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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
197965.00
Total Face Value Of Loan:
197965.00
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:
249365.00
Total Face Value Of Loan:
249365.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
249365
Current Approval Amount:
249365
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
252392.57
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
197965
Current Approval Amount:
197965
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
200120.62

Date of last update: 15 Mar 2025

Sources: New York Secretary of State