Search icon

CLASSIC SHEET METAL, INC.

Company Details

Name: CLASSIC SHEET METAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1990 (34 years ago)
Entity Number: 1497642
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 9301 DITMAS AVENUE, BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THEODOR ZAIDMAN Chief Executive Officer 9301 DITMAS AVENUE, BROOKLYN, NY, United States, 11236

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9301 DITMAS AVENUE, BROOKLYN, NY, United States, 11236

History

Start date End date Type Value
1997-01-02 1999-04-12 Address 772 E 93RD ST, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
1997-01-02 1999-04-12 Address 772 E 93RD ST, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office)
1993-01-05 1997-01-02 Address 13 GAYLORD DRIVE NORTH, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
1993-01-05 1997-01-02 Address 13 GAYLORD DRIVE NORTH, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1993-01-05 1999-04-12 Address 13 GAYLORD DRIVE NORTH, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1990-12-26 1993-01-05 Address 772 E. 93RD ST., BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
1990-12-26 2024-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
101215002013 2010-12-15 BIENNIAL STATEMENT 2010-12-01
081119002270 2008-11-19 BIENNIAL STATEMENT 2008-12-01
061128003011 2006-11-28 BIENNIAL STATEMENT 2006-12-01
050128002797 2005-01-28 BIENNIAL STATEMENT 2004-12-01
021121002510 2002-11-21 BIENNIAL STATEMENT 2002-12-01
990412002816 1999-04-12 BIENNIAL STATEMENT 1998-12-01
970102002067 1997-01-02 BIENNIAL STATEMENT 1996-12-01
930105002173 1993-01-05 BIENNIAL STATEMENT 1992-12-01
901226000271 1990-12-26 CERTIFICATE OF INCORPORATION 1990-12-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1170438608 2021-03-12 0202 PPS 9301 Ditmas Ave, Brooklyn, NY, 11236-1834
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 197965
Loan Approval Amount (current) 197965
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11236-1834
Project Congressional District NY-09
Number of Employees 15
NAICS code 332510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 200120.62
Forgiveness Paid Date 2022-04-21
1362267701 2020-05-01 0202 PPP 9301 DITMAS AVE, BROOKLYN, NY, 11236
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 249365
Loan Approval Amount (current) 249365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11236-0001
Project Congressional District NY-09
Number of Employees 14
NAICS code 332322
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 252392.57
Forgiveness Paid Date 2021-07-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State