Search icon

STAINLESS METALS INC.

Company Details

Name: STAINLESS METALS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1969 (56 years ago)
Entity Number: 281061
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 19-42 42ND ST., LONG ISLAND CITY, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STAINLESS METALS INC. DOS Process Agent 19-42 42ND ST., LONG ISLAND CITY, NY, United States, 11105

History

Start date End date Type Value
1969-08-15 2023-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
C288525-2 2000-05-12 ASSUMED NAME CORP INITIAL FILING 2000-05-12
776735-3 1969-08-15 CERTIFICATE OF INCORPORATION 1969-08-15

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
305000.00
Total Face Value Of Loan:
305000.00
Date:
2020-07-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
312674.37
Total Face Value Of Loan:
312674.37

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-12-02
Type:
Planned
Address:
43 49 10TH ST, New York -Richmond, NY, 11101
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1980-06-26
Type:
FollowUp
Address:
43-49 10 STREET, New York -Richmond, NY, 11101
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1979-08-30
Type:
FollowUp
Address:
43-49 10 STREET, New York -Richmond, NY, 11101
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1979-05-16
Type:
FollowUp
Address:
43-49 10 STREET, New York -Richmond, NY, 11101
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1978-07-10
Type:
Planned
Address:
43-49 10TH STREET, New York -Richmond, NY, 11101
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
305000
Current Approval Amount:
305000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
308760.27
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
312674.37
Current Approval Amount:
312674.37
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
317399.23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State