Search icon

KOENIG IRON WORKS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: KOENIG IRON WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1966 (59 years ago)
Entity Number: 194760
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 108 West 39th Street, 14th Floor, New York, NY, United States, 10018

Contact Details

Phone +1 718-433-0900

Shares Details

Shares issued 2000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
BARRY LEISTNER Chief Executive Officer 108 WEST 39TH STREET, 14TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
KOENIG IRON WORKS, INC. DOS Process Agent 108 West 39th Street, 14th Floor, New York, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
1088252
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
132551638
Plan Year:
2023
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
50
Sponsors Telephone Number:

Permits

Number Date End date Type Address
M022025104A35 2025-04-14 2025-04-17 PLACE CRANE OR SHOVEL ON STREET WEST 20 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
M022025104A37 2025-04-14 2025-04-17 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 20 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
M022025104A36 2025-04-14 2025-04-17 OCCUPANCY OF ROADWAY AS STIPULATED WEST 20 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
M152025094A08 2025-04-04 2025-04-17 DOT USE ONLY-FULL ROADWAY CLOSURE APPL'S WEST 20 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
M022022299C11 2022-10-26 2022-11-06 CROSSING SIDEWALK WEST 38 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE

History

Start date End date Type Value
2025-04-23 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-23 2025-05-19 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 100
2025-04-22 2025-04-23 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 100
2025-04-22 2025-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-12 2025-04-22 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
240130015601 2024-01-30 BIENNIAL STATEMENT 2024-01-30
200131060063 2020-01-31 BIENNIAL STATEMENT 2020-01-01
180111006005 2018-01-11 BIENNIAL STATEMENT 2018-01-01
170817006115 2017-08-17 BIENNIAL STATEMENT 2016-01-01
140214002230 2014-02-14 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
1267700.00
Total Face Value Of Loan:
1267700.00
Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
1308100.00
Total Face Value Of Loan:
1308100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-08-24
Type:
Unprog Rel
Address:
35 WEST 10TH ST., NEW YORK, NY, 10011
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-03-26
Type:
Fat/Cat
Address:
4 EAST 75TH STREET, NEW YORK, NY, 10021
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-05-06
Type:
Prog Related
Address:
121 W 19TH ST, NEW YORK, NY, 10016
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-08-21
Type:
Referral
Address:
1293 BROADWAY, NEW YORK, NY, 10001
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1985-09-23
Type:
Planned
Address:
223 W. 19TH STREET, NEW YORK, NY, 10011
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1308100
Current Approval Amount:
1308100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1325650.34
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1267700
Current Approval Amount:
1267700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1281046.06

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 443-1090
Add Date:
1998-09-09
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2020-06-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
KOENIG IRON WORKS, INC.
Party Role:
Plaintiff
Party Name:
FIRST MERCURY INSURANCE,
Party Role:
Defendant

Court Case Summary

Filing Date:
1989-06-16
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
KOENIG IRON WORKS, INC.
Party Role:
Plaintiff
Party Name:
STERLING FACROREIES INC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State