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: Service of Process)
2018-03-02 2023-06-28 Address 14 SARATOGA ROAD, GLENVILLE, NY, 12302, 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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
326062.00
Total Face Value Of Loan:
326062.00
Date:
2020-04-11
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:
348900.00
Total Face Value Of Loan:
348900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-02-03
Type:
Planned
Address:
626 LOUDON RD., LATHAM, NY, 12110
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
326062
Current Approval Amount:
326062
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
328027.31
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
348900
Current Approval Amount:
348900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
352733.12

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2014-12-14
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State