Search icon

WESTCHESTER METAL WORKS INC.

Company Details

Name: WESTCHESTER METAL WORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2002 (22 years ago)
Entity Number: 2829884
ZIP code: 10705
County: Westchester
Place of Formation: New York
Activity Description: Fabricator & installer of MISC. steel components (Division 5500), I.E. stair, railings, etc.
Address: 55 Knowles Street, Yonkers, NY, United States, 10705
Principal Address: 55 KNOWLES ST, YONKERS, NY, United States, 10705

Contact Details

Phone +1 914-376-4999

Website http://www.westmetals.net

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WESTCHESTER METAL WORKS INC. DOS Process Agent 55 Knowles Street, Yonkers, NY, United States, 10705

Chief Executive Officer

Name Role Address
SUSANA OLIVEIRA Chief Executive Officer 55 KNOWLES ST, YONKERS, NY, United States, 10705

History

Start date End date Type Value
2023-06-15 2023-06-15 Address 55 KNOWLES ST, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2023-06-15 2024-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-10-24 2023-06-15 Address 55 KNOWLES ST, YONKERS, NY, 10705, USA (Type of address: Service of Process)
2008-10-24 2023-06-15 Address 55 KNOWLES ST, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2004-12-20 2008-10-24 Address 55 KNOWLES ST, YONKERS, NY, 10705, 1121, USA (Type of address: Principal Executive Office)
2004-12-20 2008-10-24 Address 55 KNOWLES ST, YONKERS, NY, 10705, 1121, USA (Type of address: Chief Executive Officer)
2004-12-20 2008-10-24 Address 55 KNOWLES ST, YONKERS, NY, 10705, 1121, USA (Type of address: Service of Process)
2002-11-26 2004-12-20 Address 55 KNOWLES STREET, YONKERS, NY, 10705, USA (Type of address: Service of Process)
2002-11-01 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-11-01 2002-11-26 Address 5500 KNOWLES STREET, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230615002579 2023-06-15 BIENNIAL STATEMENT 2022-11-01
191211060182 2019-12-11 BIENNIAL STATEMENT 2018-11-01
161115006441 2016-11-15 BIENNIAL STATEMENT 2016-11-01
141103006574 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121119006045 2012-11-19 BIENNIAL STATEMENT 2012-11-01
101104003159 2010-11-04 BIENNIAL STATEMENT 2010-11-01
081024002348 2008-10-24 BIENNIAL STATEMENT 2008-11-01
061102002729 2006-11-02 BIENNIAL STATEMENT 2006-11-01
041220002517 2004-12-20 BIENNIAL STATEMENT 2004-11-01
021126000165 2002-11-26 CERTIFICATE OF CHANGE 2002-11-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346201395 0216000 2022-09-07 29 WELLS AVE, YONKERS, NY, 10701
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2022-09-07
Emphasis L: FALL
Case Closed 2023-06-05

Related Activity

Type Referral
Activity Nr 1943973
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2022-12-28
Current Penalty 6000.0
Initial Penalty 10151.0
Contest Date 2023-03-17
Final Order 2023-06-02
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Imminent Danger
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. Location: 29 Wells Ave, Yonkers, NY a) On or about September 07, 2022, employees were exposed to fall hazards of approximately 50' while welding on the third level of new commercial construction without a means of fall protection.
313000143 0216000 2010-01-06 75 GRASSLANDS RD., VALHALLA, NY, 10595
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-01-08
Case Closed 2010-08-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2010-02-25
Abatement Due Date 2010-03-02
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2987407700 2020-05-01 0202 PPP 55 Knowles Street, Yonkers, NY, 10705
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 535667
Loan Approval Amount (current) 535667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10705-0001
Project Congressional District NY-16
Number of Employees 27
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 540945.7
Forgiveness Paid Date 2021-04-29
1380628604 2021-03-13 0202 PPS 55 Knowles St, Yonkers, NY, 10705-1121
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 584720
Loan Approval Amount (current) 584720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10705-1121
Project Congressional District NY-16
Number of Employees 35
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 588381
Forgiveness Paid Date 2021-11-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1258895 Interstate 2023-05-12 2841 2022 4 1 Private(Property)
Legal Name WESTCHESTER METAL WORKS INC
DBA Name -
Physical Address 55 KNOWLES STREET, YONKERS, NY, 10705, US
Mailing Address 55 KNOWLES STREET, YONKERS, NY, 10705, US
Phone (914) 376-4999
Fax (914) 376-8887
E-mail SUSANA@WESTMETALS.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 3090003499
State abbreviation that indicates the state the inspector is from CT
The date of the inspection 2023-09-05
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred CT
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit KW
License plate of the main unit 56201PC
License state of the main unit NY
Vehicle Identification Number of the main unit 1NKDX4EX4FJ440976
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 14 Apr 2025

Sources: New York Secretary of State