Search icon

B & B SHEET METAL, INC.

Company Details

Name: B & B SHEET METAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1996 (29 years ago)
Entity Number: 2043211
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 25-40 50TH AVE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
W4TKQL7JE4D4 2024-11-05 25 40 50TH AVE, LONG ISLAND CITY, NY, 11101, USA 25-40 50TH AVE, LONG ISLAND CITY, NY, 11101, 4421, USA

Business Information

Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2023-11-20
Initial Registration Date 2009-12-30
Entity Start Date 1996-06-27
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238160, 238170, 238390, 238990, 332114, 332322, 423330, 423390
Product and Service Codes 5650, 5680

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CAROL BASCHNAGEL
Address 25-40 50TH AVENUE, LONG ISLAND CITY, NY, 11101, 4421, USA
Title ALTERNATE POC
Name STEPHANIE WU
Address PO BOX 620806, CHARLOTTE, NC, 28262, 4421, USA
Government Business
Title PRIMARY POC
Name CAROL BASCHNAGEL
Address 25-40 50TH AVENUE, LONG ISLAND CITY, NY, 11101, 4421, USA
Title ALTERNATE POC
Name STEPHANIE WU
Address PO BOX 620806, CHARLOTTE, NC, 28262, 4421, USA
Past Performance
Title PRIMARY POC
Name CAROL BASCHANGEL
Address 25 40 50TH AVE LONG ISLAND CITY NY 11101, LONG ISLAND CITY, NY, 11101, 4421, USA
Title ALTERNATE POC
Name STEPHANIE WU
Address PO BOX 620806, CHARLOTTE, NC, 28262, 4421, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5UDT0 Active U.S./Canada Manufacturer 2009-12-30 2024-03-03 2028-11-20 2024-11-05

Contact Information

POC ROBERT BASCHNAGEL
Phone +1 718-433-2501
Fax +1 718-433-2709
Address 25 40 50TH AVE, LONG ISLAND CITY, QUEENS, NY, 11101, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
B & B SHEET METAL, INC. 401(K) PROFIT SHARING PLAN 2019 113333297 2020-04-14 B & B SHEET METAL, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 332900
Sponsor’s telephone number 7184332501
Plan sponsor’s address 2540 50TH AVENUE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2020-04-14
Name of individual signing ROBERT BASCHNAGEL
Role Employer/plan sponsor
Date 2020-04-14
Name of individual signing ROBERT BASCHNAGEL
B & B SHEET METAL, INC. 401(K) PROFIT SHARING PLAN 2018 113333297 2019-07-29 B & B SHEET METAL, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 332900
Sponsor’s telephone number 7184332501
Plan sponsor’s address 2540 50TH AVENUE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing ROBERT BASCHNAGEL
Role Employer/plan sponsor
Date 2019-07-29
Name of individual signing ROBERT BASCHNAGEL
B & B SHEET METAL, INC. 401(K) PROFIT SHARING PLAN 2017 113333297 2018-10-12 B & B SHEET METAL, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 332900
Sponsor’s telephone number 7184332501
Plan sponsor’s address 2540 50TH AVENUE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing ROBERT BASCHNAGEL
Role Employer/plan sponsor
Date 2018-10-12
Name of individual signing ROBERT BASCHNAGEL
B & B SHEET METAL, INC. 401(K) PROFIT SHARING PLAN 2016 113333297 2017-12-12 B & B SHEET METAL, INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 332900
Sponsor’s telephone number 7184332501
Plan sponsor’s address 2540 50TH AVENUE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2017-12-12
Name of individual signing ROBERT BASCHNAGEL
Role Employer/plan sponsor
Date 2017-12-12
Name of individual signing ROBERT BASCHNAGEL
B & B SHEET METAL, INC. 401(K) PROFIT SHARING PLAN 2015 113333297 2017-12-12 B & B SHEET METAL, INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 332900
Sponsor’s telephone number 7184332501
Plan sponsor’s address 2540 50TH AVENUE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2017-12-12
Name of individual signing ROBERT BASCHNAGEL
Role Employer/plan sponsor
Date 2017-12-12
Name of individual signing ROBERT BASCHNAGEL
B & B SHEET METAL, INC. 401(K) PROFIT SHARING PLAN 2014 113333297 2015-10-13 B & B SHEET METAL, INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 332900
Sponsor’s telephone number 7184332501
Plan sponsor’s address 2540 50TH AVENUE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing ROBERT BASCHNAGEL
B & B SHEET METAL, INC. 401(K) PROFIT SHARING PLAN 2013 113333297 2014-02-25 B & B SHEET METAL, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 332900
Sponsor’s telephone number 7184332501
Plan sponsor’s address 2540 50TH AVENUE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2014-02-25
Name of individual signing ROBERT BASCHNAGEL
B & B SHEET METAL, INC. 401(K) PROFIT SHARING PLA 2012 113333297 2013-09-19 B & B SHEET METAL, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 332900
Sponsor’s telephone number 7184332501
Plan sponsor’s address 2540 50TH AVENUE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2013-09-19
Name of individual signing ROBERT BASCHNAGEL
B & B SHEET METAL, INC. 401(K) PROFIT SHARING PLA 2011 113333297 2012-06-07 B & B SHEET METAL, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 332900
Sponsor’s telephone number 7184332501
Plan sponsor’s address 2540 50TH AVENUE, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 113333297
Plan administrator’s name B & B SHEET METAL, INC.
Plan administrator’s address 2540 50TH AVENUE, LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 7184332501

Signature of

Role Plan administrator
Date 2012-06-07
Name of individual signing ROBERT BASCHNAGEL
B & B SHEET METAL, INC. 401(K) PROFIT SHARING PLA 2010 113333297 2011-05-11 B & B SHEET METAL, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 332900
Sponsor’s telephone number 7184332501
Plan sponsor’s address 2540 50TH AVENUE, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 113333297
Plan administrator’s name B & B SHEET METAL, INC.
Plan administrator’s address 2540 50TH AVENUE, LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 7184332501

Signature of

Role Plan administrator
Date 2011-05-11
Name of individual signing ROBERT BASCHNAGEL

Chief Executive Officer

Name Role Address
ROBERT BASCHNAGEL III Chief Executive Officer 25-40 50TH AVE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
B & B SHEET METAL, INC. DOS Process Agent 25-40 50TH AVE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 25-40 50TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-11-10 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-04 2023-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-20 2024-06-03 Address 25-40 50TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2002-07-22 2024-06-03 Address 25-40 50TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2002-07-22 2020-10-20 Address 25-40 50TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1998-06-10 2002-07-22 Address 150-25 14TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1998-06-10 2002-07-22 Address 150-25 14TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
1996-06-27 2002-07-22 Address 150-25 14TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
1996-06-27 2021-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240603004359 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220825002676 2022-08-25 BIENNIAL STATEMENT 2022-06-01
201020060112 2020-10-20 BIENNIAL STATEMENT 2020-06-01
160603006893 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140613006133 2014-06-13 BIENNIAL STATEMENT 2014-06-01
120605006195 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100614002768 2010-06-14 BIENNIAL STATEMENT 2010-06-01
080610003227 2008-06-10 BIENNIAL STATEMENT 2008-06-01
060525003373 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040719002168 2004-07-19 BIENNIAL STATEMENT 2004-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106152754 0215800 1992-04-07 C/O BROAD AVENUE & ROBINSON STREET, BINGHAMTON, NY, 13904
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1992-04-10
Case Closed 1992-07-29

Related Activity

Type Complaint
Activity Nr 72071913
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B06
Issuance Date 1992-05-08
Abatement Due Date 1992-05-13
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
102650231 0215800 1988-09-27 SPENCER VAN ETTEN HIGH SCHOOL, SPENCER, NY, 14883
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-10-03
Case Closed 1989-02-02

Related Activity

Type Referral
Activity Nr 901109249

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260450 A02
Issuance Date 1988-10-18
Abatement Due Date 1988-10-21
Current Penalty 233.0
Initial Penalty 350.0
Contest Date 1988-10-24
Final Order 1989-01-27
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 07
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260105 A
Issuance Date 1988-10-18
Abatement Due Date 1988-10-21
Current Penalty 467.0
Initial Penalty 700.0
Contest Date 1988-10-24
Final Order 1989-01-27
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 07
18147736 0215800 1988-06-20 40-42 MAIN ST., BINGHAMTON, NY, 13905
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-06-20
Case Closed 1988-08-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1988-07-05
Abatement Due Date 1988-07-28
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 G01
Issuance Date 1988-07-05
Abatement Due Date 1988-07-08
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 G06 I
Issuance Date 1988-07-05
Abatement Due Date 1988-07-28
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
100171412 0215800 1986-11-06 5 RIVERSIDE TOWERS RIVERSIDE DR., BINGHAMTON, NY, 13902
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1986-11-06
Case Closed 1986-12-18

Related Activity

Type Referral
Activity Nr 900522988
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1986-11-20
Abatement Due Date 1986-11-23
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 B01
Issuance Date 1986-11-20
Abatement Due Date 1986-11-23
Nr Instances 1
Nr Exposed 1
1034818 0213100 1984-10-11 WOODBOURNE PRISON, WOODBOURNE, NY, 12788
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-10-25
Case Closed 1984-12-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1984-10-30
Abatement Due Date 1984-11-02
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 F
Issuance Date 1984-10-30
Abatement Due Date 1984-11-02
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1984-10-30
Abatement Due Date 1984-11-02
Nr Instances 1
Nr Exposed 2
12014379 0215800 1982-03-16 275 WEST MAIN STREET, Binghamton, NY, 13905
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-16
Case Closed 1982-03-16
12013082 0215800 1981-07-15 GIANT MARKET OAKDALE PLAZA, Johnson City, NY, 13790
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-07-16
Case Closed 1981-08-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 E10
Issuance Date 1981-07-22
Abatement Due Date 1981-07-25
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2267468509 2021-02-20 0202 PPS 2540 50th Ave, Long Island City, NY, 11101-4421
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 640107
Loan Approval Amount (current) 640107
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-4421
Project Congressional District NY-07
Number of Employees 50
NAICS code 332312
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Veteran
Forgiveness Amount 646579.19
Forgiveness Paid Date 2022-02-25
2590107107 2020-04-10 0202 PPP 2540 50th Avenue, LONG ISLAND CITY, NY, 11101-4421
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 627000
Loan Approval Amount (current) 627000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-4421
Project Congressional District NY-07
Number of Employees 50
NAICS code 332322
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Veteran
Forgiveness Amount 635029.08
Forgiveness Paid Date 2021-07-23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State