Search icon

KARAY METALS INCORPORATED

Headquarter

Company Details

Name: KARAY METALS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1988 (37 years ago)
Entity Number: 1258567
ZIP code: 12443
County: New York
Place of Formation: New York
Address: P.O. BOX 355, STE 511, HURLEY, NY, United States, 12443
Principal Address: 8 ELWYN LANE, WOODSTOCK, NY, United States, 12498

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KARAY METALS INCORPORATED DOS Process Agent P.O. BOX 355, STE 511, HURLEY, NY, United States, 12443

Chief Executive Officer

Name Role Address
SUSAN D. KARAYANNIDES Chief Executive Officer 8 ELWYN LANE, WOODSTOCK, NY, United States, 12498

Links between entities

Type:
Headquarter of
Company Number:
CORP_71432211
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
112917943
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-30 2024-01-30 Address 8 ELWYN LANE, WOODSTOCK, NY, 12498, 1312, USA (Type of address: Chief Executive Officer)
2024-01-30 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2024-01-30 2024-01-30 Address 8 ELWYN LANE, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
2020-12-03 2024-01-30 Address 8 ELWYN LANE, WOODSTOCK, NY, 12498, 1312, USA (Type of address: Chief Executive Officer)
2020-12-03 2024-01-30 Address P.O. BOX 355, STE 511, HURLEY, NY, 12443, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240130017322 2024-01-30 BIENNIAL STATEMENT 2024-01-30
201203060368 2020-12-03 BIENNIAL STATEMENT 2020-05-01
160613006926 2016-06-13 BIENNIAL STATEMENT 2016-05-01
140505007336 2014-05-05 BIENNIAL STATEMENT 2014-05-05
130312002246 2013-03-12 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
74352.00
Total Face Value Of Loan:
74352.00
Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-16
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:
2020-04-14
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:
70417.00
Total Face Value Of Loan:
70417.00
Date:
2015-10-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State