Search icon

ESSEX STRUCTURAL STEEL COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ESSEX STRUCTURAL STEEL COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1972 (53 years ago)
Entity Number: 248035
ZIP code: 13045
County: Tompkins
Place of Formation: New York
Address: ESSEX STRUCTURAL STEEL, 607 ROUTE 13, CORTLAND, NY, United States, 13045
Principal Address: 607 ROUTE 13, CORTLANDVILLE, NY, United States, 13045

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ESSEX STRUCTURAL STEEL COMPANY, INC. DOS Process Agent ESSEX STRUCTURAL STEEL, 607 ROUTE 13, CORTLAND, NY, United States, 13045

Chief Executive Officer

Name Role Address
JEFFREY S ROTHERY, PRESIDENT Chief Executive Officer 607 ROUTE 13, CORTLANDVILLE, NY, United States, 13045

Form 5500 Series

Employer Identification Number (EIN):
161004048
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2020-05-01 2020-12-02 Address ESSEX STRUCTURAL STEEL, 607 ROUTE 13, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
2004-11-05 2016-12-02 Address 607 ROUTE 13, CORTLANDVILLE, NY, 13045, USA (Type of address: Chief Executive Officer)
2004-11-05 2020-05-01 Address 607 ROUTE 13, CORTLANDVILLE, NY, 13045, USA (Type of address: Service of Process)
2001-08-13 2001-08-13 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
2001-08-13 2002-02-22 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
201202060558 2020-12-02 BIENNIAL STATEMENT 2020-12-01
200501060824 2020-05-01 BIENNIAL STATEMENT 2018-12-01
161202006051 2016-12-02 BIENNIAL STATEMENT 2016-12-01
160919006452 2016-09-19 BIENNIAL STATEMENT 2014-12-01
121210006393 2012-12-10 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
222740.00
Total Face Value Of Loan:
222740.00
Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
120000.00
Total Face Value Of Loan:
120000.00
Date:
2020-05-03
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:
313000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
313000.00
Total Face Value Of Loan:
313000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-05-29
Type:
Referral
Address:
607 ROUTE 13, CORTLAND, NY, 13045
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2025-05-08
Type:
Planned
Address:
607 ROUTE 13, CORTLAND, NY, 13045
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2018-06-19
Type:
Planned
Address:
607 ROUTE 13, CORTLAND, NY, 13045
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-02-10
Type:
Complaint
Address:
607 RT. 13, CORTLAND, NY, 13045
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1993-10-05
Type:
Planned
Address:
115-1 PORT WATSON STREET, CORTLAND, NY, 13045
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
313000
Current Approval Amount:
313000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
316824.6
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
222740
Current Approval Amount:
222740
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
225982.1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(607) 753-6272
Add Date:
1990-09-25
Operation Classification:
Private(Property)
power Units:
5
Drivers:
1
Inspections:
5
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