Search icon

R & S SHEETMETAL INC.

Company Details

Name: R & S SHEETMETAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1999 (26 years ago)
Entity Number: 2445319
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: NINE ABBOTT STREET, WEST BABYLON, NY, United States, 11704
Principal Address: 9 ABBOTT ST, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent NINE ABBOTT STREET, WEST BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
RAY MCDERMOTT Chief Executive Officer 9 ABBOTT ST, WEST BABYLON, NY, United States, 11704

Filings

Filing Number Date Filed Type Effective Date
131231002121 2013-12-31 BIENNIAL STATEMENT 2013-12-01
120111002759 2012-01-11 BIENNIAL STATEMENT 2011-12-01
071217002068 2007-12-17 BIENNIAL STATEMENT 2007-12-01
060125002101 2006-01-25 BIENNIAL STATEMENT 2005-12-01
031203002524 2003-12-03 BIENNIAL STATEMENT 2003-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
10137.00
Total Face Value Of Loan:
10137.00
Date:
2020-05-02
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:
8967.00
Total Face Value Of Loan:
8967.00

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10137
Current Approval Amount:
10137
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10225.3

Date of last update: 31 Mar 2025

Sources: New York Secretary of State