Search icon

QUICKWAY METAL FABRICATORS, INC.

Company Details

Name: QUICKWAY METAL FABRICATORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1969 (56 years ago)
Entity Number: 275995
ZIP code: 12701
County: Sullivan
Place of Formation: New York
Address: PO BOX 1378, MONTICELLO, NY, United States, 12701
Principal Address: 9 MURRAN ROAD, MONTICELLO, NY, United States, 12701

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1378, MONTICELLO, NY, United States, 12701

Chief Executive Officer

Name Role Address
MARC LERNER Chief Executive Officer PO BOX 1378, MONTICELLO, NY, United States, 12701

Form 5500 Series

Employer Identification Number (EIN):
141507286
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2007-05-25 2009-04-14 Address ROUTE 17E BROADWAY / POB 1378, MONTICELLO, NY, 12701, 1378, USA (Type of address: Principal Executive Office)
1997-05-05 2007-05-25 Address RTE 17E BROADWAY, PO BOX 1378, MONTICELLO, NY, 12701, 1378, USA (Type of address: Principal Executive Office)
1997-05-05 2007-05-25 Address PO BOX 1378, MONTICELLO, NY, 12701, 1378, USA (Type of address: Service of Process)
1992-10-29 1997-05-05 Address ROUTE 17E BROADWAY, P. O. BOX 1378, MONTICELLO, NY, 12701, 1378, USA (Type of address: Principal Executive Office)
1992-10-29 2007-05-25 Address P. O. BOX 1378, MONTICELLO, NY, 12701, 1378, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110504003080 2011-05-04 BIENNIAL STATEMENT 2011-04-01
090414002130 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070525002116 2007-05-25 BIENNIAL STATEMENT 2007-04-01
050617002046 2005-06-17 BIENNIAL STATEMENT 2005-04-01
030414002909 2003-04-14 BIENNIAL STATEMENT 2003-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
59300.00
Total Face Value Of Loan:
59300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-10-20
Type:
Planned
Address:
EAST BROADWAY, MONTICELLO, NY, 12701
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1993-07-20
Type:
Planned
Address:
EAST BROADWAY, MONTICELLO, NY, 12701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-08-09
Type:
Planned
Address:
ROUTE 17K, NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1988-05-04
Type:
Complaint
Address:
EAST BROADWAY, MONTICELLO, NY, 12701
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1986-04-24
Type:
Referral
Address:
RTE 17 K, NEWBURGH, NY, 12550
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59300
Current Approval Amount:
59300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59925.94

Date of last update: 18 Mar 2025

Sources: New York Secretary of State