Search icon

IRONHEART WELDING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: IRONHEART WELDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1994 (31 years ago)
Entity Number: 1817177
ZIP code: 12563
County: Putnam
Place of Formation: New York
Address: 674 ROUTE 311, PATTERSON, NY, United States, 12563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT C. KALBFELL DOS Process Agent 674 ROUTE 311, PATTERSON, NY, United States, 12563

Chief Executive Officer

Name Role Address
ROBERT C. KALBFELL Chief Executive Officer 674 ROUTE 311, PATTERSON, NY, United States, 12563

Unique Entity ID

CAGE Code:
7WBX7
UEI Expiration Date:
2019-06-21

Business Information

Activation Date:
2018-07-11
Initial Registration Date:
2017-06-29

Commercial and government entity program

CAGE number:
7WBX7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2023-07-11

Contact Information

POC:
BOBBY J. KALBFELL
Corporate URL:
ironheartwelding.com

Form 5500 Series

Employer Identification Number (EIN):
141773021
Plan Year:
2024
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1996-05-17 2000-05-09 Address 169 ROUTE 311, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer)
1996-05-17 2000-05-09 Address 169 ROUTE 311, PATTERSON, NY, 12563, USA (Type of address: Principal Executive Office)
1996-05-17 2000-05-09 Address 169 ROUTE 311, PATTERSON, NY, 12563, USA (Type of address: Service of Process)
1994-05-03 1996-05-17 Address 169 ROUTE 311, PATTERSON, NY, 12563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504060731 2020-05-04 BIENNIAL STATEMENT 2020-05-01
140527006344 2014-05-27 BIENNIAL STATEMENT 2014-05-01
120711002605 2012-07-11 BIENNIAL STATEMENT 2012-05-01
100521002615 2010-05-21 BIENNIAL STATEMENT 2010-05-01
060517002336 2006-05-17 BIENNIAL STATEMENT 2006-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
33400.00
Total Face Value Of Loan:
33400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-03-05
Type:
Planned
Address:
169 RTE 311, PATTERSON, NY, 12563
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$33,400
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$33,726.68
Servicing Lender:
Hudson Valley CU
Use of Proceeds:
Payroll: $33,400

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 878-7798
Add Date:
1999-01-04
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
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