Search icon

OLD DUTCHMAN'S WROUGHT IRON, INC.

Company Details

Name: OLD DUTCHMAN'S WROUGHT IRON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2005 (20 years ago)
Entity Number: 3166573
ZIP code: 14068
County: Erie
Place of Formation: New York
Address: 2800 MILLERSPORT HIGHWAY, 2800 MILLERSPORT HWY, GETZVILLE, NY, United States, 14068
Principal Address: 2800 MILLERSPORT HWY, GETZVILLE, NY, United States, 14068

Shares Details

Shares issued 2500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL DECK Chief Executive Officer 2800 MILLERSPORT HWY, GETZVILLE, NY, United States, 14068

DOS Process Agent

Name Role Address
OLD DUTCHMAN'S WROUGHT IRON, INC. DOS Process Agent 2800 MILLERSPORT HIGHWAY, 2800 MILLERSPORT HWY, GETZVILLE, NY, United States, 14068

History

Start date End date Type Value
2025-04-28 2025-04-28 Address 2800 MILLERSPORT HWY, GETZVILLE, NY, 14068, USA (Type of address: Chief Executive Officer)
2024-08-29 2024-08-29 Address 2800 MILLERSPORT HWY, GETZVILLE, NY, 14068, USA (Type of address: Chief Executive Officer)
2024-08-29 2025-04-28 Address 2800 MILLERSPORT HWY, GETZVILLE, NY, 14068, USA (Type of address: Chief Executive Officer)
2024-08-29 2025-04-28 Shares Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0
2024-08-29 2025-04-28 Address 2800 MILLERSPORT HIGHWAY, 2800 MILLERSPORT HWY, GETZVILLE, NY, 14068, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250428002944 2025-04-28 BIENNIAL STATEMENT 2025-04-28
240829003695 2024-08-29 BIENNIAL STATEMENT 2024-08-29
210208060080 2021-02-08 BIENNIAL STATEMENT 2021-02-01
190923000161 2019-09-23 CERTIFICATE OF AMENDMENT 2019-09-23
151228000524 2015-12-28 CERTIFICATE OF AMENDMENT 2015-12-28

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
149500.00
Total Face Value Of Loan:
149500.00
Date:
2015-06-24
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:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149500
Current Approval Amount:
149500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
150962.23

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 688-2036
Add Date:
2006-06-27
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
4
Inspections:
2
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State