Search icon

NEWCO IRON WORKS, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: NEWCO IRON WORKS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1993 (32 years ago)
Entity Number: 1727077
ZIP code: 10010
County: Nassau
Place of Formation: New York
Address: 60 WEST 23RD ST APT 526, NY, NY, United States, 10010
Principal Address: 47-47 31 ST PLACE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN GLAZER Chief Executive Officer 60 WEST 23RD ST APT 526, NY, NY, United States, 10010

DOS Process Agent

Name Role Address
STEVEN GLAZER DOS Process Agent 60 WEST 23RD ST APT 526, NY, NY, United States, 10010

Form 5500 Series

Employer Identification Number (EIN):
113160723
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

Permits

Number Date End date Type Address
M022024026C16 2024-01-26 2024-02-04 PLACE CRANE OR SHOVEL ON STREET EAST 52 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
M022024026C17 2024-01-26 2024-02-04 OCCUPANCY OF ROADWAY AS STIPULATED EAST 52 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
M022024026C18 2024-01-26 2024-02-04 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 52 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
M022023297C90 2023-10-24 2023-11-12 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 52 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
M022023297C88 2023-10-24 2023-11-12 PLACE CRANE OR SHOVEL ON STREET EAST 52 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE

History

Start date End date Type Value
2024-04-29 2024-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-09 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-22 2024-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-09 2023-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-09 2023-02-09 Address 60 WEST 23RD ST APT 526, NY, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230209001883 2023-02-09 BIENNIAL STATEMENT 2021-05-01
150504006305 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130626006022 2013-06-26 BIENNIAL STATEMENT 2013-05-01
110708003011 2011-07-08 BIENNIAL STATEMENT 2011-05-01
100127002588 2010-01-27 BIENNIAL STATEMENT 2009-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-12-18
Type:
Accident
Address:
661 LINDEN BOULEVARD, BROOKLYN, NY, 11203
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$224,602
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$224,602
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$227,440.72
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $224,601
Jobs Reported:
13
Initial Approval Amount:
$93,700
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$93,700
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$94,782.76
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $93,700

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-07-10
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
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