Search icon

ORANGE COUNTY IRONWORKS, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ORANGE COUNTY IRONWORKS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Feb 2004 (21 years ago)
Entity Number: 3012019
ZIP code: 12459
County: Orange
Place of Formation: New York
Address: 36 MAYBROOK ROAD, MONTGOMERY, NY, United States, 12459

DOS Process Agent

Name Role Address
ORANGE COUNTY IRONWORKS, LLC DOS Process Agent 36 MAYBROOK ROAD, MONTGOMERY, NY, United States, 12459

Links between entities

Type:
Headquarter of
Company Number:
0980858
State:
CONNECTICUT

Unique Entity ID

Unique Entity ID:
QCLKSRD4X6L4
CAGE Code:
5MTY6
UEI Expiration Date:
2023-05-06

Business Information

Activation Date:
2022-04-12
Initial Registration Date:
2009-08-11

Form 5500 Series

Employer Identification Number (EIN):
841639774
Plan Year:
2023
Number Of Participants:
136
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:

Permits

Number Date End date Type Address
M022025170C10 2025-06-19 2025-06-29 OCCUPANCY OF SIDEWALK AS STIPULATED MADISON AVENUE, MANHATTAN, FROM STREET EAST 99 STREET TO STREET EAST 101 STREET
M022025170C09 2025-06-19 2025-06-29 OCCUPANCY OF ROADWAY AS STIPULATED MADISON AVENUE, MANHATTAN, FROM STREET EAST 99 STREET TO STREET EAST 101 STREET
M022025170C08 2025-06-19 2025-06-29 PLACE CRANE OR SHOVEL ON STREET MADISON AVENUE, MANHATTAN, FROM STREET EAST 99 STREET TO STREET EAST 101 STREET
Q022025169B61 2025-06-18 2025-06-27 PLACE CRANE OR SHOVEL ON STREET PERIMETER ROAD, QUEENS, FROM STREET SHEA ROAD
Q022025169B62 2025-06-18 2025-06-27 OCCUPANCY OF ROADWAY AS STIPULATED PERIMETER ROAD, QUEENS, FROM STREET SHEA ROAD

History

Start date End date Type Value
2010-12-10 2024-01-08 Address 36 MAYBROOK ROAD, MONTGOMERY, NY, 12459, USA (Type of address: Service of Process)
2004-02-11 2010-12-10 Address 27 STONE CASTLE ROAD, ROCK TAVERN, NY, 12575, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240108001000 2024-01-08 BIENNIAL STATEMENT 2024-01-08
200420060048 2020-04-20 BIENNIAL STATEMENT 2020-02-01
180222006058 2018-02-22 BIENNIAL STATEMENT 2018-02-01
160224006035 2016-02-24 BIENNIAL STATEMENT 2016-02-01
140317006412 2014-03-17 BIENNIAL STATEMENT 2014-02-01

USAspending Awards / Financial Assistance

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:
1499471.00
Total Face Value Of Loan:
1499471.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-05-22
Type:
Referral
Address:
36 MAYBROOK RD., MONTGOMERY, NY, 12549
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-07-06
Type:
Referral
Address:
388 GREENWICH STREET, NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-12-12
Type:
Referral
Address:
36 MAYBROOK RD., MONTGOMERY, NY, 12549
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2014-10-14
Type:
Planned
Address:
36 MAYBROOK RD., MONTGOMERY, NY, 12549
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-09-04
Type:
Prog Related
Address:
500 WESTCHESTER AVE., WEST HARRISON, NY, 10604
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
99
Initial Approval Amount:
$1,499,471
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,499,471
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,512,617.05
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $1,499,471

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 457-1077
Add Date:
2004-05-19
Operation Classification:
Private(Property)
power Units:
10
Drivers:
6
Inspections:
22
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2017-02-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ORANGE COUNTY IRONWORKS, LLC
Party Role:
Plaintiff
Party Name:
LIBERTY MUTUAL SURETY,
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-01-21
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
ORANGE COUNTY IRONWORKS, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State