Search icon

COMPETITION ARCHITECTURAL METALS, INC.

Company Details

Name: COMPETITION ARCHITECTURAL METALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2002 (23 years ago)
Entity Number: 2719693
ZIP code: 11788
County: Nassau
Place of Formation: New York
Address: 20 Constance Court, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COMPETITION ARCHITECTURAL METALS, INC. DOS Process Agent 20 Constance Court, HAUPPAUGE, NY, United States, 11788

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DANIEL SERGI Chief Executive Officer 20 CONSTANCE COURT, HAUPPAUGE, NY, United States, 11788

Form 5500 Series

Employer Identification Number (EIN):
030378164
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:

Permits

Number Date End date Type Address
WDND-202415-618 2024-01-05 2024-01-09 OVER DIMENSIONAL VEHICLE PERMITS No data
WDND-202415-617 2024-01-05 2024-01-09 OVER DIMENSIONAL VEHICLE PERMITS No data
CB6S-202412-120 2024-01-02 2024-01-04 OVER DIMENSIONAL VEHICLE PERMITS No data
CB6S-202412-119 2024-01-02 2024-01-04 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2025-02-24 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-21 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-18 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-18 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-03 2024-01-03 Address 20 CONSTANCE COURT, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240103004569 2024-01-03 BIENNIAL STATEMENT 2024-01-03
221021000599 2022-10-21 BIENNIAL STATEMENT 2022-01-01
200102060347 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180801002015 2018-08-01 BIENNIAL STATEMENT 2018-01-01
171214006064 2017-12-14 BIENNIAL STATEMENT 2016-01-01

USAspending Awards / Financial Assistance

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:
619300.00
Total Face Value Of Loan:
707600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-08-12
Type:
Planned
Address:
144 WEST 125TH STREET, NEW YORK, NY, 10027
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2024-08-12
Type:
Prog Related
Address:
144 WEST 125TH STREET, NEW YORK, NY, 10027
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-11-04
Type:
Unprog Rel
Address:
15 EAGLE STREET, BROOKLYN, NY, 11222
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-10-09
Type:
Accident
Address:
24 WEST 57 STREET, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
619300
Current Approval Amount:
707600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
715776.71

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 756-5701
Add Date:
2006-09-08
Operation Classification:
Private(Property)
power Units:
6
Drivers:
6
Inspections:
4
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State