Search icon

AMERICAN EPOXY & METAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN EPOXY & METAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 1990 (35 years ago)
Entity Number: 1450228
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 45 PROSPECT STREET, YONKERS, NY, United States, 10701
Principal Address: 45 PROSPECT STREET, Yonkers, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 PROSPECT STREET, YONKERS, NY, United States, 10701

Chief Executive Officer

Name Role Address
SAM DANIAL Chief Executive Officer 45 PROSPECT STREET, YONKERS, NY, United States, 10701

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
914-226-8796
Contact Person:
SAMER DANIAL
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P1686844

Unique Entity ID

Unique Entity ID:
MFDYS681HML5
CAGE Code:
6SSX0
UEI Expiration Date:
2026-04-07

Business Information

Division Name:
AMERICAN EPOXY AND METAL INC
Activation Date:
2025-04-09
Initial Registration Date:
2012-10-18

Commercial and government entity program

CAGE number:
6SSX0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-09
CAGE Expiration:
2030-04-09
SAM Expiration:
2026-04-07

Contact Information

POC:
SAMER DANIAL

History

Start date End date Type Value
2022-01-03 2022-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-24 2022-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-07-03 1996-05-15 Address 2470 ROWE STREET, BRONX, NY, 10461, 1009, USA (Type of address: Principal Executive Office)
1990-05-30 2021-11-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-05-30 1995-07-03 Address 25 ARDER STREET, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211129001213 2021-11-29 BIENNIAL STATEMENT 2021-11-29
120508006623 2012-05-08 BIENNIAL STATEMENT 2012-05-01
100525002835 2010-05-25 BIENNIAL STATEMENT 2010-05-01
080523002924 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060511003058 2006-05-11 BIENNIAL STATEMENT 2006-05-01

USAspending Awards / Financial Assistance

Date:
2020-07-20
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:
126500.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-05
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:
45900.00
Total Face Value Of Loan:
45900.00
Date:
2020-05-02
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

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-12-11
Type:
Planned
Address:
190 MCLEAN AVENUE, YONKERS, NY, 10705
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$45,900
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$46,170.79
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $45,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State