Search icon

MELROSE LUMBER CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MELROSE LUMBER CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1922 (103 years ago)
Entity Number: 16728
ZIP code: 10562
County: Bronx
Place of Formation: New York
Address: 178 CROTON AVE, OSSINING, NY, United States, 10562

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

Chief Executive Officer

Name Role Address
CHARLES A COHEN Chief Executive Officer 178 CROTON AVE, OSSINING, NY, United States, 10562

DOS Process Agent

Name Role Address
MELROSE LUMBER CO. INC. DOS Process Agent 178 CROTON AVE, OSSINING, NY, United States, 10562

Form 5500 Series

Employer Identification Number (EIN):
131720721
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-13 2024-05-13 Address 178 CROTON AVE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2024-05-13 2024-08-16 Shares Share type: CAP, Number of shares: 0, Par value: 50000
2010-04-29 2024-05-13 Address 178 CROTON AVE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2010-04-29 2024-05-13 Address 178 CROTON AVE, OSSINING, NY, 10562, USA (Type of address: Service of Process)
1934-12-06 2010-04-29 Address 641 ST. ANNS AVE., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240513000608 2024-05-13 BIENNIAL STATEMENT 2024-05-13
140703002479 2014-07-03 BIENNIAL STATEMENT 2014-04-01
120607002169 2012-06-07 BIENNIAL STATEMENT 2012-04-01
100429002176 2010-04-29 BIENNIAL STATEMENT 2010-04-01
C027083-2 1989-06-27 ASSUMED NAME CORP INITIAL FILING 1989-06-27

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
183796.00
Total Face Value Of Loan:
183796.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-08-09
Type:
Accident
Address:
178 CROTON AVENUE, OSSINING, NY, 10568
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$183,796
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$183,796
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$185,835.38
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $183,796

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 941-7125
Add Date:
2010-10-08
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State