Search icon

A & S SHEET METAL CORP.

Company Details

Name: A & S SHEET METAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 2009 (16 years ago)
Entity Number: 3862691
ZIP code: 10456
County: Bronx
Place of Formation: New York
Address: 1056 WASHINGTON AVENUE 2ND FL, BRONX, NY, United States, 10456
Principal Address: 2542 Woodhull Ave, Bronx, NY, United States, 10469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1056 WASHINGTON AVENUE 2ND FL, BRONX, NY, United States, 10456

Chief Executive Officer

Name Role Address
ANGEL GONZALEZ Chief Executive Officer 2542 WOODHULL AVE, BRONX, NY, United States, 10469

History

Start date End date Type Value
2023-08-08 2024-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-10-01 2023-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-10-01 2024-04-27 Address 1056 WASHINGTON AVENUE 2ND FL, BRONX, NY, 10456, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240427000049 2024-04-27 BIENNIAL STATEMENT 2024-04-27
091001000765 2009-10-01 CERTIFICATE OF INCORPORATION 2009-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300593290 0215600 1996-07-25 2075 CLINTON AVE., BRONX, NY, 10457
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1996-08-05
Case Closed 1997-02-11

Related Activity

Type Inspection
Activity Nr 300593274

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1996-09-19
Abatement Due Date 1996-09-24
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1996-09-19
Abatement Due Date 1996-09-24
Current Penalty 700.0
Initial Penalty 1050.0
Nr Instances 6
Nr Exposed 2
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8474927901 2020-06-18 0202 PPP 2542 WOODHULL AVENUE, BRONX, NY, 10469-6102
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) 10839
Loan Approval Amount (current) 10839
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10469-6102
Project Congressional District NY-15
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11044.79
Forgiveness Paid Date 2022-05-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State