Search icon

P. R. B. METAL PRODUCTS, INC.

Company Details

Name: P. R. B. METAL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1970 (55 years ago)
Entity Number: 294132
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 145 PINELAWN ROAD STE 310N, MELVILLE, NY, United States, 11747
Principal Address: 145 PINELAWN ROAD STE 310N, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FREY & WAGNER CPAS DOS Process Agent 145 PINELAWN ROAD STE 310N, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
RONALD BREUNIG Chief Executive Officer 145 PINELAWN ROAD STE 310N, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
1993-09-13 2002-08-05 Address 200 CHRISTOPHER STREET, RONKONKOMA, NY, 11779, 6921, USA (Type of address: Principal Executive Office)
1993-09-13 2020-08-06 Address 1301 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1990-09-19 1993-09-13 Address 1010 FRANKLIN AVENUE, SUITE 309, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1970-08-07 1990-09-19 Address 83 GRAND AVE., MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220908001986 2022-09-08 BIENNIAL STATEMENT 2022-08-01
200806060349 2020-08-06 BIENNIAL STATEMENT 2020-08-01
180801007075 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160803006598 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140804006005 2014-08-04 BIENNIAL STATEMENT 2014-08-01

USAspending Awards / Financial Assistance

Date:
2020-06-05
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:
17855.00
Total Face Value Of Loan:
17855.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-05-05
Type:
FollowUp
Address:
200 CHRISTOPHER ST, RONKONKOMA, NY, 11779
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1997-11-04
Type:
Referral
Address:
200 CHRISTOPHER ST, RONKONKOMA, NY, 11779
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1997-09-17
Type:
Planned
Address:
200 CHRISTOPHER ST, RONKONKOMA, NY, 11779
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-07-06
Type:
Planned
Address:
200 CHRISTOPHER ST, RONKONKOMA, NY, 11779
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-12-14
Type:
Planned
Address:
200 CHRISTOPHER ST, RONKONKOMA, NY, 11779
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Date Approved:
2020-06-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17855
Current Approval Amount:
17855
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18038.73

Date of last update: 18 Mar 2025

Sources: New York Secretary of State