Name: | ALMAR SHEETMETAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 1997 (28 years ago) |
Entity Number: | 2186554 |
ZIP code: | 11232 |
County: | Bronx |
Place of Formation: | New York |
Address: | 335 37th Street, 1st Floor, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALMAR RETIREMENT PLAN | 2015 | 133969552 | 2016-10-11 | ALMAR SHEETMETAL, INC. | 21 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
ALMAR RETIREMENT PLAN | 2014 | 133969552 | 2015-10-15 | ALMAR SHEETMETAL, INC. | 21 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-10-15 |
Name of individual signing | MARK LITVAK |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-04-01 |
Business code | 332900 |
Sponsor’s telephone number | 7188587921 |
Plan sponsor’s address | 72 DELEVAN STREET, BROOKLYN, NY, 112311609 |
Signature of
Role | Plan administrator |
Date | 2013-10-08 |
Name of individual signing | MARK LITVAK |
Name | Role | Address |
---|---|---|
ALMAR SHEETMETAL, INC. | DOS Process Agent | 335 37th Street, 1st Floor, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
GIUSEPPE CARDINALE | Chief Executive Officer | 335 37TH STREET, 1ST FLOOR, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-14 | 2023-07-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-12 | 2023-07-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-30 | 2023-07-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-12 | 2023-06-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-02 | 2023-05-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-03 | 2023-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-15 | 2023-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-15 | 2023-02-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-14 | 2023-02-14 | Address | 335 37TH STREET, 1ST FLOOR, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2023-02-14 | 2023-02-14 | Address | 688 COURT STREET, UNIT B, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230214002013 | 2023-02-14 | BIENNIAL STATEMENT | 2021-10-01 |
171005007027 | 2017-10-05 | BIENNIAL STATEMENT | 2017-10-01 |
151210006091 | 2015-12-10 | BIENNIAL STATEMENT | 2015-10-01 |
131023006288 | 2013-10-23 | BIENNIAL STATEMENT | 2013-10-01 |
111104002778 | 2011-11-04 | BIENNIAL STATEMENT | 2011-10-01 |
071105002407 | 2007-11-05 | BIENNIAL STATEMENT | 2007-10-01 |
031016002873 | 2003-10-16 | BIENNIAL STATEMENT | 2003-10-01 |
011011002344 | 2001-10-11 | BIENNIAL STATEMENT | 2001-10-01 |
971003000344 | 1997-10-03 | CERTIFICATE OF INCORPORATION | 1997-10-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8644058410 | 2021-02-13 | 0202 | PPP | 688 Court St Unit B, Brooklyn, NY, 11231-2131 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2526554 | Intrastate Non-Hazmat | 2021-05-19 | 15000 | 2013 | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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: 31 Mar 2025
Sources: New York Secretary of State