Search icon

MOLTEN MECHANICAL & METAL WORKS, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: MOLTEN MECHANICAL & METAL WORKS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 2004 (21 years ago)
Entity Number: 3129962
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 505 COURT ST, UNIT 2D, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
STEVEN G. FONTAS Agent 111 58TH ST., BROOKLYN, NY, 11220

DOS Process Agent

Name Role Address
MOLTEN MECHANICAL & METAL WORKS, LTD. DOS Process Agent 505 COURT ST, UNIT 2D, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
STEVEN FONTAS Chief Executive Officer 505 COURT ST, UNIT 2D, BROOKYN, NY, United States, 11231

Unique Entity ID

CAGE Code:
7JRT6
UEI Expiration Date:
2017-12-26

Business Information

Activation Date:
2016-12-26
Initial Registration Date:
2016-01-25

Commercial and government entity program

CAGE number:
7JRT6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2022-02-15

Contact Information

POC:
STEVEN FONTAS

Form 5500 Series

Employer Identification Number (EIN):
201949154
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2012-11-09 2020-11-02 Address 505 COURT ST, 2D, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2012-11-09 2020-11-02 Address 505 COURT ST, 2D, BROOKYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2011-02-09 2012-11-09 Address 505 COURT ST, STE 2D, BROOKYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2011-02-09 2012-11-09 Address 505 COURT ST, STE 2D, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
2011-02-09 2012-11-09 Address 505 COURT ST, STE 2D, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102062247 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181105007233 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161102006375 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141201007699 2014-12-01 BIENNIAL STATEMENT 2014-11-01
121109006404 2012-11-09 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
88900.00
Total Face Value Of Loan:
500000.00
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:
120177.00
Total Face Value Of Loan:
120177.00
Date:
2017-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$149,957
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$149,957
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$150,869.07
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $149,952
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$120,177
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$120,177
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$121,535.67
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $120,177

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State