Search icon

INDUSTRIAL METALS, INC.

Company Details

Name: INDUSTRIAL METALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1989 (36 years ago)
Entity Number: 1358925
ZIP code: 14538
County: Monroe
Place of Formation: New York
Address: PO BOX 89, PULTNEYVILLE, NY, United States, 14538
Principal Address: 4910 LAKEWOOD DRIVE, WILLIAMSON, NY, United States, 14589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 89, PULTNEYVILLE, NY, United States, 14538

Chief Executive Officer

Name Role Address
LYNN MCLYMOND Chief Executive Officer 4910 LAKEWOOD DRIVE, WILLIAMSON, NY, United States, 14589

History

Start date End date Type Value
2013-02-22 2021-06-01 Address 3535 LAKE RD, WILLIAMSON, NY, 14589, USA (Type of address: Chief Executive Officer)
1997-06-03 2013-02-22 Address 57 SAN FERNANDO LN, E. AMHERS, NY, 14051, USA (Type of address: Chief Executive Officer)
1997-06-03 2013-02-22 Address 170 MT READ BLVD, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)
1997-06-03 2013-02-22 Address 57 SAN FERNANDO LN, E AMHERS, NY, 14051, USA (Type of address: Principal Executive Office)
1993-01-11 1997-06-03 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-01-11 1997-06-03 Address 93 LYRAE, GETZVILLE, NY, 14068, USA (Type of address: Principal Executive Office)
1989-09-11 1997-06-03 Address 170 MT. READ BLVD, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)
1989-06-07 1989-09-11 Address 221 NORRIS DRIVE, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601060225 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603062312 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601007146 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006243 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130606006215 2013-06-06 BIENNIAL STATEMENT 2013-06-01
130222002642 2013-02-22 BIENNIAL STATEMENT 2011-06-01
010620002411 2001-06-20 BIENNIAL STATEMENT 2001-06-01
990928002399 1999-09-28 BIENNIAL STATEMENT 1999-06-01
970603002102 1997-06-03 BIENNIAL STATEMENT 1997-06-01
000044005385 1993-08-30 BIENNIAL STATEMENT 1993-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3234258209 2020-08-04 0219 PPP 3535 Lake Road, WILLIAMSON, NY, 14589-9574
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31800
Loan Approval Amount (current) 31800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WILLIAMSON, WAYNE, NY, 14589-9574
Project Congressional District NY-24
Number of Employees 2
NAICS code 423510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32057.01
Forgiveness Paid Date 2021-06-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State