Search icon

STRUCTURAL STEEL PARTS INC

Company Details

Name: STRUCTURAL STEEL PARTS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2008 (17 years ago)
Entity Number: 3614974
ZIP code: 14813
County: Allegany
Place of Formation: New York
Address: PO BOX 72, BELMONT, NY, United States, 14813
Principal Address: 41 WILLETS AVENUE, BELMONT, NY, United States, 14813

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZANE R KENISTON Chief Executive Officer 41 WILLETS AVENUE, BELMONT, NY, United States, 14813

DOS Process Agent

Name Role Address
STRUCTURAL STEEL PARTS INC DOS Process Agent PO BOX 72, BELMONT, NY, United States, 14813

History

Start date End date Type Value
2024-01-09 2024-01-09 Address 41 WILLETS AVENUE, BELMONT, NY, 14813, USA (Type of address: Chief Executive Officer)
2024-01-09 2024-01-09 Address 41 WILLETS AVENUE, BELMONT, NY, 14813, 1029, USA (Type of address: Chief Executive Officer)
2012-01-25 2024-01-09 Address 41 WILLETS AVENUE, BELMONT, NY, 14813, USA (Type of address: Chief Executive Officer)
2010-04-06 2024-01-09 Address PO BOX 72, BELMONT, NY, 14813, USA (Type of address: Service of Process)
2010-04-06 2012-01-25 Address 41 WILLETS AVENUE, BELMONT, NY, 14813, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240109000208 2024-01-09 BIENNIAL STATEMENT 2024-01-09
220107000727 2022-01-07 BIENNIAL STATEMENT 2022-01-07
200113060259 2020-01-13 BIENNIAL STATEMENT 2020-01-01
180119006019 2018-01-19 BIENNIAL STATEMENT 2018-01-01
160310006043 2016-03-10 BIENNIAL STATEMENT 2016-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
10450.00
Total Face Value Of Loan:
10450.00
Date:
2020-04-29
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:
10450.00
Total Face Value Of Loan:
10450.00

Paycheck Protection Program

Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10450
Current Approval Amount:
10450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
10518.22
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10450
Current Approval Amount:
10450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
10565.24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State