Search icon

METALCRAFT MARINE US, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: METALCRAFT MARINE US, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2007 (18 years ago)
Entity Number: 3502997
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Principal Address: 349 WELLINGTON ST, KINGSTON, Canada
Address: 22620 Fisher Rd, Watertown, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
METALCRAFT MARINE US, INC. DOS Process Agent 22620 Fisher Rd, Watertown, NY, United States, 13601

Chief Executive Officer

Name Role Address
WILLIAM CONNOR Chief Executive Officer 349 WELLINGTON ST, KINGSTON, Canada

Agent

Name Role Address
WILLIAM CONNOR Agent 583 BROADWAY STREET EAST, CAPE VINCENT, NY, 13618

Links between entities

Type:
Headquarter of
Company Number:
CORP_74782124
State:
ILLINOIS
Type:
Headquarter of
Company Number:
F17000005531
State:
FLORIDA
Type:
Headquarter of
Company Number:
F22000004935
State:
FLORIDA

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
613-542-6515
Contact Person:
BOB C CLARK
User ID:
P1165376

Unique Entity ID

Unique Entity ID:
SC45SNZ15U66
CAGE Code:
1T8W7
UEI Expiration Date:
2026-03-10

Business Information

Activation Date:
2025-03-11
Initial Registration Date:
2009-12-08

Commercial and government entity program

CAGE number:
1T8W7
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-03-11
CAGE Expiration:
2030-03-11
SAM Expiration:
2026-03-10

Contact Information

POC:
BOB C CLARK
Corporate URL:
http://www.metalcraftmarine.com

Immediate Level Owner

Vendor Certified:
2025-03-11
CAGE number:
L3748
Company Name:
METALCRAFT MARINE INC

Form 5500 Series

Employer Identification Number (EIN):
830483929
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-15 2023-08-15 Address 349 WELLINGTON ST, KINGSTON, CAN (Type of address: Chief Executive Officer)
2017-11-28 2023-08-15 Address 583 BROADWAY STREET EAST, CAPE VINCENT, NY, 13618, USA (Type of address: Registered Agent)
2017-06-20 2023-08-15 Address 349 WELLINGTON ST, KINGSTON, CAN (Type of address: Chief Executive Officer)
2017-06-20 2023-08-15 Address 583 EAST BROADWAY ST, CAPE VINCENT, NY, 13618, 0961, USA (Type of address: Service of Process)
2011-03-30 2017-06-20 Address 690 RIVERSIDE DRIVE, CLAYTON, NY, 13624, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230815003807 2023-08-15 BIENNIAL STATEMENT 2023-04-01
220315003230 2022-03-15 BIENNIAL STATEMENT 2021-04-01
200319060010 2020-03-19 BIENNIAL STATEMENT 2019-04-01
171128000666 2017-11-28 CERTIFICATE OF CHANGE 2017-11-28
170620002026 2017-06-20 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
70Z02325F93250004
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
27186.25
Base And Exercised Options Value:
27186.25
Base And All Options Value:
27186.25
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2025-04-04
Description:
DELIVERY ORDER FOR NON-WARRANTY DESIGN AND INSTALLATION OF SAFETY NET AND ONE SET BALLISTIC PANELS.
Naics Code:
336612: BOAT BUILDING
Product Or Service Code:
1940: SMALL CRAFT
Procurement Instrument Identifier:
N0002425F22A5
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
2138616.90
Base And Exercised Options Value:
2138616.90
Base And All Options Value:
2138616.90
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-12-04
Description:
OSR BOOM PLATFORM
Naics Code:
336612: BOAT BUILDING
Product Or Service Code:
1940: SMALL CRAFT
Procurement Instrument Identifier:
N0002425F22A4
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
8243132.34
Base And Exercised Options Value:
8243132.34
Base And All Options Value:
8243132.34
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-11-18
Description:
FORCE PROTECTION SMALL
Naics Code:
336612: BOAT BUILDING
Product Or Service Code:
1940: SMALL CRAFT

USAspending Awards / Financial Assistance

Date:
2021-04-26
Awarding Agency Name:
Department of Transportation
Transaction Description:
CNC CUTTING TABLE, 3 ROTATING JIG POSITIONERS, BLASTING BOOTH
Obligated Amount:
554237.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-01
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:
114962.00
Total Face Value Of Loan:
114962.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
140912.00
Total Face Value Of Loan:
140912.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-08-22
Type:
Referral
Address:
22620 FISHER ROAD, WATERTOWN, NY, 13601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2022-12-15
Type:
Complaint
Address:
22620 FISHER ROAD, WATERTOWN, NY, 13601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-12-17
Type:
Complaint
Address:
22620 FISHER ROAD, WATERTOWN, NY, 13601
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2014-02-26
Type:
Referral
Address:
583 EAST BROADWAY STREET, CAPE VINCENT, NY, 13618
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2014-01-23
Type:
Complaint
Address:
583 EAST BROADWAY STREET, CAPE VINCENT, NY, 13618
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$114,962
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$114,962
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$115,950.99
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $114,959
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$140,912
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$140,912
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$141,838.99
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $140,912

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2017-12-13
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State