Search icon

NEWBURGH METALS, INC.

Company Details

Name: NEWBURGH METALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2006 (19 years ago)
Entity Number: 3387195
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 75 PIERCES RD, NEWBURGH, NY, United States, 12550
Principal Address: 75 PIERCES RD, 2ND FLOOR, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGEL RIVERA Chief Executive Officer 26 COUNTRYMAN LANE, WALLKILL, NY, United States, 12589

DOS Process Agent

Name Role Address
NEWBURGH METALS, INC. DOS Process Agent 75 PIERCES RD, NEWBURGH, NY, United States, 12550

Agent

Name Role Address
ANGEL M. RIVERA Agent 1854 ROUTE 300, NEWBURGH, NY, 12550

History

Start date End date Type Value
2023-04-26 2023-04-26 Address 26 COUNTRYMAN LANE, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer)
2023-04-26 2023-04-26 Address 75 PIERCES RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2021-06-10 2023-04-26 Address 5031 ROUTE 9W, 2ND FLR, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2012-12-06 2023-04-26 Address 75 PIERCES RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2012-12-06 2021-06-10 Address 75 PIERCES RD, 2ND FLR, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230426002630 2023-04-26 BIENNIAL STATEMENT 2022-07-01
210610060102 2021-06-10 BIENNIAL STATEMENT 2020-07-01
181220006540 2018-12-20 BIENNIAL STATEMENT 2018-07-01
160705006160 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140709006653 2014-07-09 BIENNIAL STATEMENT 2014-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
617790.75
Total Face Value Of Loan:
617790.75
Date:
2020-07-07
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
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:
617790.75
Total Face Value Of Loan:
617790.75

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-05-23
Type:
Complaint
Address:
75 PIERCES ROAD, NEWBURGH, NY, 12550
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2013-05-23
Type:
Complaint
Address:
76 PIERCES ROAD, NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
617790.75
Current Approval Amount:
617790.75
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
625982.82
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
617790.75
Current Approval Amount:
617790.75
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
622766.93

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 561-0985
Add Date:
2007-07-03
Operation Classification:
Private(Property)
power Units:
1
Drivers:
9
Inspections:
1
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State