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

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

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
250220.00
Total Face Value Of Loan:
250220.00
Date:
2020-06-01
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:
-371011.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
250000.00
Total Face Value Of Loan:
250000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-02-19
Type:
Planned
Address:
RANDALL ATHLETIC COMPLEX, WEST POINT, NY, 10996
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-10-17
Type:
Prog Related
Address:
FELIX FESTA MIDDLE SCHOOL/30 PARROT ROAD, WEST NYACK, NY, 10994
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
250000
Current Approval Amount:
250000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
252863.01
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
250220
Current Approval Amount:
250220
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
252475.41

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 457-5070
Add Date:
2021-11-22
Operation Classification:
Private(Property)
Inspections:
0
FMCSA Link:

Date of last update: 02 Jun 2025

Sources: New York Secretary of State