Search icon

A. PROKOSCH & SONS SHEET METAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A. PROKOSCH & SONS SHEET METAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1970 (55 years ago)
Entity Number: 231304
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 772-784 SOUTH STREET, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 772-784 SOUTH STREET, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
ALFRED PROKOSCH JR Chief Executive Officer 772-784 SOUTH STREET, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2023-12-29 2023-12-29 Address 772-784 SOUTH STREET, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2023-12-29 2023-12-29 Address 772-784 SOUTH STREET, NEWBURGH, NY, 12550, 4149, USA (Type of address: Chief Executive Officer)
2010-02-17 2023-12-29 Address 772-784 SOUTH STREET, NEWBURGH, NY, 12550, 4149, USA (Type of address: Chief Executive Officer)
1995-02-13 2010-02-17 Address 772-784 SOUTH STREET, NEWBURGH, NY, 12550, 4149, USA (Type of address: Principal Executive Office)
1995-02-13 2010-02-17 Address 772-784 SOUTH STREET, NEWBURGH, NY, 12550, 4149, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231229000941 2023-12-29 BIENNIAL STATEMENT 2023-12-29
200504062175 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180507006043 2018-05-07 BIENNIAL STATEMENT 2018-05-01
160510006129 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140505006090 2014-05-05 BIENNIAL STATEMENT 2014-05-05

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
170000.00
Total Face Value Of Loan:
170000.00
Date:
2020-04-27
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:
281100.00
Total Face Value Of Loan:
281100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-09-09
Type:
Complaint
Address:
ROY C KETCHAM HIGH SCHOOL 99 MYERS CORNERS RD, WAPPINGERS FALLS, NY, 12590
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-08-20
Type:
Prog Related
Address:
70 DUBOIS ST., NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-04-02
Type:
Planned
Address:
772 SOUTH ST, NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1995-01-30
Type:
Prog Related
Address:
32 SOUTH OFFICE PARK, KINGSTON, NY, 12401
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:
281100
Current Approval Amount:
281100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
284098.4
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
170000
Current Approval Amount:
170000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
170850

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 562-8782
Add Date:
1994-12-01
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State