Search icon

ACCURATE METAL SLITTING CORP.

Company Details

Name: ACCURATE METAL SLITTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1991 (34 years ago)
Entity Number: 1514826
ZIP code: 11757
County: Kings
Place of Formation: New York
Address: 130 WEST LIDO PROMENADE, LINDENHURST, NY, United States, 11757
Principal Address: 100 BERRIMAN ST, BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL DUFFIN, JR. Chief Executive Officer 130 W LIDO PROMENADE, LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
ACCURATE METAL SLITTING CORP. DOS Process Agent 130 WEST LIDO PROMENADE, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
2019-03-27 2021-05-18 Address 100 BERRIMAN STREET, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)
2007-03-20 2019-03-27 Address 100 BERRIMAN ST, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)
2005-05-09 2007-03-20 Address 130 W LIDOPROMANADE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2003-04-18 2007-03-20 Address 100 BERRIMAN ST, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)
2003-04-18 2007-03-20 Address 100 BERRIMAN ST, BROOKLYN, NY, 11208, USA (Type of address: Principal Executive Office)
2003-04-18 2005-05-09 Address 864 NO WILLIAM ST, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2001-04-09 2003-04-18 Address 98 BERRIMAN ST, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2001-04-09 2003-04-18 Address 864 N WILLIAM ST, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
1999-07-26 2001-04-09 Address 864 NO. WILLIAM ST., BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
1999-07-26 2001-04-09 Address 100 DALY BLVD., OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210518060218 2021-05-18 BIENNIAL STATEMENT 2021-03-01
190327060006 2019-03-27 BIENNIAL STATEMENT 2019-03-01
181120006277 2018-11-20 BIENNIAL STATEMENT 2017-03-01
130321002563 2013-03-21 BIENNIAL STATEMENT 2013-03-01
110330002923 2011-03-30 BIENNIAL STATEMENT 2011-03-01
090323002408 2009-03-23 BIENNIAL STATEMENT 2009-03-01
070320003006 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050509002102 2005-05-09 BIENNIAL STATEMENT 2005-03-01
030418002268 2003-04-18 BIENNIAL STATEMENT 2003-03-01
010409002566 2001-04-09 BIENNIAL STATEMENT 2001-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6112098509 2021-03-02 0202 PPP 100 Berriman St, Brooklyn, NY, 11208-2308
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11020
Loan Approval Amount (current) 11020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440697
Servicing Lender Name First Freedom Bank
Servicing Lender Address 1620 W Main St, LEBANON, TN, 37087-3102
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11208-2308
Project Congressional District NY-08
Number of Employees 3
NAICS code 331110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 440697
Originating Lender Name First Freedom Bank
Originating Lender Address LEBANON, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11134.49
Forgiveness Paid Date 2022-03-14

Date of last update: 26 Feb 2025

Sources: New York Secretary of State