Search icon

ALLOY METAL WORKS, INC.

Company Details

Name: ALLOY METAL WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1997 (27 years ago)
Entity Number: 2207095
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 146 VERDI STREET, EAST FARMINGDALE, NY, United States, 11735
Principal Address: 4 TENNESSEE AVE, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP RAJOTTE JR Chief Executive Officer 4 TENNESSEE AVE, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 146 VERDI STREET, EAST FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2000-06-06 2001-12-31 Address 32 2ND AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2000-06-06 2001-12-31 Address 32 2ND AVE, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140228002014 2014-02-28 BIENNIAL STATEMENT 2013-12-01
120120002134 2012-01-20 BIENNIAL STATEMENT 2011-12-01
080128003025 2008-01-28 BIENNIAL STATEMENT 2007-12-01
040113002770 2004-01-13 BIENNIAL STATEMENT 2003-12-01
011231002198 2001-12-31 BIENNIAL STATEMENT 2001-12-01
000606002682 2000-06-06 BIENNIAL STATEMENT 1999-12-01
971210000399 1997-12-10 CERTIFICATE OF INCORPORATION 1998-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8563937307 2020-05-01 0235 PPP 146 Verdi Street, Farmingdale, NY, 11735-6324
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9012
Loan Approval Amount (current) 9012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-6324
Project Congressional District NY-02
Number of Employees 2
NAICS code 332311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9100.39
Forgiveness Paid Date 2021-04-29
4780578409 2021-02-06 0235 PPS 146 Verdi St, Farmingdale, NY, 11735-6324
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8982
Loan Approval Amount (current) 8982
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-6324
Project Congressional District NY-02
Number of Employees 2
NAICS code 332311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Veteran
Forgiveness Amount 9065.91
Forgiveness Paid Date 2022-01-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State