Search icon

STRONG FORGE & FABRICATION, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: STRONG FORGE & FABRICATION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 May 2002 (23 years ago)
Entity Number: 2762278
ZIP code: 14021
County: Genesee
Place of Formation: New York
Address: POST OFFICE BOX 339, BATAVIA, NY, United States, 14021

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent POST OFFICE BOX 339, BATAVIA, NY, United States, 14021

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
585-343-5829
Contact Person:
MITCHELL STRONG
User ID:
P0743378

Unique Entity ID

Unique Entity ID:
XT1TMTWPR437
CAGE Code:
70750
UEI Expiration Date:
2026-04-16

Business Information

Activation Date:
2025-04-16
Initial Registration Date:
2006-02-27

Commercial and government entity program

CAGE number:
70750
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-16
CAGE Expiration:
2030-04-16
SAM Expiration:
2026-04-16

Contact Information

POC:
MITCHELL S. STRONG

Form 5500 Series

Employer Identification Number (EIN):
481257328
Plan Year:
2024
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
36
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
020502000703 2002-05-02 ARTICLES OF ORGANIZATION 2002-05-02

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
297423.00
Total Face Value Of Loan:
297423.00
Date:
2020-04-11
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:
288675.00
Total Face Value Of Loan:
288675.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-01-29
Type:
Planned
Address:
20 LIBERTY ST., BATAVIA, NY, 14020
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2018-11-30
Type:
Complaint
Address:
20 LIBERTY ST., BATAVIA, NY, 14021
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-10-24
Type:
Referral
Address:
20 LIBERTY ST., BATAVIA, NY, 14021
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-08-19
Type:
Planned
Address:
20 LIBERTY STREET, BATAVIA, NY, 14021
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-04-18
Type:
Planned
Address:
20 LIBERTY STREET, BATAVIA, NY, 14020
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$297,423
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$297,423
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$299,223.84
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $297,421
Utilities: $1
Jobs Reported:
24
Initial Approval Amount:
$288,675
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$288,675
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$290,660.13
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $288,675

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State