Search icon

SUPERIOR STEEL FABRICATORS, INC.

Company Details

Name: SUPERIOR STEEL FABRICATORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2000 (25 years ago)
Entity Number: 2508877
ZIP code: 13084
County: Onondaga
Place of Formation: New York
Address: 4578 KINGSLEY ROAD, LAFAYETTE, NY, United States, 13084
Principal Address: 4578 KINGLEY RD, 4578 Kingsley RD, LAFAYETTE, NY, United States, 13084

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4578 KINGSLEY ROAD, LAFAYETTE, NY, United States, 13084

Chief Executive Officer

Name Role Address
ANDREW ZILBERMAN Chief Executive Officer 4578 KINGSLEY RD, 4578 KINGSLEY RD, LAFAYETTE, NY, United States, 13084

History

Start date End date Type Value
2023-05-11 2023-05-11 Address PO BOX 96, 4580 KINGSLEY RD, LAFAYETTE, NY, 13084, USA (Type of address: Chief Executive Officer)
2023-05-11 2023-05-11 Address 4578 KINGSLEY RD, 4578 KINGSLEY RD, LAFAYETTE, NY, 13084, USA (Type of address: Chief Executive Officer)
2002-05-15 2023-05-11 Address PO BOX 96, 4580 KINGSLEY RD, LAFAYETTE, NY, 13084, USA (Type of address: Chief Executive Officer)
2000-05-11 2023-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-05-11 2023-05-11 Address 4580 KINGSLEY ROAD, LAFAYETTE, NY, 13084, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230511002988 2023-05-11 BIENNIAL STATEMENT 2022-05-01
020515002303 2002-05-15 BIENNIAL STATEMENT 2002-05-01
000511000021 2000-05-11 CERTIFICATE OF INCORPORATION 2000-05-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345848311 0213100 2022-03-22 9 LORD AVE., TROY, NY, 12180
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-03-22
Case Closed 2022-10-13

Related Activity

Type Complaint
Activity Nr 1877035
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 C01 II
Issuance Date 2022-09-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-10-12
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.602(c)(1)(ii): Modifications or additions affecting the safe operation of the equipment were made without the manufacturer's written approval: a) Work site - On or about March 22, 2022 and at time prior thereto, an employee was operating a JLG G10-55A rough terrain forklift and using it to lift structural steel column's by free rigging wire rope chokers under the cage of the forks affecting the safe operation of the rough terrain forklift.
307689646 0215800 2005-02-17 2150 BLEECKER STREET, UTICA, NY, 13501
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-02-17
Case Closed 2005-05-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2005-02-25
Abatement Due Date 2005-03-02
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
304592116 0215800 2002-07-25 58 CLINTON ST., HOMER, NY, 13077
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-07-29
Emphasis S: CONSTRUCTION
Case Closed 2002-07-29
106162183 0215800 2002-04-04 58 CLINTON ST., HOMER, NY, 13077
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-04-11
Emphasis S: CONSTRUCTION
Case Closed 2002-07-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260752 B
Issuance Date 2002-05-16
Abatement Due Date 2002-05-29
Nr Instances 1
Nr Exposed 1
Gravity 01
304565286 0213600 2001-06-25 3070 WOODCLIFF DRIVE BUILDING NO. 6, FAIRPORT, NY, 14450
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2001-06-26
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-11-22

Related Activity

Type Complaint
Activity Nr 202830550
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 2001-09-19
Abatement Due Date 2001-09-24
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260351 D01
Issuance Date 2001-09-19
Abatement Due Date 2001-09-24
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2001-09-19
Abatement Due Date 2001-09-24
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
304565245 0213600 2001-06-18 3070 WOODCLIFF DRIVE BUILDING NO. 6, FAIRPORT, NY, 14450
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2001-06-19
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2007-06-13

Related Activity

Type Complaint
Activity Nr 202830519
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260351 B03
Issuance Date 2001-09-19
Abatement Due Date 2001-09-24
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2001-09-19
Abatement Due Date 2001-09-24
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260750 B02 I
Issuance Date 2001-09-19
Abatement Due Date 2001-09-24
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260502 D16 III
Issuance Date 2001-09-19
Abatement Due Date 2001-09-24
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2001-09-19
Abatement Due Date 2001-09-24
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2001-09-19
Abatement Due Date 2001-09-24
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7845837806 2020-06-04 0248 PPP 4580 Kingsley Road, LaFayette, NY, 13084
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91800
Loan Approval Amount (current) 91800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LA FAYETTE, ONONDAGA, NY, 13084-3100
Project Congressional District NY-22
Number of Employees 16
NAICS code 332312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92932.2
Forgiveness Paid Date 2021-09-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State