Search icon

GOTHAM STEEL SUPPLY, INC.

Company Details

Name: GOTHAM STEEL SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2002 (23 years ago)
Entity Number: 2746837
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 1231 ROCKAWAY AVE., BROOKLYN, NY, United States, 11236
Principal Address: 1231 ROCKAWAY AVE, BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE MESSINA Chief Executive Officer 14 HEMLOCK ST, STATEN ISLAND, NY, United States, 10309

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1231 ROCKAWAY AVE., BROOKLYN, NY, United States, 11236

History

Start date End date Type Value
2004-05-04 2010-03-29 Address 741 BLOOMINGDALE RD, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2002-03-25 2024-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140515002491 2014-05-15 BIENNIAL STATEMENT 2014-03-01
120424003282 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100329002629 2010-03-29 BIENNIAL STATEMENT 2010-03-01
060323002907 2006-03-23 BIENNIAL STATEMENT 2006-03-01
040504002467 2004-05-04 BIENNIAL STATEMENT 2004-03-01
020325000858 2002-03-25 CERTIFICATE OF INCORPORATION 2002-03-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340587534 0215000 2015-04-27 1231 ROCKAWAY AVENUE, BROOKLYN, NY, 11236
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2015-04-27
Emphasis L: FORKLIFT
Case Closed 2016-04-25

Related Activity

Type Referral
Activity Nr 978897
Safety Yes

Violation Items

Citation ID 01003
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 2015-10-21
Abatement Due Date 2015-11-02
Current Penalty 2500.0
Initial Penalty 2800.0
Contest Date 2015-10-28
Final Order 2016-04-21
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.176(b): Material stored in tiers was not stacked, blocked, interlocked or limited in height so that it was stable and secure against sliding and collapse: Location: 1231 Rockaway Avenue, Brooklyn, NY. a) Employer failed to ensure that structural I-Beams were secured in a stable condition in order to prevent sliding and collapsing when being stacked for delivery. Employee(s) exposed to the hazard of being struck by falling steel beam and other materials. On or about 04/27/2015.
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 L01 I
Issuance Date 2015-10-21
Current Penalty 2000.0
Initial Penalty 2400.0
Contest Date 2015-10-28
Final Order 2016-04-21
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(i): The employer shall ensure that each powered industrial truck operator is competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph (l). Location: 1231 Rockaway Avenue, Brooklyn. a) Employees operating the power industrial truck without being certified and not trained. On or about 04/27/2015. Abatement Note: The certification shall include: 1. The name of the operator. 2. The date of the training. 3. The date of the evaluation; and 3. The identity of the person(s) performing the training or evaluation.
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100179 J01 II
Issuance Date 2015-10-21
Abatement Due Date 2015-11-09
Current Penalty 1000.0
Initial Penalty 1600.0
Contest Date 2015-10-28
Final Order 2016-04-21
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.179(j)(1)(ii): Inspection procedure for cranes in regular service is divided into two general classifications based upon the intervals at which inspection shall be performed. The intervals in turn are dependent upon the nature of the critical components of the crane and the degree of their exposure to wear, deterioration, or malfunction. The two general classifications are herein designated as "frequent" and "periodic" with respective intervals between inspections as defined below: Location: 1231 Rockaway Avenue, Brooklyn, NY. a) Monthly inspection of the of 3 and 5 tons electrical cranes were not documented and maintained. On or about 04/27/2015.
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100179 M01
Issuance Date 2015-10-21
Abatement Due Date 2015-11-02
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2015-10-28
Final Order 2016-04-21
Nr Instances 2
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.179(m)(1): Thorough monthly inspections of rope conditions, with written, dated and signed reports, were not performed on the running ropes. Location: 1231 Rockaway Avenue, Brooklyn, NY. a) Monthly inspection of the crane's running ropes were not completed as required. On or about 04/27/2015.
Citation ID 01006A
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2015-10-21
Current Penalty 1000.0
Initial Penalty 1200.0
Contest Date 2015-10-28
Final Order 2016-04-21
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(c)(1): The employer shall provide portable fire extinguishers and shall mount, locate and identify them so that they are readily accessible to employees without subjecting the employees to possible injury. Location: 1231 Rockaway Avenue, Brooklyn, NY. Employer did not ensure that the portable fire extinguishers were mounted. On or about 04/27/2015.
Citation ID 01006B
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 2015-10-21
Current Penalty 0.0
Initial Penalty 1200.0
Contest Date 2015-10-28
Final Order 2016-04-21
Nr Instances 1
Nr Exposed 8
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(c)(4): Portable fire extinguishers were not maintained in a fully charged and operable condition: Location: Location: 10 South Street, New York, NY. a) Employer did not periodically inspect the portable fire extinguishers maintained at the facility . On or about 04/27/2015.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1938477709 2020-05-01 0202 PPP 1231 Rockaway Ave, Brooklyn, NY, 11236
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70767
Loan Approval Amount (current) 70767
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11236-0001
Project Congressional District NY-09
Number of Employees 8
NAICS code 423510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71400.8
Forgiveness Paid Date 2021-03-30
8255568504 2021-03-09 0202 PPS 1231 Rockaway Ave, Brooklyn, NY, 11236-2132
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82807
Loan Approval Amount (current) 82807
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11236-2132
Project Congressional District NY-08
Number of Employees 8
NAICS code 423510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83485.51
Forgiveness Paid Date 2022-01-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1775544 Intrastate Hazmat 2024-02-06 28750 2024 1 1 Auth. For Hire
Legal Name GOTHAM STEEL SUPPLY INC
DBA Name -
Physical Address 1231 ROCKAWAY AVE, BROOKLYN, NY, 11236, US
Mailing Address 1231 ROCKAWAY AVE, BROOKLYN, NY, 11236, US
Phone (718) 649-4580
Fax (718) 649-4630
E-mail OHX89@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 23
Total Number of Vehicle Inspections for the measurement period 1
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 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
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

Inspections

Unique report number of the inspection D110300525
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-08-27
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit INTERNATIO
License plate of the main unit 30933NA
License state of the main unit NY
Vehicle Identification Number of the main unit 1HTLKDBR3JH520905
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 4
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 4
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-08-27
Code of the violation 3939ALSLI
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 3
The description of a violation Lighting - Stop lamps - Any inoperative.
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-08-27
Code of the violation 3939ALFTSI
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 3
The description of a violation Lighting - Front - Turn signal - inoperative
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-08-27
Code of the violation 39311A1LTSM
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 3
The description of a violation Lighting - Turn signal - Any missing on the rearmost vehicle.
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-08-27
Code of the violation 393104F3C
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 3
The description of a violation Cargo - Loose or unfastened tiedown
The description of the violation group Tiedown
The unit a violation is cited against Vehicle main unit

Date of last update: 30 Mar 2025

Sources: New York Secretary of State