Search icon

HY-GRADE METAL PRODUCTS CORPORATION

Company Details

Name: HY-GRADE METAL PRODUCTS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1920 (104 years ago)
Entity Number: 15574
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Address: 320 CHESTNUT ST, NORTH SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 320 CHESTNUT ST, NORTH SYRACUSE, NY, United States, 13212

Chief Executive Officer

Name Role Address
MICHAEL DONEGAN Chief Executive Officer 906-910 BURNET AVE, SYRACUSE, NY, United States, 13203

History

Start date End date Type Value
1993-01-28 2005-03-25 Address 906-910 BURNET AVE, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
1993-01-28 2005-03-25 Address 906-10 BURET AVE, SYRACUSE, NY, 13203, USA (Type of address: Principal Executive Office)
1993-01-28 2005-03-25 Address 3623 MELVIN DR SO., BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)
1979-03-21 1993-01-28 Address 906-910 BURNET AVE., SYRACUSE, NY, 13203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061219002254 2006-12-19 BIENNIAL STATEMENT 2006-12-01
050325002154 2005-03-25 BIENNIAL STATEMENT 2004-12-01
021206002562 2002-12-06 BIENNIAL STATEMENT 2002-12-01
001205002478 2000-12-05 BIENNIAL STATEMENT 2000-12-01
981215002052 1998-12-15 BIENNIAL STATEMENT 1998-12-01
961231002583 1996-12-31 BIENNIAL STATEMENT 1996-12-01
931210002419 1993-12-10 BIENNIAL STATEMENT 1993-12-01
930128002223 1993-01-28 BIENNIAL STATEMENT 1992-12-01
B239348-2 1985-06-20 ASSUMED NAME CORP INITIAL FILING 1985-06-20
A561206-3 1979-03-21 CERTIFICATE OF AMENDMENT 1979-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1693618406 2021-02-02 0248 PPS 906 Burnet Ave, Syracuse, NY, 13203-3206
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29600
Loan Approval Amount (current) 29600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13203-3206
Project Congressional District NY-22
Number of Employees 4
NAICS code 332322
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29730.73
Forgiveness Paid Date 2021-08-17

Date of last update: 19 Mar 2025

Sources: New York Secretary of State