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

USAspending Awards / Financial Assistance

Date:
2020-06-04
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:
91800.00
Total Face Value Of Loan:
91800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-03-22
Type:
Complaint
Address:
9 LORD AVE., TROY, NY, 12180
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-02-17
Type:
Prog Related
Address:
2150 BLEECKER STREET, UTICA, NY, 13501
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-07-25
Type:
Prog Related
Address:
58 CLINTON ST., HOMER, NY, 13077
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-04-04
Type:
Planned
Address:
58 CLINTON ST., HOMER, NY, 13077
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-06-25
Type:
Complaint
Address:
3070 WOODCLIFF DRIVE BUILDING NO. 6, FAIRPORT, NY, 14450
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-06-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91800
Current Approval Amount:
91800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
92932.2

Date of last update: 31 Mar 2025

Sources: New York Secretary of State