Search icon

AMERICAN IRON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN IRON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 1995 (30 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1906862
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 760 W. MERRICK ROAD, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 4 CENTRAL AVENUE, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 760 W. MERRICK ROAD, VALLEY STREAM, NY, United States, 11580

Form 5500 Series

Employer Identification Number (EIN):
861061203
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
DP-1416943 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
950324000557 1995-03-24 CERTIFICATE OF INCORPORATION 1995-03-24

USAspending Awards / Financial Assistance

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:
1813000.00
Total Face Value Of Loan:
1813000.00
Date:
2016-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
400000.00
Total Face Value Of Loan:
400000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-08-03
Type:
Referral
Address:
55 EAGLE ST, ALBANY, NY, 12207
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-04-12
Type:
Prog Related
Address:
55 EAGLE STREET, ALBANY, NY, 12211
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-10-23
Type:
Prog Related
Address:
15 LELAND AVE., SCHROON LAKE, NY, 12870
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-07-27
Type:
Complaint
Address:
CHURCH ST. & WALTON ST., SARATOGA SPRINGS, NY, 12866
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-07-19
Type:
Planned
Address:
MOHAWK COMMONS, SCHENECTADY, NY, 12303
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
1813000
Current Approval Amount:
1813000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State