Search icon

METAL SOLUTIONS, INC.

Company Details

Name: METAL SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1959 (66 years ago)
Entity Number: 119138
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 1821 BROAD STREET, UTICA, NY, United States, 13501
Principal Address: 1821 BROAD ST, UTICA, NY, United States, 13501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1821 BROAD STREET, UTICA, NY, United States, 13501

Chief Executive Officer

Name Role Address
JOSEPH MORGAN Chief Executive Officer 1821 BROAD ST, UTICA, NY, United States, 13501

Form 5500 Series

Employer Identification Number (EIN):
150613765
Plan Year:
2015
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
46
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-07 2025-04-07 Address 1821 BROAD ST, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2024-01-31 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-07 2025-04-07 Address 1821 BROAD ST, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2023-04-07 2023-04-07 Address 1821 BROAD ST, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2023-04-07 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250407001198 2025-04-07 BIENNIAL STATEMENT 2025-04-07
230407000747 2023-04-07 BIENNIAL STATEMENT 2023-04-01
221216000515 2022-12-16 BIENNIAL STATEMENT 2021-04-01
190411060575 2019-04-11 BIENNIAL STATEMENT 2019-04-01
171010006421 2017-10-10 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
1127200.00
Total Face Value Of Loan:
1127200.00
Date:
2017-08-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING REFINANCING OF 504 LOANS
Obligated Amount:
0.00
Face Value Of Loan:
38000.00
Total Face Value Of Loan:
491000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-07-15
Type:
Complaint
Address:
1821 BROAD STREET, UTICA, NY, 13501
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2021-07-15
Type:
Planned
Address:
1821 BROAD STREET, UTICA, NY, 13501
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-12-18
Type:
Planned
Address:
1821 BROAD STREET, UTICA, NY, 13501
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1127200
Current Approval Amount:
1127200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1137916.12

Motor Carrier Census

DBA Name:
NEW HARTFORD SHEET METAL
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 732-4238
Add Date:
2007-12-13
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
6
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State