Search icon

PIERCE STEEL FABRICATORS & MACHINING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PIERCE STEEL FABRICATORS & MACHINING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1967 (58 years ago)
Entity Number: 215925
ZIP code: 14760
County: Cattaraugus
Place of Formation: New York
Address: 430 N 7TH ST, OLEAN, NY, United States, 14760

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
PIERCE STEEL FABRICATORS INC DOS Process Agent 430 N 7TH ST, OLEAN, NY, United States, 14760

Chief Executive Officer

Name Role Address
MICHAEL A DEROSE Chief Executive Officer 430 N 7TH ST, OLEAN, NY, United States, 14760

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
716-372-3102
Contact Person:
MIKE DEROSE
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0396826

Unique Entity ID

Unique Entity ID:
LFEQJXT1NWN4
CAGE Code:
3HBH6
UEI Expiration Date:
2025-09-24

Business Information

Activation Date:
2024-09-26
Initial Registration Date:
2003-08-13

Commercial and government entity program

CAGE number:
3HBH6
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-09-26
CAGE Expiration:
2029-09-26
SAM Expiration:
2025-09-24

Contact Information

POC:
MIKE DEROSE
Corporate URL:
www.piercesteel.com

Form 5500 Series

Employer Identification Number (EIN):
160927482
Plan Year:
2024
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
1999-11-23 2003-10-24 Address 430 N 7TH ST, OLEAN, NY, 14760, USA (Type of address: Service of Process)
1999-11-23 2003-10-24 Address 206 JEFFERSON AVE, ALLEGANY, NY, 14706, USA (Type of address: Chief Executive Officer)
1999-11-23 2003-10-24 Address 430 N 7TH ST, OLEAN, NY, 14760, USA (Type of address: Principal Executive Office)
1993-12-13 1999-11-23 Address 430 NORTH SEVENTH STREET, OLEAN, NY, 14760, USA (Type of address: Principal Executive Office)
1993-12-13 1999-11-23 Address 430 NORTH SEVENTH STREET, OLEAN, NY, 14760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131118006053 2013-11-18 BIENNIAL STATEMENT 2013-11-01
111125002117 2011-11-25 BIENNIAL STATEMENT 2011-11-01
091102002482 2009-11-02 BIENNIAL STATEMENT 2009-11-01
071203002617 2007-12-03 BIENNIAL STATEMENT 2007-11-01
20060920026 2006-09-20 ASSUMED NAME CORP INITIAL FILING 2006-09-20

USAspending Awards / Contracts

Procurement Instrument Identifier:
SP330024P0410
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
26272.00
Base And Exercised Options Value:
26272.00
Base And All Options Value:
26272.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-02-13
Description:
8510426178!SAW HORSES, 4,000 LB. CAPACIT
Naics Code:
332323: ORNAMENTAL AND ARCHITECTURAL METAL WORK MANUFACTURING
Product Or Service Code:
5450: MISCELLANEOUS PREFABRICATED STRUCTURES
Procurement Instrument Identifier:
W911N221P0039
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
70.00
Base And Exercised Options Value:
70.00
Base And All Options Value:
70.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-04-27
Description:
SAWHORSE
Naics Code:
332999: ALL OTHER MISCELLANEOUS FABRICATED METAL PRODUCT MANUFACTURING
Product Or Service Code:
9640: IRON AND STEEL PRIMARY AND SEMIFINISHED PRODUCTS
Procurement Instrument Identifier:
N3220521P2544
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
40990.00
Base And Exercised Options Value:
40990.00
Base And All Options Value:
40990.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-04-14
Description:
N104C/N4 S. FORBES HEPA FILTER FABRICATION
Naics Code:
332312: FABRICATED STRUCTURAL METAL MANUFACTURING
Product Or Service Code:
J020: MAINT/REPAIR/REBUILD OF EQUIPMENT- SHIP AND MARINE EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
225080.00
Total Face Value Of Loan:
225080.00
Date:
2020-04-07
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:
210000.00
Total Face Value Of Loan:
210000.00
Date:
2020-04-07
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:
210000.00
Total Face Value Of Loan:
210000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-03-21
Type:
Complaint
Address:
430 NORTH SEVENTH STREET, OLEAN, NY, 14760
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-11-17
Type:
Planned
Address:
430 NORTH SEVENTH STREET, OLEAN, NY, 14760
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$210,000
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$210,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$211,530.41
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $210,000
Jobs Reported:
19
Initial Approval Amount:
$225,080
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$225,080
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$226,418.15
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $225,074
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State