Search icon

ROYAL METAL PRODUCTS, INC.

Company Details

Name: ROYAL METAL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1973 (52 years ago)
Entity Number: 236608
ZIP code: 12176
County: Greene
Place of Formation: New York
Address: 463 West Road, Surprise, NY, United States, 12176
Principal Address: 463 WEST RD, SURPRISE, NY, United States, 12176

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID JOHANNESEN Chief Executive Officer 463 WEST RD, SURPRISE, NY, United States, 12176

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 463 West Road, Surprise, NY, United States, 12176

Form 5500 Series

Employer Identification Number (EIN):
141562107
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 463 WEST RD, SURPRISE, NY, 12176, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 463 WEST RD, SURPRISE, NY, 12176, 9708, USA (Type of address: Chief Executive Officer)
2003-09-24 2023-10-02 Address 463 WEST RD, SURPRISE, NY, 12176, 9708, USA (Type of address: Chief Executive Officer)
2003-09-24 2023-10-02 Address 463 WEST RD, SURPRISE, NY, 12176, 9708, USA (Type of address: Service of Process)
1993-10-20 2003-09-24 Address WEST ROAD, SURPRISE, NY, 12176, 9708, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231002005152 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211021002417 2021-10-21 BIENNIAL STATEMENT 2021-10-21
191007060811 2019-10-07 BIENNIAL STATEMENT 2019-10-01
171010006067 2017-10-10 BIENNIAL STATEMENT 2017-10-01
151008006182 2015-10-08 BIENNIAL STATEMENT 2015-10-01

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:
164700.00
Total Face Value Of Loan:
164700.00
Date:
2020-04-07
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:
162200.00
Total Face Value Of Loan:
162200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-04-27
Type:
Complaint
Address:
463 WEST ROAD, SURPRISE, NY, 12176
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1999-06-10
Type:
Planned
Address:
WEST RD., SURPRISE, NY, 12176
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-11-10
Type:
Referral
Address:
WEST RD., SURPRISE, NY, 12176
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1986-01-02
Type:
Planned
Address:
WEST RD., SURPRISE, NY, 12176
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1982-01-18
Type:
Planned
Address:
WEST ROAD, Surprise, NY, 12176
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
164700
Current Approval Amount:
164700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
165444.53
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
162200
Current Approval Amount:
162200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
163164.31

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 966-5148
Add Date:
2012-07-03
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State