Search icon

KUNO STEEL PRODUCTS CORP.

Company Details

Name: KUNO STEEL PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 1964 (61 years ago)
Date of dissolution: 19 Mar 2024
Entity Number: 175244
ZIP code: 11801
County: Nassau
Place of Formation: New York
Principal Address: 132 DUFFY AVENUE, HICKSVILLE, NY, United States, 11801
Address: 132 Duffy Ave, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KUNO STEEL PRODUCTS CORP. PROFIT SHARING PLAN 2021 112034584 2022-05-04 KUNO STEEL PRODUCTS CORP. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-08-01
Business code 423500
Sponsor’s telephone number 5169388500
Plan sponsor’s address 132 DUFFY AVENUE, HICKSVILLE, NY, 11801
KUNO STEEL PRODUCTS CORP. PROFIT SHARING PLAN 2020 112034584 2021-10-26 KUNO STEEL PRODUCTS CORP. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-08-01
Business code 423500
Sponsor’s telephone number 5169388500
Plan sponsor’s address 132 DUFFY AVENUE, HICKSVILLE, NY, 11801
KUNO STEEL PRODUCTS CORP. PROFIT SHARING PLAN 2019 112034584 2020-10-27 KUNO STEEL PRODUCTS CORP. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-08-01
Business code 423500
Sponsor’s telephone number 5169388500
Plan sponsor’s address 132 DUFFY AVENUE, HICKSVILLE, NY, 11801
KUNO STEEL PRODUCTS CORP. PROFIT SHARING PLAN 2018 112034584 2019-11-19 KUNO STEEL PRODUCTS CORP. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-08-01
Business code 423500
Sponsor’s telephone number 5169388500
Plan sponsor’s address 132 DUFFY AVENUE, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2019-11-19
Name of individual signing IRMGARD WECKENMANN
KUNO STEEL PRODUCTS CORP. PROFIT SHARING PLAN 2017 112034584 2018-11-30 KUNO STEEL PRODUCTS CORP. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-08-01
Business code 423500
Sponsor’s telephone number 5169388500
Plan sponsor’s address 132 DUFFY AVENUE, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2018-11-30
Name of individual signing IRMGARD WECKENMANN
KUNO STEEL PRODUCTS CORP. PROFIT SHARING PLAN 2016 112034584 2017-11-21 KUNO STEEL PRODUCTS CORP. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-08-01
Business code 423500
Sponsor’s telephone number 5169388500
Plan sponsor’s address 132 DUFFY AVENUE, HICKSVILLE, NY, 11801
KUNO STEEL PRODUCTS CORP. PROFIT SHARING PLAN 2015 112034584 2016-12-23 KUNO STEEL PRODUCTS CORP. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-08-01
Business code 423500
Sponsor’s telephone number 5169388500
Plan sponsor’s address 132 DUFFY AVENUE, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2016-12-23
Name of individual signing IRMGARD WECKENMANN
KUNO STEEL PRODUCTS CORP. PROFIT SHARING PLAN 2014 112034584 2016-01-11 KUNO STEEL PRODUCTS CORP. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-08-01
Business code 423500
Sponsor’s telephone number 5169388500
Plan sponsor’s address 132 DUFFY AVENUE, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2016-01-11
Name of individual signing IRMGARD WECKENMANN
KUNO STEEL PRODUCTS CORP. PROFIT SHARING PLAN 2013 112034584 2014-12-19 KUNO STEEL PRODUCTS CORP. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-08-01
Business code 423500
Sponsor’s telephone number 5169388500
Plan sponsor’s address 132 DUFFY AVENUE, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2014-12-19
Name of individual signing IRMGARD WECKENMANN
KUNO STEEL PRODUCTS CORP. PROFIT SHARING PLAN 2012 112034584 2013-09-06 KUNO STEEL PRODUCTS CORP. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-08-01
Business code 423500
Sponsor’s telephone number 5169388500
Plan sponsor’s address 132 DUFFY AVENUE, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2013-09-06
Name of individual signing IRMGARD WECKENMANN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 132 Duffy Ave, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
WALTER WECKENMANN Chief Executive Officer 132 DUFFY AVENUE, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2024-04-18 2024-04-18 Address 132 DUFFY AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2016-02-01 2024-04-18 Address 132 DUFFY AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2012-12-12 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1992-12-16 2024-04-18 Address 132 DUFFY AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1992-12-16 2016-02-01 Address 132 DUFFY AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1985-01-28 1992-12-16 Address NO. 132 DUFFY AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1964-04-02 1985-01-28 Address 39 JEFRY LANE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1964-04-02 2012-12-12 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240418001161 2024-03-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-19
220624002193 2022-06-24 BIENNIAL STATEMENT 2022-04-01
200407060617 2020-04-07 BIENNIAL STATEMENT 2020-04-01
180418006191 2018-04-18 BIENNIAL STATEMENT 2018-04-01
160722006161 2016-07-22 BIENNIAL STATEMENT 2016-04-01
160201002000 2016-02-01 AMENDMENT TO BIENNIAL STATEMENT 2014-04-01
140430006404 2014-04-30 BIENNIAL STATEMENT 2014-04-01
121212000879 2012-12-12 CERTIFICATE OF AMENDMENT 2012-12-12
120531002644 2012-05-31 BIENNIAL STATEMENT 2012-04-01
100427002260 2010-04-27 BIENNIAL STATEMENT 2010-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307627646 0214700 2004-06-03 132 DUFFY AVENUE, HICKSVILLE, NY, 11801
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2004-06-07
300141017 0214700 1999-04-22 100 FROEHLIC FARM BLVD, WOODBURY, NY, 11797
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-04-22
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 1999-04-22

Related Activity

Type Inspection
Activity Nr 300140993
300135266 0214700 1997-09-12 132 DUFFY AVENUE, HICKSVILLE, NY, 11801
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1997-09-12
Emphasis N: PWRPRESS
Case Closed 1997-09-23
11574837 0214700 1979-09-24 132 DUFFY AVE, Hicksville, NY, 11802
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-09-24
Case Closed 1979-11-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1979-09-26
Abatement Due Date 1979-09-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100179 B05
Issuance Date 1979-09-26
Abatement Due Date 1979-10-09
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1979-09-26
Abatement Due Date 1979-10-29
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1029837702 2020-05-01 0235 PPP 132 DUFFY AVE, HICKSVILLE, NY, 11801
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47895
Loan Approval Amount (current) 47895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 4
NAICS code 332312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48338.29
Forgiveness Paid Date 2021-04-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2059577 Intrastate Non-Hazmat 2023-04-23 2000 2022 6 4 Private(Property)
Legal Name KUNO STEEL PRODUCTS CORP
DBA Name BAUMANN CRANES
Physical Address 132 DUFFY AVE, HICKSVILLE, NY, 11801, US
Mailing Address 132 DUFFY AVE, HICKSVILLE, NY, 11801, US
Phone (516) 938-8500
Fax (516) 938-8516
E-mail KUNOSTEEL@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State