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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11841855 0215600 1982-12-02 43 49 10TH ST, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-12-02
Case Closed 1982-12-08
11911823 0215600 1980-06-26 43-49 10 STREET, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1980-06-26
Case Closed 1984-03-10
11869823 0215600 1979-08-30 43-49 10 STREET, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1979-08-30
Case Closed 1984-03-10
11917309 0215600 1979-05-16 43-49 10 STREET, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-05-16
Case Closed 1984-03-10
11917051 0215600 1978-07-10 43-49 10TH STREET, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1978-09-29
Case Closed 1982-12-21

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1978-10-04
Abatement Due Date 1981-03-24
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 B01
Issuance Date 1978-10-04
Abatement Due Date 1979-01-05
Nr Instances 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 B02
Issuance Date 1978-10-04
Abatement Due Date 1979-01-05
Nr Instances 2
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100134 B03
Issuance Date 1978-10-04
Abatement Due Date 1979-01-05
Nr Instances 2
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100134 B08
Issuance Date 1978-10-04
Abatement Due Date 1979-01-05
Nr Instances 2
Citation ID 01001F
Citaton Type Serious
Standard Cited 19100134 B09
Issuance Date 1978-10-04
Abatement Due Date 1979-01-05
Nr Instances 2
Citation ID 01001G
Citaton Type Serious
Standard Cited 19100134 B10
Issuance Date 1978-10-04
Abatement Due Date 1979-01-05
Nr Instances 1
Citation ID 01001H
Citaton Type Serious
Standard Cited 19101000 C
Issuance Date 1978-10-04
Abatement Due Date 1979-01-05
Nr Instances 1
Citation ID 01001I
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 1978-10-04
Abatement Due Date 1982-05-25
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1978-10-04
Abatement Due Date 1981-06-26
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 2
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100134 B01
Issuance Date 1978-10-04
Abatement Due Date 1979-01-05
Nr Instances 2
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100134 B02
Issuance Date 1978-10-04
Abatement Due Date 1979-01-05
Nr Instances 2
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100134 B03
Issuance Date 1978-10-04
Abatement Due Date 1979-01-05
Nr Instances 2
Citation ID 01002E
Citaton Type Serious
Standard Cited 19100134 B05
Issuance Date 1978-10-04
Abatement Due Date 1979-01-05
Nr Instances 2
Citation ID 01002F
Citaton Type Serious
Standard Cited 19100134 B06
Issuance Date 1978-10-04
Abatement Due Date 1979-01-05
Nr Instances 2
Citation ID 01002G
Citaton Type Serious
Standard Cited 19100134 B07
Issuance Date 1978-10-04
Abatement Due Date 1979-01-05
Nr Instances 2
Citation ID 01002H
Citaton Type Serious
Standard Cited 19100134 B08
Issuance Date 1978-10-04
Abatement Due Date 1979-01-05
Nr Instances 2
Citation ID 01002I
Citaton Type Serious
Standard Cited 19100134 B09
Issuance Date 1978-10-04
Abatement Due Date 1981-12-26
Nr Instances 2
Citation ID 01002J
Citaton Type Serious
Standard Cited 19100134 B10
Issuance Date 1978-10-04
Abatement Due Date 1979-01-05
Nr Instances 2
Citation ID 01002K
Citaton Type Serious
Standard Cited 19101000 C
Issuance Date 1978-10-04
Abatement Due Date 1979-01-05
Nr Instances 2
Citation ID 01002L
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 1978-10-04
Abatement Due Date 1982-05-25
Nr Instances 2
11882297 0215600 1978-06-27 43-49 10 STREET, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-06-30
Case Closed 1984-03-10
11852837 0215600 1978-05-09 43-49 10 STREET, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-05-09
Case Closed 1984-03-10
11852738 0215600 1978-04-14 43-49 10 STREET, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-04-14
Case Closed 1978-07-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1978-04-20
Abatement Due Date 1978-05-05
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1978-04-20
Abatement Due Date 1978-05-19
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1978-04-20
Abatement Due Date 1978-05-19
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1978-04-20
Abatement Due Date 1978-05-19
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1978-04-20
Abatement Due Date 1978-06-19
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3951858509 2021-02-24 0202 PPS 30-47 60th Street, Woodside, NY, 11377
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 305000
Loan Approval Amount (current) 305000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377
Project Congressional District NY-06
Number of Employees 24
NAICS code 332322
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 308760.27
Forgiveness Paid Date 2022-06-13
7424937204 2020-04-28 0202 PPP 30-47 60th Street, Woodside, NY, 11377
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 312674.37
Loan Approval Amount (current) 312674.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 24
NAICS code 332322
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 317399.23
Forgiveness Paid Date 2021-11-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State