Search icon

MIDLAND STEEL WHSE. CORP.

Company Details

Name: MIDLAND STEEL WHSE. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 1970 (55 years ago)
Entity Number: 294752
ZIP code: 10474
County: Kings
Place of Formation: New York
Address: 1120 LEGGETT AVENUE, BRONX, NY, United States, 10474
Address: 1120 Leggett Avenue, Bronx, NY, United States, 10474

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIDLAND STEEL WHSE. CORP. DOS Process Agent 1120 Leggett Avenue, Bronx, NY, United States, 10474

Chief Executive Officer

Name Role Address
HOWARD ALLEN Chief Executive Officer 1120 LEGGETT AVENUE, BRONX, NY, United States, 10474

History

Start date End date Type Value
2024-08-14 2024-08-14 Address 1120 LEGGETT AVENUE, BRONX, NY, 10474, 6232, USA (Type of address: Chief Executive Officer)
2024-08-14 2024-08-14 Address 1120 LEGGETT AVENUE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2024-02-06 2024-08-14 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2024-02-06 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2023-10-23 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2022-09-07 2023-10-23 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2020-08-24 2024-08-14 Address 1120 LEGGETT AVENUE, BRONX, NY, 10474, USA (Type of address: Service of Process)
2018-08-01 2020-08-24 Address 1120 LEGGETT AVENUE, BRONX, NY, 10474, USA (Type of address: Service of Process)
2018-05-09 2018-08-01 Address 1120 LEGGETT AVENUE, BRONX, NY, 10474, 6232, USA (Type of address: Service of Process)
2013-08-15 2022-09-07 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240814003613 2024-08-14 BIENNIAL STATEMENT 2024-08-14
220923002007 2022-09-23 BIENNIAL STATEMENT 2022-08-01
200824060377 2020-08-24 BIENNIAL STATEMENT 2020-08-01
180801007693 2018-08-01 BIENNIAL STATEMENT 2018-08-01
180509006533 2018-05-09 BIENNIAL STATEMENT 2016-08-01
20140307036 2014-03-07 ASSUMED NAME CORP INITIAL FILING 2014-03-07
130815000625 2013-08-15 CERTIFICATE OF AMENDMENT 2013-08-15
120810006237 2012-08-10 BIENNIAL STATEMENT 2012-08-01
100830002364 2010-08-30 BIENNIAL STATEMENT 2010-08-01
080808002230 2008-08-08 BIENNIAL STATEMENT 2008-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314981077 0216000 2011-11-08 1120 LEGGETT AVENUE, BRONX, NY, 11474
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2011-11-08
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2012-04-06

Related Activity

Type Referral
Activity Nr 202756672
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 2011-12-13
Abatement Due Date 2012-01-13
Current Penalty 1800.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 05
314979774 0216000 2011-08-11 1120 LEGGETT AVENUE, BRONX, NY, 11474
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-11-08
Emphasis S: POWERED IND VEHICLE, L: FORKLIFT
Case Closed 2012-07-25

Related Activity

Type Complaint
Activity Nr 207100462
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2011-12-12
Abatement Due Date 2011-12-30
Current Penalty 1100.0
Initial Penalty 1530.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100178 L03 IK
Issuance Date 2011-12-12
Abatement Due Date 2011-12-30
Current Penalty 1100.0
Initial Penalty 2040.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100178 Q01
Issuance Date 2011-12-12
Abatement Due Date 2011-12-30
Nr Instances 4
Nr Exposed 13
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2011-12-12
Abatement Due Date 2012-01-16
Current Penalty 1100.0
Initial Penalty 2040.0
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2011-12-12
Abatement Due Date 2011-12-30
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2011-12-12
Abatement Due Date 2012-01-16
Nr Instances 1
Nr Exposed 6
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3358688701 2021-03-31 0202 PPS 1120 Leggett Ave, Bronx, NY, 10474-6232
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 695370
Loan Approval Amount (current) 695370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10474-6232
Project Congressional District NY-14
Number of Employees 37
NAICS code 423510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 699104.04
Forgiveness Paid Date 2021-10-20
6546407703 2020-05-01 0202 PPP 1120 Leggett Ave, Bronx, NY, 10474
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 695370
Loan Approval Amount (current) 695370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Bronx, BRONX, NY, 10474-0001
Project Congressional District NY-14
Number of Employees 39
NAICS code 423510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 701675.96
Forgiveness Paid Date 2021-03-31

Date of last update: 18 Mar 2025

Sources: New York Secretary of State