Search icon

A-PLUS SHEETMETAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A-PLUS SHEETMETAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1993 (32 years ago)
Entity Number: 1708925
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 150 DAVINCI DRIVE, BOHEMAI, NY, United States, 11716
Principal Address: 150 DAVINCI DRIVE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 DAVINCI DRIVE, BOHEMAI, NY, United States, 11716

Chief Executive Officer

Name Role Address
MICHAEL MJ SVERY Chief Executive Officer 105 DAVINCI DRIVE, BOHEMIA, NY, United States, 11716

Form 5500 Series

Employer Identification Number (EIN):
113148433
Plan Year:
2023
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
47
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-23 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-01 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-05-19 2012-06-18 Address 1121-J LINCOLN AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
1994-05-19 2012-06-18 Address 1121-J LINCOLN AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)
1993-03-09 2022-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120618002099 2012-06-18 BIENNIAL STATEMENT 2011-03-01
990315002096 1999-03-15 BIENNIAL STATEMENT 1999-03-01
970328002499 1997-03-28 BIENNIAL STATEMENT 1997-03-01
951113002372 1995-11-13 BIENNIAL STATEMENT 1995-03-01
940519002089 1994-05-19 BIENNIAL STATEMENT 1994-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
637215.00
Total Face Value Of Loan:
637215.00
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:
830700.00
Total Face Value Of Loan:
830700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-02-13
Type:
Prog Related
Address:
10 CARTWRIGHT LOOP, BAYPORT, NY, 11705
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:
830700
Current Approval Amount:
830700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
841591.4
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
637215
Current Approval Amount:
637215
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
644599.71

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 563-0439
Add Date:
2007-11-02
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
4
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