Search icon

REBAR STEEL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: REBAR STEEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1988 (37 years ago)
Entity Number: 1306351
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 11 FRACE AVENUE, GREAT NECK, NY, United States, 11021
Principal Address: 200 garden city plaza, suite 408, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TERESA SMITH Chief Executive Officer 200 GARDEN CITY PLAZA, SUITE 408, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 FRACE AVENUE, GREAT NECK, NY, United States, 11021

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-390-9406
Contact Person:
MARYANN KHOURI-DORNEY
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P3254971

Unique Entity ID

Unique Entity ID:
QC6AK3419H38
CAGE Code:
7A1J7
UEI Expiration Date:
2025-03-25

Business Information

Division Name:
REBAR STEEL CORP
Activation Date:
2024-04-01
Initial Registration Date:
2014-09-03

Commercial and government entity program

CAGE number:
7A1J7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-25
CAGE Expiration:
2029-04-01
SAM Expiration:
2025-03-25

Contact Information

POC:
MARYANN KHOURI-DORNEY

Form 5500 Series

Employer Identification Number (EIN):
112939468
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-06 2025-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-07 2025-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-05 2024-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-05 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-18 2024-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240819000298 2024-08-19 AMENDMENT TO BIENNIAL STATEMENT 2024-08-19
221129001628 2022-11-29 BIENNIAL STATEMENT 2022-11-01
161101006373 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141120006304 2014-11-20 BIENNIAL STATEMENT 2014-11-01
121120002164 2012-11-20 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
612980.00
Total Face Value Of Loan:
612980.00
Date:
2020-06-08
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:
2020-04-25
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:
2020-04-15
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:
612900.00
Total Face Value Of Loan:
612900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-09-22
Type:
Referral
Address:
CORNER OF 54TH STREET AND 71ST AVE, MASPETH, NY, 11378
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$612,980
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$612,980
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$616,405.97
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $612,974
Utilities: $1
Jobs Reported:
20
Initial Approval Amount:
$612,900
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$612,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$619,482.38
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $499,920
Utilities: $2,000
Mortgage Interest: $0
Rent: $9,090
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $101,890

Court Cases

Court Case Summary

Filing Date:
2000-12-15
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
CEMENT AND CONCRETE,
Party Role:
Plaintiff
Party Name:
REBAR STEEL CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State