD ST, ROCKAWAY BEACH, NY, 11692, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220711001771 2022-07-11 CERTIFICATE OF AMENDMENT 2022-07-11
211227000128 2021-12-16 CERTIFICATE OF CHANGE BY ENTITY 2021-12-16
110718002541 2011-07-18 BIENNIAL STATEMENT 2011-06-01
070717002743 2007-07-17 BIENNIAL STATEMENT 2007-06-01
050726002038 2005-07-26 BIENNIAL STATEMENT 2005-06-01
030528002443 2003-05-28 BIENNIAL STATEMENT 2003-06-01
010606002041 2001-06-06 BIENNIAL STATEMENT 2001-06-01
990823002075 1999-08-23 BIENNIAL STATEMENT 1999-06-01
970611002602 1997-06-11 BIENNIAL STATEMENT 1997-06-01
C103332-2 1990-02-02 CERTIFICATE OF AMENDMENT 1990-02-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312720840 0215000 2008-11-19 1601 80TH ST, BROOKLYN, NY, 11214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-11-25
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2010-01-04

Related Activity

Type Referral
Activity Nr 202649869
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2009-01-26
Abatement Due Date 2009-02-03
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 2009-04-14
Final Order 2009-08-14
Nr Instances 6
Nr Exposed 2
Gravity 03
311284012 0216000 2008-05-29 49 BRONX TERMINAL MARKET, BRONX, NY, 10451
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2008-06-09
Emphasis S: COMMERCIAL CONSTR, L: FALL, S: FALL FROM HEIGHT
Case Closed 2010-08-14

Related Activity

Type Referral
Activity Nr 202752200
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 D15 I
Issuance Date 2008-09-08
Abatement Due Date 2008-09-11
Initial Penalty 1500.0
Contest Date 2008-10-01
Final Order 2009-05-27
Nr Instances 1
Nr Exposed 2
Gravity 10
109909234 0215600 1994-02-10 JFK INTERNATIONAL AIRPORT,, JAMAICA, NY, 11430
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-02-10
Case Closed 1994-06-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260750 B01 II
Issuance Date 1994-03-29
Abatement Due Date 1994-04-01
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 4
Gravity 10
108657685 0215600 1992-10-08 61-11 THRU 61-35 188TH STREET, FRESH MEADOWS, NY, 11365
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-10-09
Case Closed 1992-11-04

Related Activity

Type Referral
Activity Nr 901982066
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1992-10-20
Abatement Due Date 1992-10-25
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 1992-10-20
Abatement Due Date 1992-10-23
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 L02
Issuance Date 1992-10-20
Abatement Due Date 1992-10-23
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6769637710 2020-05-01 0202 PPP 7 Raemont Road, Granite Springs, NY, 10527
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 209900
Loan Approval Amount (current) 209900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Granite Springs, WESTCHESTER, NY, 10527-0001
Project Congressional District NY-17
Number of Employees 10
NAICS code 238120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 213637.39
Forgiveness Paid Date 2022-02-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1800648 Intrastate Non-Hazmat 2008-08-11 - - 5 1 Priv. Pass. (Business)
Legal Name GLASMAR STEEL ERECTORS INC
DBA Name -
Physical Address 22 WARICK RD, ROCKVILLE CENTER, NY, 11570, US
Mailing Address 22 WARICK RD, ROCKVILLE CENTER, NY, 11570, US
Phone (516) 766-3057
Fax -
E-mail BORNFREE@OPTONLINE.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Feb 2025

Sources: New York Secretary of State