Search icon

INDUSTRIAL METAL FINISHING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INDUSTRIAL METAL FINISHING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2001 (24 years ago)
Entity Number: 2651204
ZIP code: 14701
County: Chautauqua
Place of Formation: Delaware
Address: 200 HARRISON ST, JAMESTOWN, NY, United States, 14701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 HARRISON ST, JAMESTOWN, NY, United States, 14701

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOHN R HEDMAN JR Chief Executive Officer 200 HARRISON ST, JAMESTOWN, NY, United States, 14701

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
716-483-0018
Contact Person:
RICHARD HOWELLS
User ID:
P1675270

Commercial and government entity program

CAGE number:
5KAS0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-20
CAGE Expiration:
2030-06-20
SAM Expiration:
2026-06-18

Contact Information

POC:
RICHARD W. HOWELLS
Corporate URL:
http://www.industrialmetalfinishing.net

Form 5500 Series

Employer Identification Number (EIN):
161606992
Plan Year:
2024
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2001-06-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
2001-06-15 2003-06-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-33583 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
030609002321 2003-06-09 BIENNIAL STATEMENT 2003-06-01
010615000722 2001-06-15 APPLICATION OF AUTHORITY 2001-06-15

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-12-07
Type:
Complaint
Address:
29 STAFFORD STREET, JAMESTOWN, NY, 14701
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2016-12-07
Type:
Complaint
Address:
1070 ALLEN STREET, JAMESTOWN, NY, 14701
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$78,140
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,140
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$78,899.99
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $61,900
Utilities: $13,357
Mortgage Interest: $0
Rent: $2,000
Refinance EIDL: $0
Healthcare: $383
Debt Interest: $500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State