Search icon

SHEAR-RITE STEEL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SHEAR-RITE STEEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1973 (52 years ago)
Entity Number: 252343
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 80 NEWTOWNROAD, PLAINVIEW, NY, United States, 11803
Principal Address: 80 NEWTOWN RD, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER CAVALERI Chief Executive Officer 80 NEWTOWN RD, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 NEWTOWNROAD, PLAINVIEW, NY, United States, 11803

Form 5500 Series

Employer Identification Number (EIN):
112292964
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-18 2025-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-18 2025-02-18 Address 80 NEWTOWN RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2023-02-13 2025-02-18 Address 80 NEWTOWN RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2023-02-13 2023-02-13 Address 80 NEWTOWN RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2023-02-13 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250218001815 2025-02-18 BIENNIAL STATEMENT 2025-02-18
230213000860 2023-02-13 BIENNIAL STATEMENT 2023-01-01
210104061346 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190107060509 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170208006206 2017-02-08 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
271977.55
Total Face Value Of Loan:
271977.55
Date:
2020-04-09
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:
299212.00
Total Face Value Of Loan:
299212.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
299212
Current Approval Amount:
299212
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
302185
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
271977.55
Current Approval Amount:
271977.55
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
273862.76

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State