Search icon

CHECKE'S METAL PRODUCTS, INC.

Company Details

Name: CHECKE'S METAL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2000 (25 years ago)
Entity Number: 2472750
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 45 MONTGOMERY STREET, MIDDLETOWN, NY, United States, 10940
Principal Address: 45 MONTGOMERY ST, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 MONTGOMERY STREET, MIDDLETOWN, NY, United States, 10940

Chief Executive Officer

Name Role Address
THOMAS DEMPSEY Chief Executive Officer 45 MONTGOMERY ST, MIDDLETOWN, NY, United States, 10940

Filings

Filing Number Date Filed Type Effective Date
140421002009 2014-04-21 BIENNIAL STATEMENT 2014-02-01
120312002059 2012-03-12 BIENNIAL STATEMENT 2012-02-01
100309002237 2010-03-09 BIENNIAL STATEMENT 2010-02-01
080215002039 2008-02-15 BIENNIAL STATEMENT 2008-02-01
060308002616 2006-03-08 BIENNIAL STATEMENT 2006-02-01
040212002726 2004-02-12 BIENNIAL STATEMENT 2004-02-01
020319002590 2002-03-19 BIENNIAL STATEMENT 2002-02-01
000211000181 2000-02-11 CERTIFICATE OF INCORPORATION 2000-02-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302000450 0213100 1998-01-21 45 MONTGOMERY STREET, MIDDLETOWN, NY, 10940
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-01-21
Emphasis N: PWRPRESS
Case Closed 1998-03-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1998-02-03
Abatement Due Date 1998-03-08
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 B08 III
Issuance Date 1998-02-03
Abatement Due Date 1998-03-08
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1998-02-03
Abatement Due Date 1998-03-08
Nr Instances 2
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1998-02-03
Abatement Due Date 1998-03-08
Nr Instances 1
Nr Exposed 5
Gravity 01
12117065 0235500 1977-01-14 45 MONTGOMERY ST, Middletown, NY, 10940
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-01-14
Case Closed 1977-02-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1977-01-27
Abatement Due Date 1977-02-01
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-01-27
Abatement Due Date 1977-02-01
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100217 C01 I
Issuance Date 1977-01-27
Abatement Due Date 1977-01-30
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-01-27
Abatement Due Date 1977-02-01
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1977-01-27
Abatement Due Date 1977-02-01
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1977-01-27
Abatement Due Date 1977-01-30
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-01-27
Abatement Due Date 1977-02-01
Nr Instances 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4970768310 2021-01-23 0202 PPS 45 Montgomery St, Middletown, NY, 10940-5121
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37492
Loan Approval Amount (current) 37492
Undisbursed Amount 0
Franchise Name -
Lender Location ID 118890
Servicing Lender Name Catskill Hudson Bank
Servicing Lender Address 4445 State Route 42 North, Monticello, NY, 12701
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10940-5121
Project Congressional District NY-18
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 118890
Originating Lender Name Catskill Hudson Bank
Originating Lender Address Monticello, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 37644.02
Forgiveness Paid Date 2021-06-23
7832047207 2020-04-28 0202 PPP 45 Montgomery Street, Middletown, NY, 10940
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37400
Loan Approval Amount (current) 37400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 118890
Servicing Lender Name Catskill Hudson Bank
Servicing Lender Address 4445 State Route 42 North, Monticello, NY, 12701
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10940-0001
Project Congressional District NY-18
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 118890
Originating Lender Name Catskill Hudson Bank
Originating Lender Address Monticello, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 37587.51
Forgiveness Paid Date 2020-11-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1515064 Intrastate Non-Hazmat 2024-04-03 10000 2023 3 3 Exempt For Hire
Legal Name CHECKE'S METAL PRODUCTS
DBA Name -
Physical Address 45 MONTGOMERY STREET, MIDDLETOWN, NY, 10940, US
Mailing Address 45 MONTGOMERY STREET, MIDDLETOWN, NY, 10940, US
Phone (845) 343-2931
Fax (845) 343-4543
E-mail CHECKESMETAL@FRONTIERNET.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State