Search icon

SHEAR-RITE STEEL CORP.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHEAR-RITE STEEL CORP. CASH BALANCE PLAN 2023 112292964 2024-06-06 SHEAR-RITE STEEL CORP. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 331200
Sponsor’s telephone number 5167524250
Plan sponsor’s address 80 NEWTOWN ROAD, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2024-06-06
Name of individual signing PETER CAVALERI
SHEAR-RITE STEEL CORP. INCENTIVE SAVINGS PLAN AND TRUST 2023 112292964 2024-06-06 SHEAR-RITE STEEL CORP. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 331200
Sponsor’s telephone number 5167524250
Plan sponsor’s address 80 NEWTOWN ROAD, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2024-06-06
Name of individual signing PETER CAVALERI
SHEAR-RITE STEEL CORP. CASH BALANCE PLAN 2022 112292964 2023-09-29 SHEAR-RITE STEEL CORP. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 331200
Sponsor’s telephone number 5167524250
Plan sponsor’s address 80 NEWTOWN ROAD, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2023-09-29
Name of individual signing PETER CAVALERI
SHEAR-RITE STEEL CORP. INCENTIVE SAVINGS PLAN AND TRUST 2022 112292964 2023-06-15 SHEAR-RITE STEEL CORP. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 331200
Sponsor’s telephone number 5167524250
Plan sponsor’s address 80 NEWTOWN ROAD, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2023-06-15
Name of individual signing PETER CAVALERI
SHEAR-RITE STEEL CORP. INCENTIVE SAVINGS PLAN AND TRUST 2021 112292964 2022-08-24 SHEAR-RITE STEEL CORP. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 331200
Sponsor’s telephone number 5167524250
Plan sponsor’s address 80 NEWTOWN ROAD, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2022-08-24
Name of individual signing PETER CAVALERI
SHEAR-RITE STEEL CORP. INCENTIVE SAVINGS PLAN AND TRUST 2020 112292964 2021-09-23 SHEAR-RITE STEEL CORP. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 331200
Sponsor’s telephone number 5167524250
Plan sponsor’s address 80 NEWTOWN ROAD, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2021-09-23
Name of individual signing PETER CAVALERI
SHEAR-RITE STEEL CORP. INCENTIVE SAVINGS PLAN AND TRUST 2019 112292964 2020-06-19 SHEAR-RITE STEEL CORP. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 331200
Sponsor’s telephone number 5167524250
Plan sponsor’s address 80 NEWTOWN ROAD, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2020-06-19
Name of individual signing PETER CAVALERI
SHEAR-RITE STEEL CORP. INCENTIVE SAVINGS PLAN AND TRUST 2018 112292964 2019-08-22 SHEAR-RITE STEEL CORP. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 331200
Sponsor’s telephone number 5167524250
Plan sponsor’s address 80 NEWTOWN ROAD, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2019-08-22
Name of individual signing PETER CAVALERI
SHEAR-RITE STEEL CORP. INCENTIVE SAVINGS PLAN AND TRUST 2017 112292964 2018-10-15 SHEAR-RITE STEEL CORP. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 331200
Sponsor’s telephone number 5167524250
Plan sponsor’s address 80 NEWTOWN ROAD, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing PETER CAVALERI
SHEAR-RITE STEEL CORP. INCENTIVE SAVINGS PLAN AND TRUST 2016 112292964 2017-09-20 SHEAR-RITE STEEL CORP. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 331200
Sponsor’s telephone number 5167524250
Plan sponsor’s address 80 NEWTOWN ROAD, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2017-09-20
Name of individual signing PETER CAVALERI

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

History

Start date End date Type Value
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 NEWTOWNROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
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
2007-01-24 2023-02-13 Address 80 NEWTOWN RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2001-01-24 2007-01-24 Address 4 VANNINA PLACE, WEST HILLS, NY, 11743, USA (Type of address: Chief Executive Officer)
1993-03-01 2001-01-24 Address 18 FIRST ST, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1993-03-01 2023-02-13 Address 80 NEWTOWN RD, PLAINVIEW, NY, 11803, 4302, USA (Type of address: Service of Process)
1973-01-24 1993-03-01 Address 711 BARBARA BLVD., FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)

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
150123006123 2015-01-23 BIENNIAL STATEMENT 2015-01-01
130204002281 2013-02-04 BIENNIAL STATEMENT 2013-01-01
110114002428 2011-01-14 BIENNIAL STATEMENT 2011-01-01
090106002828 2009-01-06 BIENNIAL STATEMENT 2009-01-01
070124002081 2007-01-24 BIENNIAL STATEMENT 2007-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2991378300 2021-01-21 0235 PPS 80 Newtown Rd, Plainview, NY, 11803-4302
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 271977.55
Loan Approval Amount (current) 271977.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-4302
Project Congressional District NY-03
Number of Employees 19
NAICS code 331210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 273862.76
Forgiveness Paid Date 2021-10-08
9413837006 2020-04-09 0235 PPP 80 Newtown road 0.0, Plainview, NY, 11803-4302
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 299212
Loan Approval Amount (current) 299212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-4302
Project Congressional District NY-03
Number of Employees 19
NAICS code 331210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 302185
Forgiveness Paid Date 2021-04-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State