Search icon

ALL-WELD PRODUCTS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ALL-WELD PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1973 (52 years ago)
Entity Number: 235954
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 217 BROADWAY, STE 304, NEW YORK, NY, United States, 10007
Principal Address: 102 FAIRVIEW PARK DR, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN MATTIACE Chief Executive Officer 102 FAIRVIEW PARK DR, ELMSFORD, NY, United States, 10523

DOS Process Agent

Name Role Address
ROBERT N SWETNICK DOS Process Agent 217 BROADWAY, STE 304, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2009-10-14 2011-11-03 Address 15 HAYES ST, ELMSFORD, NY, 10523, 2501, USA (Type of address: Principal Executive Office)
2009-10-14 2011-11-03 Address 15 HAYES ST, ELMSFORD, NY, 10523, 2501, USA (Type of address: Chief Executive Officer)
2001-10-01 2009-10-14 Address 15 HAYES ST, ELMSFORD, NY, 10523, 2501, USA (Type of address: Principal Executive Office)
2001-10-01 2009-10-14 Address 15 HAYES ST, ELMSFORD, NY, 10523, 2501, USA (Type of address: Chief Executive Officer)
1995-07-03 2001-10-01 Address 119 NEPPERHAN AVENUE, ELMSFORD, NY, 10523, 1899, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131017006238 2013-10-17 BIENNIAL STATEMENT 2013-10-01
111103002470 2011-11-03 BIENNIAL STATEMENT 2011-10-01
100517000630 2010-05-17 CERTIFICATE OF AMENDMENT 2010-05-17
091014002633 2009-10-14 BIENNIAL STATEMENT 2009-10-01
071101002334 2007-11-01 BIENNIAL STATEMENT 2007-10-01

USAspending Awards / Financial Assistance

Date:
2020-06-26
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:
193000.00
Total Face Value Of Loan:
193000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-09-29
Type:
Referral
Address:
102 FAIRVIEW PARK DRIVE, GREENBURGH, NY, 10523
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-02-07
Type:
Unprog Rel
Address:
15 HAYES STREET, ELMSFORD, NY, 10523
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$193,000
Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$193,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$195,290.7
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $193,000
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 592-3324
Add Date:
1985-11-20
Operation Classification:
Private(Property)
power Units:
5
Drivers:
6
Inspections:
3
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