Search icon

EMPIRE STATE SPECIALTY METALS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EMPIRE STATE SPECIALTY METALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 2003 (22 years ago)
Entity Number: 2925586
ZIP code: 14218
County: Erie
Place of Formation: New York
Address: 2600 HAMBURG TURNPIKE, BLDG H, BUFFALO, NY, United States, 14218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN A ZUROWSKI Chief Executive Officer 2600 HAMBURG TURNPIKE, BLDG H, BUFFALO, NY, United States, 14218

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2600 HAMBURG TURNPIKE, BLDG H, BUFFALO, NY, United States, 14218

History

Start date End date Type Value
2024-03-08 2025-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-07-01 2024-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-07-01 2005-08-24 Address 125 ROLLING HILLS, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050824002098 2005-08-24 BIENNIAL STATEMENT 2005-07-01
030701000211 2003-07-01 CERTIFICATE OF INCORPORATION 2003-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
6652.00
Total Face Value Of Loan:
6652.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
8420.00
Total Face Value Of Loan:
8420.00
Date:
2020-04-15
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:
8420.00
Total Face Value Of Loan:
8420.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-06-14
Type:
Complaint
Address:
7020 HENRIETTA ROAD, SPRINGVILLE, NY, 14141
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-04-02
Type:
Complaint
Address:
7020 HENRIETTA ROAD, SPRINGVILLE, NY, 14141
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2007-05-22
Type:
FollowUp
Address:
2600 HAMBURG TURNPIKE, BUILDING #8, LACKAWANNA, NY, 14218
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2006-11-08
Type:
Complaint
Address:
2600 HAMBURG TURNPIKE, BUILDING #8, LACKAWANNA, NY, 14218
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$6,652
Date Approved:
2021-02-06
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,652
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $6,648
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$8,420
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,420
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$8,494.97
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $8,420
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State