Search icon

STEEL SALES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STEEL SALES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1993 (32 years ago)
Entity Number: 1724055
ZIP code: 13460
County: Chenango
Place of Formation: New York
Address: PO BOX 539, 8085 NYS HWY 12, SHERBURNE, NY, United States, 13460
Principal Address: 8085 NYS HWY 12, SHERBURNE, NY, United States, 13460

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRENDA S WESTCOTT Chief Executive Officer 8085 NYS HWY 12, PO BOX 539, SHERBURNE, NY, United States, 13460

DOS Process Agent

Name Role Address
STEEL SALES INC. DOS Process Agent PO BOX 539, 8085 NYS HWY 12, SHERBURNE, NY, United States, 13460

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
607-674-9706
Contact Person:
BRENDA WESTCOTT
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
User ID:
P0668567

Unique Entity ID

Unique Entity ID:
RU9FTQ47KDH2
CAGE Code:
43H59
UEI Expiration Date:
2025-10-01

Business Information

Activation Date:
2024-10-03
Initial Registration Date:
2005-08-19

Commercial and government entity program

CAGE number:
43H59
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-10-03
CAGE Expiration:
2029-10-03
SAM Expiration:
2025-10-01

Contact Information

POC:
BRENDA WESTCOTT
Corporate URL:
http://www.steelsalesinc.com

History

Start date End date Type Value
2001-05-16 2007-06-05 Address 8085 NYS HWY 12, PO BOX 539, SHERBURNE, NY, 13460, USA (Type of address: Chief Executive Officer)
2001-05-16 2003-05-06 Address 275 WHITE STORE ROAD, NORWICH, NY, 13815, USA (Type of address: Principal Executive Office)
2001-05-16 2019-05-02 Address PO BOX 539, 8085 NYS HWY 12, SHERBURNE, NY, 13460, USA (Type of address: Service of Process)
1997-05-13 2001-05-16 Address PO BOX 539, RT 12, SHERBURNE, NY, 13460, 0539, USA (Type of address: Chief Executive Officer)
1997-05-13 2001-05-16 Address PO BOX 539, RT 12, SHERBURNE, NY, 13460, 0539, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190502060019 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170515006129 2017-05-15 BIENNIAL STATEMENT 2017-05-01
130507006224 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110531002400 2011-05-31 BIENNIAL STATEMENT 2011-05-01
090507002026 2009-05-07 BIENNIAL STATEMENT 2009-05-01

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:
370900.00
Total Face Value Of Loan:
370900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-02-06
Type:
Planned
Address:
8085 STATE HIGHWAY 12, SHERBURNE, NY, 13460
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$370,900
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$370,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$372,851.04
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $370,900

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(607) 674-9706
Add Date:
2003-06-11
Operation Classification:
Private(Property)
power Units:
4
Drivers:
3
Inspections:
10
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