Search icon

CENTRAL SCRAP METALS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTRAL SCRAP METALS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1995 (30 years ago)
Entity Number: 1909324
ZIP code: 11722
County: Suffolk
Place of Formation: New York
Address: 127 Brightside Ave, Central Islip, NY, United States, 11722
Principal Address: 127 BRIGHTSIDE AVE., CENTRAL ISLIP, NY, United States, 11722

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUSS SOWERS Chief Executive Officer 16 VINEYARD WAY, MOUNT SINAI, NY, United States, 11766

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 127 Brightside Ave, Central Islip, NY, United States, 11722

Form 5500 Series

Employer Identification Number (EIN):
113282170
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-25 2023-05-25 Address 16 VINEYARD WAY, MOUNT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
2003-04-14 2023-05-25 Address 16 VINEYARD WAY, MOUNT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
2001-04-30 2003-04-14 Address 16 VINEYARD WAY, MOUNT SINAI, NY, 11766, USA (Type of address: Principal Executive Office)
1997-05-16 2023-05-25 Address 127 BRIGHTSIDE AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)
1997-05-16 2003-04-14 Address 69 FOREST RD, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230525002364 2023-05-25 BIENNIAL STATEMENT 2023-04-01
210909000938 2021-09-09 BIENNIAL STATEMENT 2021-09-09
130417002129 2013-04-17 BIENNIAL STATEMENT 2013-04-01
110516002540 2011-05-16 BIENNIAL STATEMENT 2011-04-01
090413002834 2009-04-13 BIENNIAL STATEMENT 2009-04-01

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:
25827.00
Total Face Value Of Loan:
25827.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25827
Current Approval Amount:
25827
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26053.43

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2003-02-26
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: 14 Mar 2025

Sources: New York Secretary of State