Search icon

ALLBAR STEEL INC.

Company Details

Name: ALLBAR STEEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1997 (27 years ago)
Entity Number: 2207557
ZIP code: 12549
County: Orange
Place of Formation: New York
Activity Description: AllBar Steel supplies and installs rebar, bridge bearings and structural steel.
Address: 301 E Searsville Rd, MONTGOMERY, NY, United States, 12549
Principal Address: 301 E SEARSVILLE RD, MONTGOMERY, NY, United States, 12549

Contact Details

Phone +1 845-778-0126

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALLBAR STEEL INC. DOS Process Agent 301 E Searsville Rd, MONTGOMERY, NY, United States, 12549

Chief Executive Officer

Name Role Address
STACEY A HILLMAN Chief Executive Officer 301 E SEARSVILLE RD, MONTGOMERY, NY, United States, 12549

History

Start date End date Type Value
2024-04-12 2024-04-12 Address 301 E SEARSVILLE RD, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2024-04-12 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-12-01 2024-04-12 Address 301 E SEARSVILLE RD, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)
2000-02-10 2024-04-12 Address 301 E SEARSVILLE RD, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
1997-12-11 2024-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-12-11 2017-12-01 Address 301 EAST SEARSVILLE RD., MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240412001901 2024-04-12 BIENNIAL STATEMENT 2024-04-12
171201007671 2017-12-01 BIENNIAL STATEMENT 2017-12-01
150812002022 2015-08-12 BIENNIAL STATEMENT 2013-12-01
090120002941 2009-01-20 BIENNIAL STATEMENT 2007-12-01
060425003113 2006-04-25 BIENNIAL STATEMENT 2005-12-01
040302002475 2004-03-02 BIENNIAL STATEMENT 2003-12-01
020110002254 2002-01-10 BIENNIAL STATEMENT 2001-12-01
000210002612 2000-02-10 BIENNIAL STATEMENT 1999-12-01
971211000337 1997-12-11 CERTIFICATE OF INCORPORATION 1998-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305793812 0213100 2004-02-19 RANDALL ATHLETIC COMPLEX, WEST POINT, NY, 10996
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-02-19
Emphasis L: FALL
Case Closed 2008-05-19

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 B01 I
Issuance Date 2004-03-23
Abatement Due Date 2004-03-26
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 B04
Issuance Date 2004-03-23
Abatement Due Date 2004-03-26
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2004-03-23
Abatement Due Date 2004-03-26
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2004-03-23
Abatement Due Date 2004-03-26
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2004-03-23
Abatement Due Date 2004-03-26
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260501 B05
Issuance Date 2004-03-23
Abatement Due Date 2004-03-26
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2004-03-23
Abatement Due Date 2004-03-26
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2004-03-23
Abatement Due Date 2004-03-26
Nr Instances 1
Nr Exposed 1
Gravity 03
305773301 0216000 2003-10-17 FELIX FESTA MIDDLE SCHOOL/30 PARROT ROAD, WEST NYACK, NY, 10994
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-10-17
Emphasis L: FALL, S: AMPUTATIONS, S: SMALL BUSINESSES
Case Closed 2003-11-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 2003-10-21
Abatement Due Date 2003-10-24
Current Penalty 394.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2003-10-21
Abatement Due Date 2003-10-24
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3948297205 2020-04-27 0202 PPP 301 East Searsville Road, Montgomery, NY, 12549-2139
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250000
Loan Approval Amount (current) 250000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Montgomery, ORANGE, NY, 12549-2139
Project Congressional District NY-18
Number of Employees 21
NAICS code 238120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 252863.01
Forgiveness Paid Date 2021-06-24
6085268505 2021-03-02 0202 PPS 301 E Searsville Rd, Montgomery, NY, 12549-2139
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250220
Loan Approval Amount (current) 250220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Montgomery, ORANGE, NY, 12549-2139
Project Congressional District NY-18
Number of Employees 7
NAICS code 238120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 252475.41
Forgiveness Paid Date 2022-02-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3769854 Intrastate Non-Hazmat 2023-03-29 - - - - Private(Property)
Legal Name ALLBAR STEEL INC
DBA Name -
Physical Address 301 E SEARSVILLE RD, MONTGOMERY, NY, 12549-2139, US
Mailing Address 301 E SEARSVILLE RD, MONTGOMERY, NY, 12549-2139, US
Phone (845) 778-0126
Fax (845) 457-5070
E-mail ALLBARSTL@AOL.COM

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: 31 Mar 2025

Sources: New York Secretary of State