Search icon

ALL METAL SPECIALTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALL METAL SPECIALTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1988 (37 years ago)
Entity Number: 1258047
ZIP code: 14710
County: Chautauqua
Place of Formation: New York
Address: 300 LIVINGSTON AVE, JAMESTOWN, NY, United States, 14710
Principal Address: 2450 N MAPLE ST, ASHVILLE, NY, United States, 14710

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND A ANDERSON SR Chief Executive Officer 300 LIVINGSTON AVE, JAMESTOWN, NY, United States, 14701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 LIVINGSTON AVE, JAMESTOWN, NY, United States, 14710

Form 5500 Series

Employer Identification Number (EIN):
161327331
Plan Year:
2024
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2002-04-29 2004-05-21 Address 32450 N MAPLE ST, ASHVILLE, NY, 14710, USA (Type of address: Principal Executive Office)
2002-04-29 2004-05-21 Address 300 LIVINGSTON AVE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2000-05-11 2002-04-29 Address 300 LIVINGSTON AVE, JAMESTOWN, NY, 14701, 2665, USA (Type of address: Chief Executive Officer)
2000-05-11 2002-04-29 Address 300 LIVINGSTON AVE, JAMESTOWN, NY, 14701, 2665, USA (Type of address: Principal Executive Office)
2000-05-11 2004-05-21 Address 300 LIVINGSTON AVE, JAMESTOWN, NY, 14701, 2665, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200508060220 2020-05-08 BIENNIAL STATEMENT 2020-05-01
180502006439 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160512006256 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140506007360 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120626002589 2012-06-26 BIENNIAL STATEMENT 2012-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-06-12
Type:
Planned
Address:
300 LIVINGSTON AVENUE, JAMESTOWN, NY, 14701
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-07-10
Type:
Planned
Address:
300 LIVING AVENUE, JAMESTOWN, NY, 14701
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-06-04
Type:
Monitoring
Address:
300 LIVINGSTON AVENUE, JAMESTOWN, NY, 14701
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2008-04-09
Type:
Planned
Address:
300 LIVINGSTON AVENUE, JAMESTOWN, NY, 14701
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1999-07-08
Type:
Planned
Address:
610 W. 7TH STREET, JAMESTOWN, NY, 14701
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
252397
Current Approval Amount:
252397
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
254409.26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State