Search icon

STEELDECK NY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STEELDECK NY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2001 (24 years ago)
Entity Number: 2623937
ZIP code: 11222
County: Kings
Place of Formation: California
Principal Address: 141 BANKER ST, BROOKLYN, NY, United States, 11222
Address: 141 BANKER STREET, BROOKLYN, NY, United States, 11222

Agent

Name Role Address
ADRIAN FUNNELL Agent 145 BANKER STREET, BROOKLYN, NY, 11222

DOS Process Agent

Name Role Address
STEELDECK NY, INC. DOS Process Agent 141 BANKER STREET, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
PHILIP PARSONS, C/O STEELDECK INDUSTRIES Chief Executive Officer UNIT 58, T-MARCHANT TRADING, ESTATE, 42-72 VERNEY ROAD, LONDON, United Kingdom, SE16-3DH

Form 5500 Series

Employer Identification Number (EIN):
943377717
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2017-04-04 2021-04-02 Address 141 BANKER ST, BROOKLYN, NY, 11222, 3147, USA (Type of address: Service of Process)
2003-03-28 2009-04-07 Address C/O STEELDECK INDUSTRIES, EASTERN TRANSIT SHED, YORK WAY, LONDON, GBR (Type of address: Chief Executive Officer)
2003-03-28 2017-04-04 Address 143-145 BANKER ST, BROOKLYN, NY, 11222, 3147, USA (Type of address: Principal Executive Office)
2003-03-28 2017-04-04 Address 143-145 BANKER ST, BROOKLYN, NY, 11222, 3147, USA (Type of address: Service of Process)
2001-04-03 2003-03-28 Address 145 BANKER STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210402061020 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190415060564 2019-04-15 BIENNIAL STATEMENT 2019-04-01
170404006728 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150417002004 2015-04-17 BIENNIAL STATEMENT 2015-04-01
130415006240 2013-04-15 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
212785.00
Total Face Value Of Loan:
212785.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
212785
Current Approval Amount:
212785
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
213854.84

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 599-3800
Add Date:
2008-06-10
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State