Search icon

A & D IRON WORKS INC.

Company Details

Name: A & D IRON WORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1971 (54 years ago)
Entity Number: 309421
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 305-13 24 STREET, BROOKLYN, NY, United States, 11232
Principal Address: 305-13 24TH ST, BROOKLYN, NY, United States, 11232

Contact Details

Phone +1 718-492-4330

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHIL DELLE GRAZIE Chief Executive Officer 305-13 24TH ST, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
FELICE DELLE GRAZIE DOS Process Agent 305-13 24 STREET, BROOKLYN, NY, United States, 11232

Licenses

Number Status Type Date End date
2027655-DCA Inactive Business 2015-08-27 2017-02-28
1345698-DCA Inactive Business 2010-02-24 2015-02-28

History

Start date End date Type Value
2024-11-06 2025-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-28 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-26 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-26 2024-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-22 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240502003343 2024-05-02 BIENNIAL STATEMENT 2024-05-02
070713002763 2007-07-13 BIENNIAL STATEMENT 2007-06-01
050810002588 2005-08-10 BIENNIAL STATEMENT 2005-06-01
20050603035 2005-06-03 ASSUMED NAME CORP INITIAL FILING 2005-06-03
030612002344 2003-06-12 BIENNIAL STATEMENT 2003-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2160141 TRUSTFUNDHIC INVOICED 2015-08-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2160140 LICENSE INVOICED 2015-08-27 100 Home Improvement Contractor License Fee
2119153 DCA-SUS CREDITED 2015-07-02 75 Suspense Account
2111839 RENEWAL CREDITED 2015-06-23 7500 Home Improvement Contractor License Renewal Fee
2111841 DCA-MFAL CREDITED 2015-06-23 75 Manual Fee Account Licensing
2104748 PROCESSING INVOICED 2015-06-15 25 License Processing Fee
2104749 DCA-SUS CREDITED 2015-06-15 75 Suspense Account
2071372 RENEWAL CREDITED 2015-05-06 100 Home Improvement Contractor License Renewal Fee
2071371 TRUSTFUNDHIC INVOICED 2015-05-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1010070 TRUSTFUNDHIC INVOICED 2013-05-22 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
116700.00
Total Face Value Of Loan:
116700.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
116700
Current Approval Amount:
116700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
118278.69

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 492-4631
Add Date:
2013-08-30
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
1
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State