Search icon

EMPIRE STEEL DETAILING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EMPIRE STEEL DETAILING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2002 (23 years ago)
Entity Number: 2780581
ZIP code: 14424
County: Erie
Place of Formation: New York
Address: 490 CENTER ROAD, STE 100, WEST SENECA, NY, United States, 14424
Principal Address: 490 CENTER ROAD, STE 100, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 490 CENTER ROAD, STE 100, WEST SENECA, NY, United States, 14424

Chief Executive Officer

Name Role Address
GREG SOBKOWIAK Chief Executive Officer 490 CENTER ROAD, STE 100, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
2006-05-23 2010-07-02 Address 3198 UNION ROAD, STE 100, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
2006-05-23 2010-07-02 Address GREG SOBKOWIAK, 3198 UNION RD STE 100, CHEEKTOWAGA, NY, 14227, USA (Type of address: Principal Executive Office)
2006-05-23 2010-07-02 Address 3198 UNION RD, STE 100, CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process)
2004-06-21 2006-05-23 Address 101 HILLWOOD DR, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
2004-06-21 2006-05-23 Address 101 HILLWOOD DR, CHEEKTOWAGA, NY, 14227, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200701002000 2020-07-01 BIENNIAL STATEMENT 2020-06-01
180604006151 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160606006867 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140618006028 2014-06-18 BIENNIAL STATEMENT 2014-06-01
120605006264 2012-06-05 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
24500.00
Total Face Value Of Loan:
24500.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24500
Current Approval Amount:
24500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24657.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State