Search icon

SCHROCK METAL PRODUCTS, INC.

Company Details

Name: SCHROCK METAL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1996 (28 years ago)
Entity Number: 2090501
ZIP code: 14001
County: Erie
Place of Formation: New York
Address: 13557 Bloomingdale Road, Akron, NY, United States, 14001
Principal Address: 13557 BLOOMINGDALE RD, AKON, NY, United States, 14001

Shares Details

Shares issued 500

Share Par Value 5

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN SCHROCK Chief Executive Officer 13557 BLOOMINGDALE RD, AKON, NY, United States, 14001

DOS Process Agent

Name Role Address
JOHN SCHROCK DOS Process Agent 13557 Bloomingdale Road, Akron, NY, United States, 14001

Form 5500 Series

Employer Identification Number (EIN):
100006423
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-13 2023-05-13 Address 13557 BLOOMINGDALE RD, AKON, NY, 14001, USA (Type of address: Chief Executive Officer)
2016-12-14 2023-05-13 Address 13557 BLOOMINGDALE ROAD, AKRON, NY, 14001, USA (Type of address: Service of Process)
2009-01-29 2023-05-13 Address 13557 BLOOMINGDALE RD, AKON, NY, 14001, USA (Type of address: Chief Executive Officer)
2009-01-29 2016-12-14 Address 13557 BLOOMINGDALE RD, AKON, NY, 14001, USA (Type of address: Service of Process)
2000-12-11 2009-01-29 Address 29 MORGAN STREET, AKRON, NY, 14001, 1066, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230513000050 2023-05-13 BIENNIAL STATEMENT 2022-12-01
161214006034 2016-12-14 BIENNIAL STATEMENT 2016-12-01
130220006313 2013-02-20 BIENNIAL STATEMENT 2012-12-01
090129002538 2009-01-29 BIENNIAL STATEMENT 2008-12-01
021115002465 2002-11-15 BIENNIAL STATEMENT 2002-12-01

USAspending Awards / Financial Assistance

Date:
2020-10-16
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:
2020-05-03
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:
169360.00
Total Face Value Of Loan:
169360.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2008-12-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
215000.00
Total Face Value Of Loan:
215000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-01-22
Type:
Complaint
Address:
13557 BLOOMINGDALE ROAD, AKRON, NY, 14001
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
169360
Current Approval Amount:
169360
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
161700.19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State