Search icon

ORANGE COUNTY SHEET METAL INC.

Company Details

Name: ORANGE COUNTY SHEET METAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1991 (33 years ago)
Entity Number: 1590030
ZIP code: 12550
County: Orange
Place of Formation: New York
Principal Address: 60 MILL ST., NEWBURGH, NY, United States, 12551
Address: 11 Racquet Road, 60 MILL ST., Newburgh, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE OCSM 401(K) PROFIT SHARING PLAN 2013 141765846 2014-08-15 ORANGE COUNTY SHEET METAL INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-06-21
Business code 811410
Sponsor’s telephone number 8455613573
Plan sponsor’s address 60 MILL STREET, NEWBURGH, NY, 125505445

Signature of

Role Plan administrator
Date 2014-08-15
Name of individual signing LAWRENCE KRUG
THE OCSM 401(K) PROFIT SHARING PLAN 2012 141765846 2013-09-11 ORANGE COUNTY SHEET METAL INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-06-21
Business code 811410
Sponsor’s telephone number 8455613573
Plan sponsor’s address 60 MILL STREET, NEWBURGH, NY, 125505445

Signature of

Role Plan administrator
Date 2013-09-11
Name of individual signing LAWRENCE KRUG
THE OCSM 401(K) PROFIT SHARING PLAN 2011 141765846 2012-09-28 ORANGE COUNTY SHEET METAL INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-06-21
Business code 811410
Sponsor’s telephone number 8455613573
Plan sponsor’s address 60 MILL STREET, NEWBURGH, NY, 125505445

Plan administrator’s name and address

Administrator’s EIN 141765846
Plan administrator’s name ORANGE COUNTY SHEET METAL INC.
Plan administrator’s address 60 MILL STREET, NEWBURGH, NY, 125505445
Administrator’s telephone number 8455613573

Signature of

Role Plan administrator
Date 2012-09-28
Name of individual signing LAWRENCE KRUG
THE OCSM 401(K) PROFIT SHARING PLAN 2010 141765846 2011-09-19 ORANGE COUNTY SHEET METAL INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-06-21
Business code 811410
Sponsor’s telephone number 8455613573
Plan sponsor’s address 60 MILL STREET, NEWBURGH, NY, 125505445

Plan administrator’s name and address

Administrator’s EIN 141765846
Plan administrator’s name ORANGE COUNTY SHEET METAL INC.
Plan administrator’s address 60 MILL STREET, NEWBURGH, NY, 125505445
Administrator’s telephone number 8455613573

Signature of

Role Plan administrator
Date 2011-09-19
Name of individual signing LAWRENCE KRUG

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 Racquet Road, 60 MILL ST., Newburgh, NY, United States, 12550

Chief Executive Officer

Name Role Address
LAWRENCE M KRUG Chief Executive Officer PO BOX 1636, NEWBURGH, NY, United States, 12551

History

Start date End date Type Value
2023-03-30 2023-03-30 Address PO BOX 1636, NEWBURGH, NY, 12551, USA (Type of address: Chief Executive Officer)
2001-11-06 2023-03-30 Address PO BOX 1636, 60 MILL ST., NEWBURGH, NY, 12551, USA (Type of address: Service of Process)
2001-11-06 2023-03-30 Address PO BOX 1636, NEWBURGH, NY, 12551, USA (Type of address: Chief Executive Officer)
1992-12-30 2001-11-06 Address P.O. BOX 1636, 60 MILL STREET, NEWBURGH, NY, 12551, USA (Type of address: Principal Executive Office)
1992-12-30 2001-11-06 Address P.O. BOX 1636, NEWBURGH, NY, 12551, USA (Type of address: Chief Executive Officer)
1992-12-30 2001-11-06 Address P.O. BOX 1636, 60 MILL STREET, NEWBURGH, NY, 12551, USA (Type of address: Service of Process)
1991-11-18 2023-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-11-18 1992-12-30 Address 60 MILL STREET, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230330003214 2023-03-30 BIENNIAL STATEMENT 2021-11-01
091218000089 2009-12-18 CERTIFICATE OF MERGER 2009-12-31
091124002506 2009-11-24 BIENNIAL STATEMENT 2009-11-01
060112002978 2006-01-12 BIENNIAL STATEMENT 2005-11-01
031027002137 2003-10-27 BIENNIAL STATEMENT 2003-11-01
011106002370 2001-11-06 BIENNIAL STATEMENT 2001-11-01
991206002391 1999-12-06 BIENNIAL STATEMENT 1999-11-01
971105002469 1997-11-05 BIENNIAL STATEMENT 1997-11-01
931112002627 1993-11-12 BIENNIAL STATEMENT 1993-11-01
921230002088 1992-12-30 BIENNIAL STATEMENT 1992-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4428188302 2021-01-23 0202 PPS 60 Mill St, Newburgh, NY, 12550-5445
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-5445
Project Congressional District NY-18
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35214.79
Forgiveness Paid Date 2021-09-13
7068967205 2020-04-28 0202 PPP 60 Mill Street, Newburgh, NY, 12550
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35480.41
Forgiveness Paid Date 2021-09-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1650897 Intrastate Non-Hazmat 2007-06-01 - - 2 2 Private(Property)
Legal Name ORANGE COUNTY SHEET METAL
DBA Name -
Physical Address 60 MILL STREET, NEWBURGH, NY, 12550, US
Mailing Address PO BOX 1636, NEWBURGH, NY, 12551, US
Phone (845) 561-3592
Fax -
E-mail LARRY@ORANGECOUNTYSHEETMETAL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State