Search icon

TITAN STEEL CORP.

Company Details

Name: TITAN STEEL CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 2005 (20 years ago)
Date of dissolution: 08 Aug 2024
Entity Number: 3221428
ZIP code: 32911
County: Onondaga
Place of Formation: Delaware
Principal Address: 1263 Heitzman Ave SW, Palm Bay, FL, United States, 32908
Address: PO Box 110665, PALM BAY, FL, United States, 32911

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TITAN STEEL CORP. 401(K) PLAN 2021 202797502 2022-07-06 TITAN STEEL CORP. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238900
Sponsor’s telephone number 3156567046
Plan sponsor’s address 6333 N. KIRKVILLE ROAD, KIRKVILLE, NY, 13082

Signature of

Role Plan administrator
Date 2022-07-06
Name of individual signing MICHAEL CONWAY
TITAN STEEL CORP. 401(K) PLAN 2020 202797502 2021-06-07 TITAN STEEL CORP. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238900
Sponsor’s telephone number 3156567046
Plan sponsor’s address 6333 N. KIRKVILLE ROAD, KIRKVILLE, NY, 13082

Signature of

Role Plan administrator
Date 2021-06-07
Name of individual signing MICHAEL CONWAY
TITAN STEEL CORP. 401(K) PLAN 2019 202797502 2020-06-29 TITAN STEEL CORP. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238900
Sponsor’s telephone number 3156567046
Plan sponsor’s address 6333 N. KIRKVILLE ROAD, KIRKVILLE, NY, 13082

Signature of

Role Plan administrator
Date 2020-06-29
Name of individual signing MICHAEL CONWAY
TITAN STEEL CORP. 401(K) PLAN 2018 202797502 2019-06-22 TITAN STEEL CORP. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238900
Sponsor’s telephone number 3156567046
Plan sponsor’s address 6333 N. KIRKVILLE ROAD, KIRKVILLE, NY, 13082

Signature of

Role Plan administrator
Date 2019-06-22
Name of individual signing MICHAEL CONWAY
TITAN STEEL CORP 401(K) PLAN 2017 202797502 2018-03-15 TITAN STEEL CORP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238900
Sponsor’s telephone number 3156567046
Plan sponsor’s address 6333 N KIRKVILLE ROAD, KIRKVILLE, NY, 13082

Signature of

Role Plan administrator
Date 2018-03-15
Name of individual signing MICHAEL J. CONWAY
TITAN STEEL CORP. 401(K) PLAN 2016 202797502 2017-05-09 TITAN STEEL CORP. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238900
Sponsor’s telephone number 3156567046
Plan sponsor’s address 6333 N. KIRKVILLE ROAD, KIRKVILLE, NY, 13082

Signature of

Role Plan administrator
Date 2017-05-09
Name of individual signing MICHAEL J. CONWAY
TITAN STEEL CORP. 401(K) PLAN 2015 202797502 2016-06-20 TITAN STEEL CORP. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238900
Sponsor’s telephone number 3156567046
Plan sponsor’s address 6333 N. KIRKVILLE ROAD, KIRKVILLE, NY, 13082

Signature of

Role Plan administrator
Date 2016-06-20
Name of individual signing MICHAEL J. CONWAY
TITAN STEEL CORP. 401(K) PLAN 2014 202797502 2015-05-04 TITAN STEEL CORP. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238900
Sponsor’s telephone number 3156567046
Plan sponsor’s address 6333 N. KIRKVILLE ROAD, KIRKVILLE, NY, 13082

Signature of

Role Plan administrator
Date 2015-05-04
Name of individual signing MICHAEL J. CONWAY
Role Employer/plan sponsor
Date 2015-05-04
Name of individual signing GRETCHEN KEPPELER-CONWAY
TITAN STEEL CORP. 401(K) PLAN 2013 202797502 2014-06-14 TITAN STEEL CORP. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238900
Sponsor’s telephone number 3156567046
Plan sponsor’s address 6333 N. KIRKVILLE ROAD, KIRKVILLE, NY, 13082

Signature of

Role Plan administrator
Date 2014-06-14
Name of individual signing MICHAEL J. CONWAY
TITAN STEEL CORP. 401(K) PLAN 2012 202797502 2013-04-08 TITAN STEEL CORP. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238900
Sponsor’s telephone number 3156567046
Plan sponsor’s address 6333 N. KIRKVILLE ROAD, KIRKVILLE, NY, 13082

Signature of

Role Plan administrator
Date 2013-04-08
Name of individual signing MICHAEL J. CONWAY

Chief Executive Officer

Name Role Address
GRETCHEN KEPPELER-CONWAY Chief Executive Officer PO BOX 110665, PALM BAY, FL, United States, 32911

DOS Process Agent

Name Role Address
the corporation DOS Process Agent PO Box 110665, PALM BAY, FL, United States, 32911

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-08-16 2024-08-16 Address PO BOX 10, KIRKVILLE, NY, 13082, USA (Type of address: Chief Executive Officer)
2024-08-16 2024-08-16 Address PO BOX 110665, PALM BAY, FL, 32911, 0665, USA (Type of address: Chief Executive Officer)
2023-06-15 2023-06-15 Address PO BOX 110665, PALM BAY, FL, 32911, 0665, USA (Type of address: Chief Executive Officer)
2023-06-15 2024-08-16 Address PO Box 110665, Palm Bay, FL, 32911, 0665, USA (Type of address: Service of Process)
2023-06-15 2024-08-16 Address PO BOX 110665, PALM BAY, FL, 32911, 0665, USA (Type of address: Chief Executive Officer)
2023-06-15 2024-08-16 Address PO BOX 10, KIRKVILLE, NY, 13082, USA (Type of address: Chief Executive Officer)
2023-06-15 2023-06-15 Address PO BOX 10, KIRKVILLE, NY, 13082, USA (Type of address: Chief Executive Officer)
2017-06-16 2023-06-15 Address PO BOX 10, KIRKVILLE, NY, 13082, USA (Type of address: Service of Process)
2007-06-11 2023-06-15 Address PO BOX 10, KIRKVILLE, NY, 13082, USA (Type of address: Chief Executive Officer)
2007-06-11 2017-06-16 Address 6333 KIRKVILLE RD, KIRKVILLE, NY, 13802, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240816001204 2024-08-08 SURRENDER OF AUTHORITY 2024-08-08
230615000600 2023-06-15 BIENNIAL STATEMENT 2023-06-01
220923000625 2022-09-23 BIENNIAL STATEMENT 2021-06-01
170616006103 2017-06-16 BIENNIAL STATEMENT 2017-06-01
130701006382 2013-07-01 BIENNIAL STATEMENT 2013-06-01
110623002140 2011-06-23 BIENNIAL STATEMENT 2011-06-01
090707002988 2009-07-07 BIENNIAL STATEMENT 2009-06-01
070611002534 2007-06-11 BIENNIAL STATEMENT 2007-06-01
050621000863 2005-06-21 APPLICATION OF AUTHORITY 2005-06-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345383285 0215800 2021-06-24 6333 NORTH KIRKVILLE ROAD, KIRKVILLE, NY, 13082
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2021-06-24
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2022-01-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2021-12-23
Current Penalty 4096.2
Initial Penalty 6827.0
Final Order 2022-01-12
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i):Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) At the establishment, on or about 6/24/2021: Specific procedures were not developed and utilized for employees who perform servicing and/or maintenance on various machinery or equipment including but not limited to: Niagara Shear and Amada Brake.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2021-12-23
Current Penalty 2457.6
Initial Penalty 4096.0
Final Order 2022-01-12
Nr Instances 1
Nr Exposed 17
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(g)(2): The educational program to familiarize employees with the general principles of fire extinguisher use and the hazards involved with incipient stage fire fighting was not provided to all employees upon initial employment, and at least annually thereafter: a) Throughout the facility, on or about 6/24/21: Training was not provided to employees annually on the use of fire extinguishers and the hazards involved with incipient stage fire fighting. Last training conducted was in 2019. * ABATEMENT NOTE: By this date the employer must either correct the alleged violation or implement a Fire Safety Policy; as outlined in 29 CFR 1910.38(a) and .39 which includes the evacuation requirements of 29 CFR 1910.157(b).
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2021-12-23
Current Penalty 4096.2
Initial Penalty 6827.0
Final Order 2022-01-12
Nr Instances 2
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(3)(ii): Point(s) of operation of machinery were not guarded to prevent employee(s) from having any part of their body in the danger zone(s) during operating cycle(s): a) Machine Shop, on or about 6/24/2021: Point of operation on a Mubea Ironworker Punch was not adequately guarded in that there was an opening in the front of the Mubea Ironworker Punch that that measured 11-inches wide and with a 2 3/8-inch opening to the die. b) Fabrication Area, on or about 6/24/21: Point of operation on a Kaltenbach Cold Saw KSK400 was not adequately guarded in that there was a 5 3/4-inches by 2 1/2-inches of the saw blade exposed.
340406529 0215800 2015-02-17 YELLOW BRICK RD CASINO 800 W GENESEE ST, CHITTENANGO, NY, 13037
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2015-02-17
Emphasis L: FALL
Case Closed 2016-02-01

Related Activity

Type Referral
Activity Nr 962848
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 A02
Issuance Date 2015-07-29
Abatement Due Date 2015-11-30
Current Penalty 2240.0
Initial Penalty 2800.0
Contest Date 2015-08-13
Final Order 2016-01-28
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(a)(2): The employer did not determine if the walking/working surfaces, on which its employees were working, had the strength and structural integrity to support employees safely. Employees were allowed to work on those surfaces when the surfaces did not have the requisite strength and structural integrity. a) Southern side of roof. On or about 2/3/15: The roof condition/ walking surface was not evaluated during the ongoing removal and replacement of sheet steel. Employees walked and worked on those surfaces when the surfaces did not have the requisite strength and structural integrity to support them safely.
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260760 A01
Issuance Date 2015-07-29
Current Penalty 28000.0
Initial Penalty 35000.0
Contest Date 2015-08-13
Final Order 2016-01-28
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.760(a)(1): Each employee engaged in a steel erection activity who is on a walking/working surface with an unprotected side or edge more than 15 feet (4.6 m) above a lower level was not protected from fall hazards by guardrail systems, safety net systems, personal fall arrest systems, positioning device systems, or fall restraint systems. a) Southern portion of roof. On and before 2/13/15. Employees were not protected from falls of greater than 15 feet in that employees were exposed to fall hazards of 17 feet while removing and replacing steel decking. No fall protection system was in use.
310752399 0215800 2007-11-30 GREEN STREET PARKING GARAGE, ITHACA, NY, 14850
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-11-30
Emphasis S: COMMERCIAL CONSTR, L: FALL, S: FALL FROM HEIGHT
Case Closed 2008-02-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2008-01-25
Abatement Due Date 2008-01-30
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
309385904 0215800 2007-01-29 SWETMAN HALL EAST- PHASEII, OSWEGO, NY, 13126
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-01-30
Emphasis S: COMMERCIAL CONSTR
Case Closed 2007-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7852807109 2020-04-14 0248 PPP 6333 North Kirkville Road, Kirkville, NY, 13082
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 494420
Loan Approval Amount (current) 494420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kirkville, ONONDAGA, NY, 13082-0001
Project Congressional District NY-22
Number of Employees 34
NAICS code 332323
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 498930.74
Forgiveness Paid Date 2021-03-18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State