Search icon

CELTIC SHEET METAL, INC.

Company Details

Name: CELTIC SHEET METAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1997 (28 years ago)
Entity Number: 2189677
ZIP code: 10962
County: Rockland
Place of Formation: New York
Address: 1 CORPORATE DRIVE, ORANGEBURG, NY, United States, 10962

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CELTIC SHEET METAL, INC. DOS Process Agent 1 CORPORATE DRIVE, ORANGEBURG, NY, United States, 10962

Chief Executive Officer

Name Role Address
ELIZABETH CUNNEY Chief Executive Officer 1 CORPORATE DRIVE, ORANGEBURG, NY, United States, 10962

History

Start date End date Type Value
2023-06-22 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-12 2023-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-26 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-25 2023-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-27 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
191010060025 2019-10-10 BIENNIAL STATEMENT 2019-10-01
171003007037 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151028006010 2015-10-28 BIENNIAL STATEMENT 2015-10-01
131119006100 2013-11-19 BIENNIAL STATEMENT 2013-10-01
111212002334 2011-12-12 BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Financial Assistance

Date:
2021-04-14
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-05-15
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:
1.00
Total Face Value Of Loan:
4530213.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-06-30
Type:
Referral
Address:
110-00 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11420
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-12-22
Type:
Referral
Address:
2360 BENSON AVE (LAFAYETTE HS), BROOKLYN, NY, 11214
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2009-03-17
Type:
Referral
Address:
150 AMSTERDAM AVENUE, NEW YORK, NY, 10023
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4530212
Current Approval Amount:
4530213
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4587847.38
Date Approved:
2021-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2029222.22

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 359-2767
Add Date:
2006-02-22
Operation Classification:
Private(Property)
power Units:
6
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State