Search icon

BARONE STEEL, INC.

Company Details

Name: BARONE STEEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2008 (16 years ago)
Entity Number: 3749592
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 128 44TH STREET, BROOKLYN, NY, United States, 11232
Principal Address: 128 44TH STREET, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GQUUZJGKF744 2022-02-26 128 44TH ST, BROOKLYN, NY, 11232, 3310, USA 128 44TH ST, BROOKLYN, NY, 11232, 3310, USA

Business Information

Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2021-03-16
Initial Registration Date 2021-02-26
Entity Start Date 2008-12-04
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NICK BARONE
Address 128 44TH STREET, BROOKLYN, NY, 11232, USA
Government Business
Title PRIMARY POC
Name NICK BARONE
Address 128 44TH STREET, BROOKLYN, NY, 11232, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
NICK BARONE Chief Executive Officer 97 TRUMAN DRIVE, CRESSKILL, NY, United States, 07626

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 128 44TH STREET, BROOKLYN, NY, United States, 11232

Permits

Number Date End date Type Address
M022025087F93 2025-03-28 2025-04-29 OCCUPANCY OF ROADWAY AS STIPULATED WEST 11 STREET, MANHATTAN, FROM STREET GREENWICH STREET TO STREET WASHINGTON STREET
M022025087F94 2025-03-28 2025-04-29 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 11 STREET, MANHATTAN, FROM STREET GREENWICH STREET TO STREET WASHINGTON STREET
M022025087F92 2025-03-28 2025-04-29 PLACE CRANE OR SHOVEL ON STREET WEST 11 STREET, MANHATTAN, FROM STREET GREENWICH STREET TO STREET WASHINGTON STREET
B022025086B37 2025-03-27 2025-04-30 PLACE CRANE OR SHOVEL ON STREET PARKSIDE AVENUE, BROOKLYN, FROM STREET NEW YORK AVENUE TO STREET NOSTRAND AVENUE
B022025086B38 2025-03-27 2025-04-30 OCCUPANCY OF ROADWAY AS STIPULATED PARKSIDE AVENUE, BROOKLYN, FROM STREET NEW YORK AVENUE TO STREET NOSTRAND AVENUE
B022025086B39 2025-03-27 2025-04-30 OCCUPANCY OF SIDEWALK AS STIPULATED PARKSIDE AVENUE, BROOKLYN, FROM STREET NEW YORK AVENUE TO STREET NOSTRAND AVENUE
M152025079A08 2025-03-20 2025-05-17 DOT USE ONLY-FULL ROADWAY CLOSURE APPL'S LEROY STREET, MANHATTAN, FROM STREET GREENWICH STREET TO STREET HUDSON STREET
M152025079A07 2025-03-20 2025-04-30 DOT USE ONLY-FULL ROADWAY CLOSURE APPL'S WEST 11 STREET, MANHATTAN, FROM STREET GREENWICH STREET TO STREET WASHINGTON STREET
M022025078B04 2025-03-19 2025-05-04 OCCUPANCY OF SIDEWALK AS STIPULATED F D R DRIVE, MANHATTAN, FROM STREET FDR DRIVE NB EXIT 12 TO STREET EAST 62 STREET
M022025078B05 2025-03-19 2025-05-04 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV F D R DRIVE, MANHATTAN, FROM STREET FDR DRIVE NB EXIT 12 TO STREET EAST 62 STREET

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 97 TRUMAN DRIVE, CRESSKILL, NJ, 07626, USA (Type of address: Chief Executive Officer)
2025-02-06 2025-02-06 Address 1840 67TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2024-10-02 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-29 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-22 2023-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-22 2024-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-22 2025-02-06 Address 128 44TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2023-05-22 2023-05-22 Address 1840 67TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2023-05-22 2023-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-22 2025-02-06 Address 97 TRUMAN DRIVE, CRESSKILL, NJ, 07626, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250206002207 2025-02-06 BIENNIAL STATEMENT 2025-02-06
230522004341 2023-05-22 BIENNIAL STATEMENT 2022-12-01
201204060454 2020-12-04 BIENNIAL STATEMENT 2020-12-01
161221006314 2016-12-21 BIENNIAL STATEMENT 2016-12-01
160725006215 2016-07-25 BIENNIAL STATEMENT 2014-12-01
121219002314 2012-12-19 BIENNIAL STATEMENT 2012-12-01
101216002358 2010-12-16 BIENNIAL STATEMENT 2010-12-01
081204000583 2008-12-04 CERTIFICATE OF INCORPORATION 2008-12-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-25 No data EAST 157 STREET, FROM STREET COURTLANDT AVENUE TO STREET MELROSE AVENUE No data Street Construction Inspections: Active Department of Transportation Sidewalk in compliance
2024-12-18 No data TROUTMAN STREET, FROM STREET SCOTT AVENUE TO STREET WYCKOFF AVENUE No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF ROADWAY AS STIPULATED, pass
2024-12-18 No data JEFFERSON STREET, FROM STREET ST NICHOLAS AVENUE TO STREET WYCKOFF AVENUE No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF ROADWAY AS STIPULATED, pass
2024-11-26 No data 22 STREET, FROM STREET 4 AVENUE TO STREET 5 AVENUE No data Street Construction Inspections: Active Department of Transportation No bobcat on site
2024-11-21 No data PARKSIDE AVENUE, FROM STREET NEW YORK AVENUE TO STREET NOSTRAND AVENUE No data Street Construction Inspections: Active Department of Transportation CRANE IN COMPLIANCE STORED BEHIND JERSEY BARRIERS IFO 329
2024-11-21 No data JEFFERSON STREET, FROM STREET ST NICHOLAS AVENUE TO STREET WYCKOFF AVENUE No data Street Construction Inspections: Active Department of Transportation Equipment in the parking lane
2024-10-31 No data TROUTMAN STREET, FROM STREET SCOTT AVENUE TO STREET WYCKOFF AVENUE No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF ROADWAY AS STIPULATED, pass
2024-10-30 No data 21 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Roadway adjacent to a newly installed steel face curb was broken out but never repaired. Area needs to be permanently restored.At 21 Street between 5 Avenue and 6 Avenue. AKA 688 6 Avenue.
2024-10-25 No data JEFFERSON STREET, FROM STREET ST NICHOLAS AVENUE TO STREET WYCKOFF AVENUE No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF SIDEWALK AS STIPULATED, pass
2024-10-24 No data JEFFERSON STREET, FROM STREET ST NICHOLAS AVENUE TO STREET WYCKOFF AVENUE No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF ROADWAY AS STIPULATED, pass

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313435729 0215000 2009-06-24 180 AMSTERDAM AVENUE, NEW YORK, NY, 10023
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2009-06-24
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2009-12-11

Related Activity

Type Complaint
Activity Nr 207268095
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2009-11-06
Abatement Due Date 2009-11-19
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2009-11-06
Abatement Due Date 2009-11-27
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260454 C
Issuance Date 2009-11-06
Abatement Due Date 2009-11-27
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260761 B02
Issuance Date 2009-11-06
Abatement Due Date 2009-11-27
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2009-11-06
Abatement Due Date 2009-11-19
Current Penalty 2250.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2009-11-06
Abatement Due Date 2009-11-19
Current Penalty 2250.0
Initial Penalty 6000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 02002
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2009-11-06
Abatement Due Date 2009-11-19
Current Penalty 1125.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3138698310 2021-01-21 0202 PPS 128 44th St, Brooklyn, NY, 11232-3310
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 683629.55
Loan Approval Amount (current) 683629.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-3310
Project Congressional District NY-10
Number of Employees 61
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 689061.13
Forgiveness Paid Date 2021-11-16
7974317200 2020-04-28 0202 PPP 128 44TH ST, BROOKLYN, NY, 11232
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 688659
Loan Approval Amount (current) 688659
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 61
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 696583.3
Forgiveness Paid Date 2021-06-30

Date of last update: 27 Mar 2025

Sources: New York Secretary of State