Search icon

DU-BEN STEEL BUILDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DU-BEN STEEL BUILDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1971 (54 years ago)
Entity Number: 306210
ZIP code: 12550
County: Ulster
Place of Formation: New York
Address: 102 Colandrea Road Ext, Newburgh, NY, United States, 12550
Principal Address: 24 WESTERN AVENUE, MARLBORO, NY, United States, 12542

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DU-BEN STEEL BUILDINGS, INC. DOS Process Agent 102 Colandrea Road Ext, Newburgh, NY, United States, 12550

Chief Executive Officer

Name Role Address
ROBERT STONG Chief Executive Officer 24 WESTERN AVENUE, MARLBORO, NY, United States, 12542

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 24 WESTERN AVENUE, MARLBORO, NY, 12542, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address PO BOX 68 / 24 WESTERN AVENUE, MARLBORO, NY, 12542, 0068, USA (Type of address: Chief Executive Officer)
2023-04-04 2023-04-04 Address 24 WESTERN AVENUE, MARLBORO, NY, 12542, USA (Type of address: Chief Executive Officer)
2023-04-04 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2023-04-04 2023-04-04 Address PO BOX 68 / 24 WESTERN AVENUE, MARLBORO, NY, 12542, 0068, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401041369 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230404000427 2023-04-04 BIENNIAL STATEMENT 2023-04-01
211210001140 2021-12-10 BIENNIAL STATEMENT 2021-12-10
200511060667 2020-05-11 BIENNIAL STATEMENT 2019-04-01
170404006307 2017-04-04 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
32000.00
Total Face Value Of Loan:
32000.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
25000.00
Total Face Value Of Loan:
25000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-10-18
Type:
Planned
Address:
AIRPORT DR., WAPPINGERS FALLS, NY, 12590
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1987-01-28
Type:
Planned
Address:
ROUTE 52, NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-06-17
Type:
Planned
Address:
LAKEVIEW ARMS APARTMENTS CREEK, Poughkeepsie, NY, 12601
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25292.47
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32000
Current Approval Amount:
32000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32184.99

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 236-3621
Add Date:
2005-09-16
Operation Classification:
Private(Property)
power Units:
2
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State