Search icon

CAMEO METAL PRODUCTS, INC.

Headquarter

Company Details

Name: CAMEO METAL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1971 (53 years ago)
Entity Number: 320392
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 127 12TH STREET, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CAMEO METAL PRODUCTS, INC., CONNECTICUT 1108445 CONNECTICUT

Chief Executive Officer

Name Role Address
VITO DIMAIO Chief Executive Officer 127 12TH STREET, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 127 12TH STREET, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
1992-12-30 1997-12-04 Address 127 12TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1971-12-29 1992-12-30 Address 129 12 ST., BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1971-12-29 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20160908055 2016-09-08 ASSUMED NAME CORP INITIAL FILING 2016-09-08
140108002170 2014-01-08 BIENNIAL STATEMENT 2013-12-01
120215002214 2012-02-15 BIENNIAL STATEMENT 2011-12-01
100305002804 2010-03-05 BIENNIAL STATEMENT 2009-12-01
071204002771 2007-12-04 BIENNIAL STATEMENT 2007-12-01
060120003092 2006-01-20 BIENNIAL STATEMENT 2005-12-01
031204002389 2003-12-04 BIENNIAL STATEMENT 2003-12-01
011207002644 2001-12-07 BIENNIAL STATEMENT 2001-12-01
000121002352 2000-01-21 BIENNIAL STATEMENT 1999-12-01
971204002299 1997-12-04 BIENNIAL STATEMENT 1997-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347981862 0215000 2025-01-16 127 12TH STREET, BROOKLYN, NY, 11215
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2025-01-16

Related Activity

Type Complaint
Activity Nr 2252231
Health Yes
Type Inspection
Activity Nr 1798373
Safety Yes
347983736 0215000 2025-01-16 127 12TH STREET, BROOKLYN, NY, 11215
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2025-01-16

Related Activity

Type Complaint
Activity Nr 2252231
Health Yes
Type Inspection
Activity Nr 1798186
Health Yes
339969545 0215000 2014-09-26 127 12TH STREET, BROOKLYN, NY, 11215
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2014-09-26
Case Closed 2015-02-17

Related Activity

Type Inspection
Activity Nr 923239
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2015-01-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-01-30
Nr Instances 1
Nr Exposed 30
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employers shall provide employees with effective information and training on hazardous chemicals in their work area at the time of their initial assignment, and whenever a new physical or health hazard the employees have not previously been trained about is introduced into their work area. Information and training may be designed to cover categories of hazards (e.g., flammability, carcinogenicity) or specific chemicals. Chemical-specific information must always be available through labels and material safety data sheets. a) 127 12th avenue, Brooklyn, NY: Employees use chemicals such as but not limited to Butyl Cellosolve and Perchloroethylene SVG, and are not provided with formal training. The employer failed to provide CSHO with training records on or about 09/26/14.
339229825 0215000 2013-07-25 127 12TH STREET, BROOKLYN, NY, 11215
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2013-07-25
Case Closed 2014-06-24

Related Activity

Type Complaint
Activity Nr 832587
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2013-09-17
Abatement Due Date 2013-09-27
Current Penalty 1750.0
Initial Penalty 3500.0
Final Order 2013-10-24
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(d)(1): Employees must be able to open an exit route door from the inside at all times without keys, tools, or special knowledge. A device such as a panic bar that locks only from the outside is permitted on exit discharge doors. Site: 127 12th Street Brooklyn NY On or about 7/25/13 a) The emergency exit door by the poilish department could not be opened from the inside. The door was locked from the inside by a deadbolt.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2013-09-17
Abatement Due Date 2013-09-27
Current Penalty 1750.0
Initial Penalty 3500.0
Final Order 2013-10-24
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): Types of guarding. One or more methods of machine guarding shall be provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks. Examples of guarding methods are-barrier guards, two-hand tripping devices,electronic safety devices, etc. Site: 127 12th Street Brooklyn NY On or abaout 7/25/13 a) Lacking machines were not provided with a guard to protect employees from hazards created by moving machine parts.
339232399 0215000 2013-07-25 127 12TH STREET, BROOKLYN, NY, 11215
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2013-07-25
Case Closed 2015-01-26

Related Activity

Type Complaint
Activity Nr 832587
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2014-01-15
Abatement Due Date 2014-03-05
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-02-18
Nr Instances 1
Nr Exposed 30
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): Employers shall develop, implement, and maintain at each workplace, a written hazard communication program which at least describes how the criteria specified in paragraphs (f), (g), and (h) of this section for labels and other forms of warning, material safety data sheets, and employee information and training will be met, and which also includes the following: a) Facility wide- Employees are exposed to chemicals in the facility such as but not limited to, Butyl Cellosolve Solvent and Perchloroethylene SVG, and a hazard communication program is not provided on or about 07/29/13. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER 29 CFR 1903.19.
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2014-01-15
Abatement Due Date 2014-03-05
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-02-18
Nr Instances 1
Nr Exposed 30
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employers shall provide employees with effective information and training on hazardous chemicals in their work area at the time of their initial assignment, and whenever a new physical or health hazard the employees have not previously been trained about is introduced into their work area. Information and training may be designed to cover categories of hazards (e.g., flammability, carcinogenicity) or specific chemicals. Chemical-specific information must always be available through labels and material safety data sheets. a) 127 12th avenue, Brooklyn, NY- Employees use chemicals such as but not limited to Butyl Cellosolve and Perchloroethylene SVG, and are not provided with formal training on or about 07/29/13. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4192228500 2021-02-25 0202 PPS 127 12th St, Brooklyn, NY, 11215-3818
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 373472
Loan Approval Amount (current) 373472
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-3818
Project Congressional District NY-10
Number of Employees 43
NAICS code 333249
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 379907.55
Forgiveness Paid Date 2022-11-22
2425857704 2020-05-01 0202 PPP 127 12TH ST, BROOKLYN, NY, 11215
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 373470
Loan Approval Amount (current) 373470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 44
NAICS code 333249
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1238126 Interstate 2023-05-18 30000 2022 1 2 Private(Property)
Legal Name CAMEO METAL PRODUCTS
DBA Name -
Physical Address 127 12TH STREET, BROOKLYN, NY, 11215, US
Mailing Address 127 12TH STREET, BROOKLYN, NY, 11215, US
Phone (718) 788-1106
Fax (718) 788-1106
E-mail ANTHONY@CAMEOMETAL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State