Search icon

MCKINNEY WELDING SUPPLY CO., INC.

Company Details

Name: MCKINNEY WELDING SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1962 (63 years ago)
Entity Number: 145649
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 600 WEST 52ND STREET, NEW YORK, NY, United States, 10019
Principal Address: 1145 BRONX RIVER AVENUE, BRONX, NY, United States, 10472

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN MATTIACE Chief Executive Officer 21 WALTER STREET, OLD TAPPAN, NJ, United States, 07675

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 600 WEST 52ND STREET, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
131964471
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-13 2025-05-19 Shares Share type: PAR VALUE, Number of shares: 300000, Par value: 0.01
2025-03-27 2025-05-13 Shares Share type: PAR VALUE, Number of shares: 300000, Par value: 0.01
2025-03-12 2025-03-27 Shares Share type: PAR VALUE, Number of shares: 300000, Par value: 0.01
2025-01-27 2025-03-12 Shares Share type: PAR VALUE, Number of shares: 300000, Par value: 0.01
2024-10-22 2025-01-27 Shares Share type: PAR VALUE, Number of shares: 300000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
140414002256 2014-04-14 BIENNIAL STATEMENT 2014-02-01
120402002500 2012-04-02 BIENNIAL STATEMENT 2012-02-01
100517000639 2010-05-17 CERTIFICATE OF AMENDMENT 2010-05-17
100317002695 2010-03-17 BIENNIAL STATEMENT 2010-02-01
080208002457 2008-02-08 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
400750.00
Total Face Value Of Loan:
400750.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
400750
Current Approval Amount:
400750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
405681.01

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 328-3649
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
12
Drivers:
14
Inspections:
8
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State