Search icon

DUQUETTE'S STEEL & STRUCTURAL FABRICATION, INC.

Company Details

Name: DUQUETTE'S STEEL & STRUCTURAL FABRICATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2001 (24 years ago)
Entity Number: 2624750
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 193 SHARRON AVE, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANCIS DUQUETTE DOS Process Agent 193 SHARRON AVE, PLATTSBURGH, NY, United States, 12901

Chief Executive Officer

Name Role Address
FRANCIS DUQUETTE Chief Executive Officer 193 SHARRON AVE, PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
2024-01-24 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-02 2024-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-09 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-11-05 2017-04-06 Address 193 SHARRON AVE, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
2001-04-04 2022-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-04-04 2003-11-05 Address 15 PINE RODGE DRIVE, MORRISONVILLE, NY, 12962, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170406006455 2017-04-06 BIENNIAL STATEMENT 2017-04-01
130418006094 2013-04-18 BIENNIAL STATEMENT 2013-04-01
110502003260 2011-05-02 BIENNIAL STATEMENT 2011-04-01
090327002472 2009-03-27 BIENNIAL STATEMENT 2009-04-01
080109000931 2008-01-09 CERTIFICATE OF AMENDMENT 2008-01-09
070412002637 2007-04-12 BIENNIAL STATEMENT 2007-04-01
050608002440 2005-06-08 BIENNIAL STATEMENT 2005-04-01
031105002677 2003-11-05 BIENNIAL STATEMENT 2003-04-01
010404001011 2001-04-04 CERTIFICATE OF INCORPORATION 2001-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1958137110 2020-04-10 0248 PPP 193 SHARRON AVE, PLATTSBURGH, NY, 12901-3833
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84200
Loan Approval Amount (current) 84200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50351
Servicing Lender Name Champlain National Bank
Servicing Lender Address 7558 Court St, ELIZABETHTOWN, NY, 12932
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLATTSBURGH, CLINTON, NY, 12901-3833
Project Congressional District NY-21
Number of Employees 8
NAICS code 332312
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50351
Originating Lender Name Champlain National Bank
Originating Lender Address ELIZABETHTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84992.88
Forgiveness Paid Date 2021-03-29
7132718300 2021-01-27 0248 PPS 193 Sharron Ave, Plattsburgh, NY, 12901-3833
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84430
Loan Approval Amount (current) 84430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50351
Servicing Lender Name Champlain National Bank
Servicing Lender Address 7558 Court St, ELIZABETHTOWN, NY, 12932
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plattsburgh, CLINTON, NY, 12901-3833
Project Congressional District NY-21
Number of Employees 8
NAICS code 332312
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50351
Originating Lender Name Champlain National Bank
Originating Lender Address ELIZABETHTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84976.45
Forgiveness Paid Date 2021-09-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
988735 Interstate 2023-07-12 3000 2023 1 4 Private(Property)
Legal Name DUQUETTE'S STEEL & STRUCTURAL FABRICATION INC
DBA Name -
Physical Address 193 SHARRON AVE, PLATTSBURGH, NY, 12901, US
Mailing Address 193 SHARRON AVE, PLATTSBURGH, NY, 12901, US
Phone (518) 563-3161
Fax (518) 561-3126
E-mail FRANK@DUQUETTESTEEL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State