Search icon

ALL-CITY METAL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALL-CITY METAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1992 (33 years ago)
Entity Number: 1684725
ZIP code: 11590
County: Queens
Place of Formation: New York
Principal Address: 956 BRUSH HOLLOW ROAD, LEGAL DEPT, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLARK M. BUCCOLA Chief Executive Officer 956 BRUSH HOLLOW ROAD, LEGAL DEPT, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 956 BRUSH HOLLOW ROAD, LEGAL DEPT, WESTBURY, NY, United States, 11590

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Form 5500 Series

Employer Identification Number (EIN):
113140941
Plan Year:
2023
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-09 2025-05-20 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2025-04-21 2025-05-09 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2025-04-15 2025-04-15 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2025-04-15 2025-04-21 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2025-04-04 2025-04-15 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250205003016 2025-02-05 BIENNIAL STATEMENT 2025-02-05
241125001274 2024-11-25 BIENNIAL STATEMENT 2024-11-25
221025003170 2022-10-25 BIENNIAL STATEMENT 2020-12-01
220610000772 2022-06-08 CERTIFICATE OF AMENDMENT 2022-06-08
190709002042 2019-07-09 BIENNIAL STATEMENT 2018-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
4125100.00
Total Face Value Of Loan:
4125100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-05-07
Type:
Unprog Rel
Address:
329 CLARKSON AVENUE, BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2025-02-26
Type:
Referral
Address:
1111 WESTCHESTER AVE., WHITE PLAINS, NY, 10605
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-09-09
Type:
Prog Related
Address:
327 HUGUENOT ST., NEW ROCHELLE, NY, 10801
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2018-07-31
Type:
Unprog Rel
Address:
130 WILLIAM ST., NEW YORK, NY, 10038
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-03-26
Type:
Planned
Address:
54-01 35TH STREET, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4125100
Current Approval Amount:
4125100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4172653.24

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 472-5813
Add Date:
2007-10-12
Operation Classification:
Priv. Pass. (Business)
power Units:
2
Drivers:
1
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State