Search icon

LOPOPOLO IRON WORKS, INC.

Company Details

Name: LOPOPOLO IRON WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1965 (59 years ago)
Entity Number: 192951
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2495 MCDONALD AVE, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 718-339-0572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH LOPOPOLO Chief Executive Officer 2495 MCDONALD AVE, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2495 MCDONALD AVE, BROOKLYN, NY, United States, 11223

Licenses

Number Status Type Date End date
0675144-DCA Inactive Business 1997-10-14 2023-02-28

History

Start date End date Type Value
1965-11-29 1995-06-27 Address 2525 MC DONALD AVE., BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140124002384 2014-01-24 BIENNIAL STATEMENT 2013-11-01
111123002505 2011-11-23 BIENNIAL STATEMENT 2011-11-01
091105002565 2009-11-05 BIENNIAL STATEMENT 2009-11-01
071121002512 2007-11-21 BIENNIAL STATEMENT 2007-11-01
060111002290 2006-01-11 BIENNIAL STATEMENT 2005-11-01
031118002584 2003-11-18 BIENNIAL STATEMENT 2003-11-01
011113002158 2001-11-13 BIENNIAL STATEMENT 2001-11-01
991208002327 1999-12-08 BIENNIAL STATEMENT 1999-11-01
980109002283 1998-01-09 BIENNIAL STATEMENT 1997-11-01
950627002509 1995-06-27 BIENNIAL STATEMENT 1993-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2007-07-30 No data BEACH 131 STREET, FROM STREET NEWPORT AVENUE TO STREET ROCKAWAY BEACH BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3299811 RENEWAL INVOICED 2021-02-24 100 Home Improvement Contractor License Renewal Fee
3299810 TRUSTFUNDHIC INVOICED 2021-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2903172 RENEWAL INVOICED 2018-10-04 100 Home Improvement Contractor License Renewal Fee
2903171 TRUSTFUNDHIC INVOICED 2018-10-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2576221 TRUSTFUNDHIC INVOICED 2017-03-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2576222 RENEWAL INVOICED 2017-03-17 100 Home Improvement Contractor License Renewal Fee
1884319 RENEWAL INVOICED 2014-11-17 100 Home Improvement Contractor License Renewal Fee
1884318 TRUSTFUNDHIC INVOICED 2014-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1387023 TRUSTFUNDHIC INVOICED 2013-05-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
1263970 RENEWAL INVOICED 2013-05-24 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1974877708 2020-05-01 0202 PPP 2495 MC DONALD AVE, BROOKLYN, NY, 11223
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46582
Loan Approval Amount (current) 46582
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 Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 9
NAICS code 332323
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47243.93
Forgiveness Paid Date 2021-10-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1966224 Intrastate Non-Hazmat 2019-04-02 6000 2018 2 2 Private(Property)
Legal Name LOPOPOLO IRON WORKS INC
DBA Name -
Physical Address 2495 MCDONALD AVE, BROOKLYN, NY, 11223, US
Mailing Address 2495 MCDONALD AVE, BROOKLYN, NY, 11223, US
Phone (718) 339-0572
Fax (718) 336-3073
E-mail STEELWORK123@GMAIL.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