Search icon

DUTCHESS METAL SUPPLY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DUTCHESS METAL SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1988 (37 years ago)
Entity Number: 1252660
ZIP code: 12569
County: Dutchess
Place of Formation: New York
Address: 221 TRAVER ROAD, PLEASANT VALLEY, NY, United States, 12569
Principal Address: 26 HATFIELD LN, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DUTCHESS METAL SUPPLY CORP. DOS Process Agent 221 TRAVER ROAD, PLEASANT VALLEY, NY, United States, 12569

Chief Executive Officer

Name Role Address
BRIAN KESTING Chief Executive Officer 26 HATFIELD LN, POUGHKEEPSIE, NY, United States, 12603

Form 5500 Series

Employer Identification Number (EIN):
141704976
Plan Year:
2010
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2000-04-11 2012-06-01 Address 26 HATFIELD LN, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2000-04-11 2018-04-09 Address 26 HATFIELD LN, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
1993-01-13 2000-04-11 Address 159 A OVERLOOK ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
1993-01-13 2000-04-11 Address 159 A OVERLOOK ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
1993-01-13 2000-04-11 Address 159 A OVERLOOK ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180409006293 2018-04-09 BIENNIAL STATEMENT 2018-04-01
140411006624 2014-04-11 BIENNIAL STATEMENT 2014-04-01
120601002559 2012-06-01 BIENNIAL STATEMENT 2012-04-01
100505002682 2010-05-05 BIENNIAL STATEMENT 2010-04-01
080402002992 2008-04-02 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Financial Assistance

Date:
2021-05-05
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:
218122.00
Total Face Value Of Loan:
218122.00
Date:
2020-06-27
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:
222312.00
Total Face Value Of Loan:
222312.00

Paycheck Protection Program

Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
222312
Current Approval Amount:
222312
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
224139.65
Date Approved:
2021-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
218122
Current Approval Amount:
218122
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
219309.55

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 454-0170
Add Date:
1991-01-28
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State