Search icon

TRU-SHEET METAL, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: TRU-SHEET METAL, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 2005 (20 years ago)
Entity Number: 3298857
ZIP code: 11742
County: Suffolk
Place of Formation: New York
Address: 644 UNION AVENUE, HOLTSVILLE, NY, United States, 11742

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 644 UNION AVENUE, HOLTSVILLE, NY, United States, 11742

Chief Executive Officer

Name Role Address
ROBERT TRUBERG Chief Executive Officer 644 UNION AVENUE, HOLTSVILLE, NY, United States, 11742

Form 5500 Series

Employer Identification Number (EIN):
204007874
Plan Year:
2024
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-27 2024-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-11 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-26 2012-01-19 Address 30 MONTAUK BLVD, UNIT 3, OAKDALE, NY, 11769, USA (Type of address: Principal Executive Office)
2010-01-26 2012-01-19 Address 30 MONTAUK BLVD, UNIT 3, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)
2010-01-26 2012-01-19 Address 30 MONTAUK BLVD, UNIT 3, OAKDALE, NY, 11769, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140113002524 2014-01-13 BIENNIAL STATEMENT 2013-12-01
120119002356 2012-01-19 BIENNIAL STATEMENT 2011-12-01
100126002018 2010-01-26 BIENNIAL STATEMENT 2009-12-01
051230000085 2005-12-30 CERTIFICATE OF INCORPORATION 2005-12-30

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
917415.00
Total Face Value Of Loan:
917415.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-07-27
Type:
Unprog Rel
Address:
1300 ROANOKE AVENUE, RONKONKOMA, NY, 11779
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
42
Initial Approval Amount:
$917,415
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$917,415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$923,862.39
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $917,415

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 589-3927
Add Date:
2007-01-02
Operation Classification:
Private(Property)
power Units:
5
Drivers:
3
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State