Search icon

CORONA INDUSTRIES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CORONA INDUSTRIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2003 (22 years ago)
Entity Number: 2886542
ZIP code: 11237
County: Kings
Place of Formation: New York
Activity Description: We specialize in steel and iron fencing and gates. We furnish and install chain link fences, double and single gates, wicket fence, custom/standard rails and gates. We also furnish and install window guards, storm doors and steel staircases and handrails.
Principal Address: 97 KNICKERBOCKER AVE, BROOKLYN, NY, United States, 11237
Address: 97 KNICKERBOCKER AVENUE, BROOKLYN, NY, United States, 11237

Contact Details

Phone +1 718-418-6048

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUSAN VARGAS Chief Executive Officer 226 HILL AVE, ELMONT, NY, United States, 11003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 97 KNICKERBOCKER AVENUE, BROOKLYN, NY, United States, 11237

Unique Entity ID

Unique Entity ID:
JRKZU6QLN4Q4
CAGE Code:
901N3
UEI Expiration Date:
2022-07-14

Business Information

Activation Date:
2021-04-29
Initial Registration Date:
2021-04-15

History

Start date End date Type Value
2009-02-25 2020-08-28 Address 226 HILL AVENUE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2005-04-29 2009-02-25 Address 96-23 46TH AVE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2003-03-25 2022-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200828060210 2020-08-28 BIENNIAL STATEMENT 2019-03-01
130325002016 2013-03-25 BIENNIAL STATEMENT 2013-03-01
110331003185 2011-03-31 BIENNIAL STATEMENT 2011-03-01
090225002559 2009-02-25 BIENNIAL STATEMENT 2009-03-01
070329002346 2007-03-29 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
183715.00
Total Face Value Of Loan:
183715.00
Date:
2020-08-04
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:
216554.80
Total Face Value Of Loan:
216554.80
Date:
2012-10-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$216,554.8
Date Approved:
2020-08-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$216,554.8
Race:
Asian
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$218,753.67
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $216,554.8
Jobs Reported:
5
Initial Approval Amount:
$183,715
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$183,715
Race:
Asian
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$185,475.4
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $183,709
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 418-7985
Add Date:
2010-11-04
Operation Classification:
Private(Property)
power Units:
4
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jul 2025

Sources: New York Secretary of State