Search icon

CENTRAL SCRAP METALS CORP.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTRAL SCRAP METALS CORP. RETIREMENT PLAN 2018 113282170 2019-01-31 CENTRAL SCRAP METALS CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812990
Sponsor’s telephone number 5163648414
Plan sponsor’s address PO BOX 1013, SYOSSET, NY, 117910080

Signature of

Role Plan administrator
Date 2019-01-31
Name of individual signing RUSSELL SOWERS
CENTRAL SCRAP METALS CORP. RETIREMENT PLAN 2017 113282170 2018-03-27 CENTRAL SCRAP METALS CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812990
Sponsor’s telephone number 5163648414
Plan sponsor’s address PO BOX 1013, SYOSSET, NY, 117910080

Signature of

Role Plan administrator
Date 2018-03-27
Name of individual signing RUSSELL SOWERS
CENTRAL SCRAP METALS CORP. RETIREMENT PLAN 2016 113282170 2017-06-02 CENTRAL SCRAP METALS CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812990
Sponsor’s telephone number 5163648414
Plan sponsor’s address PO BOX 1013, SYOSSET, NY, 117910080

Signature of

Role Plan administrator
Date 2017-06-02
Name of individual signing RUSSELL SOWERS
CENTRAL SCRAP METALS CORP. RETIREMENT PLAN 2015 113282170 2016-02-07 CENTRAL SCRAP METALS CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812990
Sponsor’s telephone number 5163648414
Plan sponsor’s address PO BOX 1013, SYOSSET, NY, 117910080

Signature of

Role Plan administrator
Date 2016-02-07
Name of individual signing RUSSELL SOWERS
CENTRAL SCRAP METALS CORP. RETIREMENT PLAN 2014 113282170 2015-07-08 CENTRAL SCRAP METALS CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812990
Sponsor’s telephone number 5163648414
Plan sponsor’s address P.O. BOX 1013, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2015-07-08
Name of individual signing RUSSELL SOWERS
CENTRAL SCRAP METALS CORP. RETIREMENT PLAN 2013 113282170 2014-07-28 CENTRAL SCRAP METALS CORP. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812990
Sponsor’s telephone number 5163648414
Plan sponsor’s address P.O. BOX 1013, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2014-07-17
Name of individual signing RUSSELL SOWERS

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

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)
1997-05-16 2001-04-30 Address 25 FELLER DRIVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Principal Executive Office)
1995-05-04 1997-05-16 Address 25 FELLER DRIVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)
1995-04-03 1995-05-04 Address 69 FOREST AVE, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)
1995-04-03 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
070502002436 2007-05-02 BIENNIAL STATEMENT 2007-04-01
050615002119 2005-06-15 BIENNIAL STATEMENT 2005-04-01
030414002684 2003-04-14 BIENNIAL STATEMENT 2003-04-01
010430002042 2001-04-30 BIENNIAL STATEMENT 2001-04-01
990527002008 1999-05-27 BIENNIAL STATEMENT 1999-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7090677208 2020-04-28 0235 PPP 127 BRIGHTSIDE AVENUE, CENTRAL ISLIP, NY, 11722
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25827
Loan Approval Amount (current) 25827
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CENTRAL ISLIP, SUFFOLK, NY, 11722-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 423930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26053.43
Forgiveness Paid Date 2021-03-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1100787 Intrastate Non-Hazmat 2003-02-26 1100000 2002 3 2 Private(Property)
Legal Name CENTRAL SCRAP METALS CORP
DBA Name -
Physical Address 127 BRIGHTSIDE AVENUE, CENTRAL ISLIP, NY, 11722-2708, US
Mailing Address 127 BRIGHTSIDE AVENUE, CENTRAL ISLIP, NY, 11722-2708, US
Phone (631) 272-5200
Fax -
E-mail -

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: 14 Mar 2025

Sources: New York Secretary of State