Search icon

INTERSTATE REINFORCING INC.

Company Details

Name: INTERSTATE REINFORCING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1998 (27 years ago)
Entity Number: 2234157
ZIP code: 13114
County: Oswego
Place of Formation: New York
Address: 127 BLIND ROAD, MEXICO, NY, United States, 13114

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBBIE L. ABRANTES Chief Executive Officer 127 BLIND ROAD, MEXICO, NY, United States, 13114

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 127 BLIND ROAD, MEXICO, NY, United States, 13114

Form 5500 Series

Employer Identification Number (EIN):
161546010
Plan Year:
2023
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
58
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-21 2024-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-03-07 2008-03-25 Address 127 BLIND RD, MEXICO, NY, 13114, USA (Type of address: Service of Process)
2002-03-07 2008-03-25 Address 127 BLIND RD, MEXICO, NY, 13114, USA (Type of address: Principal Executive Office)
2002-03-07 2008-03-25 Address 127 BLIND RD, MEXICO, NY, 13114, USA (Type of address: Chief Executive Officer)
2000-03-20 2002-03-07 Address 4085 STATE ROUTE 3, FULTON, NY, 13069, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140519002486 2014-05-19 BIENNIAL STATEMENT 2014-03-01
120424002823 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100326002289 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080325002993 2008-03-25 BIENNIAL STATEMENT 2008-03-01
060324003166 2006-03-24 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
482300.00
Total Face Value Of Loan:
482300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-01-30
Type:
Planned
Address:
WASHINGTON AVE EXTENSION OVER AVENUE B STATE CAMPUS, ALBANY, NY, 12203
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-08-08
Type:
Planned
Address:
ROUTE 17 AND INTERSTATE 81 INTERCHANGE OVER CHENANGO RIVER, BINGHAMTON, NY, 13901
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-07-05
Type:
Planned
Address:
I-90 EXIT 5A, ALBANY, NY, 12232
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:
482300
Current Approval Amount:
482300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
486819.08

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(315) 816-4548
Add Date:
2006-10-23
Operation Classification:
Private(Property)
power Units:
4
Drivers:
2
Inspections:
10
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State