Search icon

CHRISTINA STEEL, INC.

Company Details

Name: CHRISTINA STEEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2000 (25 years ago)
Entity Number: 2484694
ZIP code: 29572
County: Albany
Place of Formation: New York
Address: P.O. Box 70633, Myrtle Beach, SC, United States, 29572
Principal Address: 200 Maeotsa Lane, Altamont, NY, United States, 12009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTINA AUDI DOS Process Agent P.O. Box 70633, Myrtle Beach, SC, United States, 29572

Chief Executive Officer

Name Role Address
CHRISTINA M AUDI Chief Executive Officer P.O. BOX 70633, MYRTLE BEACH, SC, United States, 29572

History

Start date End date Type Value
2023-06-28 2023-06-28 Address P.O. BOX 70633, MYRTLE BEACH, SC, 29572, USA (Type of address: Chief Executive Officer)
2023-06-28 2023-06-28 Address 14 SARATOGA ROAD, GLENVILLE, NY, 12302, USA (Type of address: Chief Executive Officer)
2018-03-02 2023-06-28 Address 14 SARATOGA ROAD, GLENVILLE, NY, 12302, USA (Type of address: Chief Executive Officer)
2018-03-02 2023-06-28 Address 14 SARATOGA ROAD, GLENVILLE, NY, 12302, USA (Type of address: Service of Process)
2010-03-23 2018-03-02 Address PO BOX 76, GUILDERLAND CENTER, NY, 12085, USA (Type of address: Chief Executive Officer)
2010-03-23 2018-03-02 Address 200 MAEOTSA LANE, ALTAMONT, NY, 12009, USA (Type of address: Principal Executive Office)
2010-03-23 2018-03-02 Address PO BOX 76, GUILDERLAND CENTER, NY, 12085, USA (Type of address: Service of Process)
2004-03-10 2010-03-23 Address 801 MEADOWDALE RD, ALTAMONT, NY, 12009, USA (Type of address: Principal Executive Office)
2004-03-10 2010-03-23 Address 801 MEADOWDALE RD, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer)
2004-03-10 2010-03-23 Address 801 MEADOWDALE RD, ALTAMONT, NY, 12009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230628004466 2023-06-28 BIENNIAL STATEMENT 2022-03-01
180302006124 2018-03-02 BIENNIAL STATEMENT 2018-03-01
140306006447 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120413003124 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100323002995 2010-03-23 BIENNIAL STATEMENT 2010-03-01
080321002764 2008-03-21 BIENNIAL STATEMENT 2008-03-01
060405002517 2006-04-05 BIENNIAL STATEMENT 2006-03-01
040310002218 2004-03-10 BIENNIAL STATEMENT 2004-03-01
020227002386 2002-02-27 BIENNIAL STATEMENT 2002-03-01
000313000371 2000-03-13 CERTIFICATE OF INCORPORATION 2000-03-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
331913038 0213100 2012-02-03 626 LOUDON RD., LATHAM, NY, 12110
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-02-03
Emphasis N: CTARGET, N: PREOISPRG
Case Closed 2013-01-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2012-04-23
Abatement Due Date 2012-12-04
Current Penalty 1000.0
Initial Penalty 2550.0
Contest Date 2012-05-03
Final Order 2012-11-26
Nr Instances 3
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.760(a)(1): Except as provided by paragraph (a)(3) of this section, each employee engaged in a steel erection activity who is on a walking/working surface with an unprotected side or edge more than 15 feet (4.6 m) above a lower level shall be protected from fall hazards by guardrail systems, safety net systems, personal fall arrest systems, positioning device systems or fall restraint systems. a) Jobsite, 626 Loudon Rd. Latham, NY- On or about 2/03/12- Employee welding bar joist was exposed to a fall hazard of approximately 15'-8" to ground level. b) Jobsite, 626 Loudon Rd. Latham, NY- On or about 2/03/12- Employee finishing nut and bolt connections on steel beams was exposed to a fall hazard of approximately 15'-8" to ground level. c) Jobsite, 626 Loudon Rd. Latham, NY- On or about 2/03/12- Employees accessed the controlled decking zone by walking steel beams and were exposed to a fall hazard of approximately 16'-2" to ground level.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3361328405 2021-02-04 0248 PPS 14 Saratoga Rd, Schenectady, NY, 12302-3454
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 326062
Loan Approval Amount (current) 326062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Schenectady, SCHENECTADY, NY, 12302-3454
Project Congressional District NY-20
Number of Employees 24
NAICS code 238120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 328027.31
Forgiveness Paid Date 2021-10-04
1673717103 2020-04-10 0248 PPP 14 Saratoga Road, SCHENECTADY, NY, 12302-3412
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 348900
Loan Approval Amount (current) 348900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SCHENECTADY, SCHENECTADY, NY, 12302-3412
Project Congressional District NY-20
Number of Employees 19
NAICS code 238120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 352733.12
Forgiveness Paid Date 2021-05-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2565070 Intrastate Non-Hazmat 2024-07-16 200 2023 1 1 Private(Property)
Legal Name CHRISTINA STEEL INC
DBA Name -
Physical Address 200 MAEOTSA, ALTAMONT, NY, 12009, US
Mailing Address PO BOX 70633, MYRTLE BEACH, SC, 29572, US
Phone (518) 861-6042
Fax -
E-mail CHRIS@CHRISTINASTEEL.COM

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