Search icon

MIDSTATE STEEL LLC

Company Details

Name: MIDSTATE STEEL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jan 1997 (28 years ago)
Entity Number: 2098719
ZIP code: 13416
County: Herkimer
Place of Formation: New York
Address: 8040 STATE ROUTE 28, NEWPORT, NY, United States, 13416

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIDSTATE STEEL, LLC 401(K) PLAN 2022 161514494 2023-05-23 MIDSTATE STEEL, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 331200
Sponsor’s telephone number 3157339288
Plan sponsor’s address 2211 BLEEKER STREET, UTICA, NY, 13501
MIDSTATE STEEL, LLC 401(K) PLAN 2021 161514494 2022-03-29 MIDSTATE STEEL, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 331200
Sponsor’s telephone number 3157339288
Plan sponsor’s address 2211 BLEEKER STREET, UTICA, NY, 13501
MIDSTATE STEEL, LLC 401(K) PLAN 2020 161514494 2021-03-24 MIDSTATE STEEL, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 331200
Sponsor’s telephone number 3157339288
Plan sponsor’s address 2211 BLEEKER STREET, UTICA, NY, 13501

DOS Process Agent

Name Role Address
MIDSTATE STEEL LLC DOS Process Agent 8040 STATE ROUTE 28, NEWPORT, NY, United States, 13416

History

Start date End date Type Value
2005-01-18 2020-02-10 Address 426 PURINTON RD, GANSEVOORT, NY, 12831, USA (Type of address: Service of Process)
1997-01-03 2005-01-18 Address 50 STONE BRIDGE ROAD, GANSEVOORT, NY, 12831, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210105061033 2021-01-05 BIENNIAL STATEMENT 2021-01-01
200210000316 2020-02-10 CERTIFICATE OF CHANGE 2020-02-10
190111060012 2019-01-11 BIENNIAL STATEMENT 2019-01-01
170103006006 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150102006087 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130107006053 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110120002559 2011-01-20 BIENNIAL STATEMENT 2011-01-01
090108002022 2009-01-08 BIENNIAL STATEMENT 2009-01-01
061220002554 2006-12-20 BIENNIAL STATEMENT 2007-01-01
050118002484 2005-01-18 BIENNIAL STATEMENT 2005-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310578331 0213600 2006-12-20 1 WALDEN GALLERIA, CHEEKTOWAGA, NY, 14225
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-02-20
Emphasis L: FALL
Case Closed 2007-04-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2007-03-19
Abatement Due Date 2007-03-22
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2007-03-19
Abatement Due Date 2007-03-22
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1150897210 2020-04-15 0248 PPP 2211 Bleecker Street, Utica, NY, 13501
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164800
Loan Approval Amount (current) 164800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13501-1000
Project Congressional District NY-22
Number of Employees 13
NAICS code 238120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 167084.62
Forgiveness Paid Date 2021-09-10
6047848305 2021-01-26 0248 PPS 2211 Bleecker St, Utica, NY, 13501-1740
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164800
Loan Approval Amount (current) 164800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Utica, HERKIMER, NY, 13501-1740
Project Congressional District NY-22
Number of Employees 13
NAICS code 238120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 166100.34
Forgiveness Paid Date 2021-11-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
733494 Interstate 2023-11-30 1000 2022 1 1 Private(Property)
Legal Name MIDSTATE STEEL LLC
DBA Name -
Physical Address 2211 BLEECKER STREET, UTICA, NY, 13501, US
Mailing Address 2211 BLEECKER STREET, UTICA, NY, 13501, US
Phone (315) 733-9288
Fax (315) 724-5472
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: 01 Apr 2025

Sources: New York Secretary of State