Search icon

C & D IRON WORKS, INC

Company Details

Name: C & D IRON WORKS, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2007 (18 years ago)
Entity Number: 3584212
ZIP code: 11419
County: Queens
Place of Formation: New York
Activity Description: Structural Steel Fabrication and Installation. Miscellaneous Iron Works.
Address: 10228 135th street, Richmond Hill, NY, United States, 11419
Principal Address: 194 Sackman Street, Brooklyn, NY, United States, 11212

Contact Details

Website http://www.cdironworks.thebluebook.com

Phone +1 718-209-1203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
C & D IRON WORKS INC. 401K PLAN 2023 611547111 2024-08-23 C & D IRON WORKS INC. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 333510
Sponsor’s telephone number 3474195755
Plan sponsor’s address 194 SACKMAN STREET, BROOKLYN, NY, 11212

Signature of

Role Plan administrator
Date 2024-08-23
Name of individual signing VANESSA ROOPCHAN
C & D IRON WORKS INC. 401K PLAN 2022 611547111 2023-10-15 C & D IRON WORKS INC. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 333510
Sponsor’s telephone number 3474195755
Plan sponsor’s address 194 SACKMAN STREET, BROOKLYN, NY, 11212

Signature of

Role Plan administrator
Date 2023-10-15
Name of individual signing VANESSA ROOPCHAN
C & D IRON WORKS INC. 401K PLAN 2021 611547111 2022-07-22 C & D IRON WORKS INC. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 333510
Sponsor’s telephone number 3474195755
Plan sponsor’s address 194 SACKMAN STREET, BROOKLYN, NY, 11212

Signature of

Role Plan administrator
Date 2022-07-22
Name of individual signing VANESSA ROOPCHAN
C & D IRON WORKS INC. 401K PLAN 2020 611547111 2021-07-23 C & D IRON WORKS INC. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 333510
Sponsor’s telephone number 3474195755
Plan sponsor’s address 194 SACKMAN STREET, BROOKLYN, NY, 11212

Signature of

Role Plan administrator
Date 2021-07-23
Name of individual signing VANESSA ROOPCHAN
C & D IRON WORKS INC. 401K PLAN 2019 611547111 2020-07-27 C & D IRON WORKS INC. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 333510
Sponsor’s telephone number 3474195755
Plan sponsor’s address 194 SACKMAN STREET, BROOKLYN, NY, 11212

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing VANESSA ROOPCHAN

DOS Process Agent

Name Role Address
C&D IRON WORKS DOS Process Agent 10228 135th street, Richmond Hill, NY, United States, 11419

Chief Executive Officer

Name Role Address
CHATERAM ROOPCHAN Chief Executive Officer 194 SACKMAN STREET, BROOKLYN, NY, United States, 11212

Licenses

Number Status Type Date End date
1389878-DCA Active Business 2011-04-28 2025-02-28

History

Start date End date Type Value
2024-06-12 2024-06-12 Address 194 SACKMAN STREET, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)
2023-09-21 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-07 2023-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-02 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-31 2024-06-12 Address 194 SACKMAN STREET, BROOKLYN, NY, 11212, USA (Type of address: Service of Process)
2016-03-31 2024-06-12 Address 194 SACKMAN STREET, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)
2009-10-08 2016-03-31 Address 5633 FOSTER AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2009-10-08 2016-03-31 Address 5633 FOSTER AVE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
2009-10-08 2016-03-31 Address 5633 FOSTER AVE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2007-10-24 2009-10-08 Address 102-28 135TH STREET, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240612001451 2024-06-12 BIENNIAL STATEMENT 2024-06-12
221021001386 2022-10-21 BIENNIAL STATEMENT 2021-10-01
160331002045 2016-03-31 BIENNIAL STATEMENT 2015-10-01
091008002448 2009-10-08 BIENNIAL STATEMENT 2009-10-01
071024000203 2007-10-24 CERTIFICATE OF INCORPORATION 2007-10-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3591946 RENEWAL INVOICED 2023-02-01 100 Home Improvement Contractor License Renewal Fee
3591945 TRUSTFUNDHIC INVOICED 2023-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3338774 LICENSEDOC10 INVOICED 2021-06-16 10 License Document Replacement
3266220 TRUSTFUNDHIC INVOICED 2020-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3266221 RENEWAL INVOICED 2020-12-07 100 Home Improvement Contractor License Renewal Fee
2951402 TRUSTFUNDHIC INVOICED 2018-12-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2951403 RENEWAL INVOICED 2018-12-26 100 Home Improvement Contractor License Renewal Fee
2495223 TRUSTFUNDHIC INVOICED 2016-11-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2495224 RENEWAL INVOICED 2016-11-22 100 Home Improvement Contractor License Renewal Fee
1880054 TRUSTFUNDHIC INVOICED 2014-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339004897 0215000 2013-04-11 1217 SURF AVE., BROOKLYN, NY, 11224
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2013-04-11
Case Closed 2013-07-01

Related Activity

Type Inspection
Activity Nr 900291
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2013-05-14
Abatement Due Date 2013-05-24
Current Penalty 1200.0
Initial Penalty 2000.0
Final Order 2013-05-22
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(b)(1)(i): General. The employer shall use either ground fault circuit interrupters as specified in paragraph (b)(1)(ii) of this section or an assured equipment grounding conductor program as specified in paragraph (b)(1)(iii) of this section to protect employees on construction sites. These requirements are in addition to any other requirements for equipment grounding conductors. a) 1st floor, south side: Employees used electric powered hand drills and hand screw guns to secure metal decks on the 2nd floor. The hand tools were connected to extension cords, which were routed to a portable power generator on the 1st floor and were not provided with ground fault circuit interrupters. On or about 04/11/13. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT CERTIFICATION OF ABATEMENT FOR THIS ITEM. FAILURE TO COMPLY MAY 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
9462608500 2021-03-12 0202 PPP 194 Sackman St, Brooklyn, NY, 11212-8035
Loan Status Date 2022-08-12
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225410
Loan Approval Amount (current) 225410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11212-8035
Project Congressional District NY-08
Number of Employees 20
NAICS code 238130
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 228465.56
Forgiveness Paid Date 2022-07-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1949002 Intrastate Non-Hazmat 2009-10-05 - - 1 1 Private(Property)
Legal Name C & D IRON WORKS INC
DBA Name -
Physical Address 5633 FORESTER AVE, BROOKLYN, NY, 11234, US
Mailing Address 5633 FORESTER AVE, BROOKLYN, NY, 11234, US
Phone (718) 209-1203
Fax -
E-mail -

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: 28 Apr 2025

Sources: New York Secretary of State