Search icon

SPRINGFIELD SHEET METAL WORKS, INC.

Company Details

Name: SPRINGFIELD SHEET METAL WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1975 (50 years ago)
Entity Number: 370338
ZIP code: 11704
County: Queens
Place of Formation: New York
Address: 329 WYANDANCH AVE SUITE E, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SPRINGFIELD SHEET METAL WORKS, INC. DOS Process Agent 329 WYANDANCH AVE SUITE E, WEST BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
ANTHONY RINALDI Chief Executive Officer 329 WYANDANCH AVE SUITE E, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
1995-08-29 2021-05-25 Address 123-01 MERRICK BLVD, JAMAICA, NY, 11434, 2709, USA (Type of address: Chief Executive Officer)
1995-08-29 2021-05-25 Address 123-01 MERRICK BLVD, JAMAICA, NY, 11434, 2709, USA (Type of address: Service of Process)
1975-05-20 1995-08-29 Address 185-22 MERRICK BLVD, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210525060135 2021-05-25 BIENNIAL STATEMENT 2021-05-01
130522002342 2013-05-22 BIENNIAL STATEMENT 2013-05-01
110531002819 2011-05-31 BIENNIAL STATEMENT 2011-05-01
090526002065 2009-05-26 BIENNIAL STATEMENT 2009-05-01
20090217059 2009-02-17 ASSUMED NAME CORP DISCONTINUANCE 2009-02-17
070510003434 2007-05-10 BIENNIAL STATEMENT 2007-05-01
20060223077 2006-02-23 ASSUMED NAME CORP INITIAL FILING 2006-02-23
050706002724 2005-07-06 BIENNIAL STATEMENT 2005-05-01
030508002581 2003-05-08 BIENNIAL STATEMENT 2003-05-01
010515002511 2001-05-15 BIENNIAL STATEMENT 2001-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9025148506 2021-03-10 0235 PPS 329 Wyandanch Ave Ste E, West Babylon, NY, 11704-1526
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 222248
Loan Approval Amount (current) 222248
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Babylon, SUFFOLK, NY, 11704-1526
Project Congressional District NY-02
Number of Employees 13
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 224421.77
Forgiveness Paid Date 2022-03-03
6142367708 2020-05-01 0235 PPP 329 WYANDANCH AVE, WEST BABYLON, NY, 11704
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169869
Loan Approval Amount (current) 169869
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address WEST BABYLON, SUFFOLK, NY, 11704-0001
Project Congressional District NY-02
Number of Employees 15
NAICS code 332322
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 171474.61
Forgiveness Paid Date 2021-04-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3447795 Intrastate Non-Hazmat 2024-03-05 100 2022 2 1 Private(Property)
Legal Name SPRINGFIELD SHEET METAL WORKS
DBA Name -
Physical Address 329 WYANDANCH AVE STE E, WEST BABYLON, NY, 11704-1526, US
Mailing Address 329 WYANDANCH AVE STE E, WEST BABYLON, NY, 11704-1526, US
Phone (631) 392-0928
Fax -
E-mail SPRINGFIELDSM@GMAIL.COM

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: 01 Mar 2025

Sources: New York Secretary of State