Search icon

110 METALWORKS, INC.

Company Details

Name: 110 METALWORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2014 (11 years ago)
Entity Number: 4519170
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Address: 207 Park Lane, Syracuse, NY, United States, 13212
Principal Address: 4855 Executive Dr., LIVERPOOL, NY, United States, 13088

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
E9JAJHW6ZNB3 2024-10-29 4855 EXECUTIVE DR, LIVERPOOL, NY, 13088, 5315, USA 4855 EXECUTIVE DR, LIVERPOOL, NY, 13088, 5378, USA

Business Information

Doing Business As 110 METALWORKS INC
URL 110metalworks.com
Division Name 110 METALWORKS, INC.
Division Number 110 METALW
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2023-11-01
Initial Registration Date 2001-08-15
Entity Start Date 2014-02-14
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332312, 332313, 332322, 332410, 332710, 332721

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KELLE JOBIN
Role DIRECTOR OF FINANCE
Address 4855 EXECUTIVE DRIVE, LIVERPOOL, NY, 13088, USA
Government Business
Title PRIMARY POC
Name KELLE JOBIN
Role DIRECTOR OF FINANCE
Address 4855 EXECUTIVE DRIVE, LIVERPOOL, NY, 13088, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7Y935 Active U.S./Canada Manufacturer 1984-10-20 2024-09-18 2029-09-18 2025-09-16

Contact Information

POC KELLE JOBIN
Phone +1 315-701-5444
Address 4855 EXECUTIVE DR, LIVERPOOL, NY, 13088 5315, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
110 METALWORKS, INC. 401(K) PROFIT SHARING PLAN 2023 464624021 2024-05-28 110 METALWORKS, INC. 57
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-02-14
Business code 332900
Sponsor’s telephone number 3154513480
Plan sponsor’s address 4855 EXECUTIVE DRIVE, LIVERPOOL, NY, 13088
110 METALWORKS, INC. 401(K) PROFIT SHARING PLAN 2022 464624021 2023-06-19 110 METALWORKS, INC. 54
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-02-14
Business code 332900
Sponsor’s telephone number 3154513480
Plan sponsor’s address 4855 EXECUTIVE DRIVE, LIVERPOOL, NY, 13088
110 METALWORKS, INC. 401(K) PROFIT SHARING PLAN 2021 464624021 2022-05-26 110 METALWORKS, INC. 53
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-02-14
Business code 332900
Sponsor’s telephone number 3154513480
Plan sponsor’s address 4855 EXECUTIVE DRIVE, LIVERPOOL, NY, 13088
110 METALWORKS, INC. 401(K) PROFIT SHARING PLAN 2020 464624021 2021-05-20 110 METALWORKS, INC. 64
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-02-14
Business code 332900
Sponsor’s telephone number 3154513480
Plan sponsor’s address 4855 EXECUTIVE DRIVE, LIVERPOOL, NY, 13088
110 METALWORKS, INC. 401(K) PROFIT SHARING PLAN 2019 464624021 2020-07-28 110 METALWORKS, INC. 58
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-02-14
Business code 332900
Sponsor’s telephone number 3154513480
Plan sponsor’s address 4855 EXECUTIVE DRIVE, LIVERPOOL, NY, 13088

DOS Process Agent

Name Role Address
KELLE JOBIN DOS Process Agent 207 Park Lane, Syracuse, NY, United States, 13212

Chief Executive Officer

Name Role Address
THEODORE J JESKE Chief Executive Officer 4855 EXECUTIVE DR., LIVERPOOL, NY, United States, 13088

History

Start date End date Type Value
2024-08-19 2024-08-19 Address 4855 EXECUTIVE DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2024-08-19 2024-08-19 Address 4855 EXECUTIVE DR., LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2020-02-04 2024-08-19 Address 4855 EXECUTIVE DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
2019-07-25 2024-08-19 Address 4855 EXECUTIVE DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2019-07-25 2020-02-04 Address 4855 EXECUTIVE DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
2019-07-25 2020-02-04 Address 4855 EXECUTIVE DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)
2014-02-19 2019-12-27 Name PRECISION SYSTEMS MFG., INC.
2014-01-24 2024-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-01-24 2019-07-25 Address 4855 EXECUTIVE DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
2014-01-24 2014-02-19 Name PSMFG, INC.

Filings

Filing Number Date Filed Type Effective Date
240819003280 2024-08-19 BIENNIAL STATEMENT 2024-08-19
200204002032 2020-02-04 BIENNIAL STATEMENT 2020-01-01
191227000581 2019-12-27 CERTIFICATE OF AMENDMENT 2019-12-27
190725060313 2019-07-25 BIENNIAL STATEMENT 2018-01-01
140219001155 2014-02-19 CERTIFICATE OF AMENDMENT 2014-02-19
140124010274 2014-01-24 CERTIFICATE OF INCORPORATION 2014-01-24

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W9098S09P0650 2009-05-19 2009-08-17 2009-08-17
Unique Award Key CONT_AWD_W9098S09P0650_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 22794.00
Current Award Amount 22794.00
Potential Award Amount 22794.00

Description

Title BRACKET, GEAR SECTOR
NAICS Code 331316: ALUMINUM EXTRUDED PRODUCT MANUFACTURING
Product and Service Codes 5340: HARDWARE

Recipient Details

Recipient 110 METALWORKS, INC.
UEI E9JAJHW6ZNB3
Legacy DUNS 605816529
Recipient Address UNITED STATES, 4855 EXECUTIVE DR, LIVERPOOL, ONONDAGA, NEW YORK, 130885378
PURCHASE ORDER AWARD W9098S11P0638 2011-09-23 2011-11-30 2011-11-30
Unique Award Key CONT_AWD_W9098S11P0638_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3680.60
Current Award Amount 3680.60
Potential Award Amount 3680.60

Description

Title BRACKET, GEAR
NAICS Code 331316: ALUMINUM EXTRUDED PRODUCT MANUFACTURING
Product and Service Codes 1015: GUNS, 75 MM THROUGH 125 MM

Recipient Details

Recipient 110 METALWORKS, INC.
UEI E9JAJHW6ZNB3
Legacy DUNS 605816529
Recipient Address UNITED STATES, 4855 EXECUTIVE DR, LIVERPOOL, ONONDAGA, NEW YORK, 130885378
PURCHASE ORDER AWARD W9098S11P0453 2011-05-27 2011-06-27 2011-06-27
Unique Award Key CONT_AWD_W9098S11P0453_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 11041.80
Current Award Amount 11041.80
Potential Award Amount 11041.80

Description

Title BRACKET, GEAR
NAICS Code 331316: ALUMINUM EXTRUDED PRODUCT MANUFACTURING
Product and Service Codes 5341: BRACKETS

Recipient Details

Recipient 110 METALWORKS, INC.
UEI E9JAJHW6ZNB3
Legacy DUNS 605816529
Recipient Address UNITED STATES, 4855 EXECUTIVE DR, LIVERPOOL, ONONDAGA, NEW YORK, 130885378
PURCHASE ORDER AWARD W56HZV11P0067 2010-10-28 2011-03-28 2011-03-28
Unique Award Key CONT_AWD_W56HZV11P0067_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 35525.00
Current Award Amount 35525.00
Potential Award Amount 35525.00

Description

Title A QUANTITY OF 58 RACK/TANK/FIRE EXT. WEAPONS CODE IS UA.
NAICS Code 423990: OTHER MISCELLANEOUS DURABLE GOODS MERCHANT WHOLESALERS
Product and Service Codes 4210: FIRE FIGHTING EQUIPMENT

Recipient Details

Recipient 110 METALWORKS, INC.
UEI E9JAJHW6ZNB3
Legacy DUNS 605816529
Recipient Address UNITED STATES, 4855 EXECUTIVE DR, LIVERPOOL, ONONDAGA, NEW YORK, 130885378
PURCHASE ORDER AWARD N6883612P1983 2012-07-30 2012-08-17 2012-08-17
Unique Award Key CONT_AWD_N6883612P1983_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 47436.60
Current Award Amount 47436.60
Potential Award Amount 47436.60

Description

Title PLATE, METAL 7050-T7451 4' T X 56" X 48"
NAICS Code 332999: ALL OTHER MISCELLANEOUS FABRICATED METAL PRODUCT MANUFACTURING
Product and Service Codes 9515: PLATE, SHEET, STRIP, FOIL, AND LEAF

Recipient Details

Recipient 110 METALWORKS, INC.
UEI E9JAJHW6ZNB3
Legacy DUNS 605816529
Recipient Address UNITED STATES, 4855 EXECUTIVE DR, LIVERPOOL, ONONDAGA, NEW YORK, 130885378
PO AWARD INL12PX00314 2012-02-09 2012-03-30 2012-03-30
Unique Award Key CONT_AWD_INL12PX00314_1422_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title UTILITY BOXES, LEWISTOWN MONTANA
NAICS Code 336360: MOTOR VEHICLE SEATING AND INTERIOR TRIM MANUFACTURING
Product and Service Codes 2540: VEHICULAR FURNITURE AND ACCESSORIES

Recipient Details

Recipient 110 METALWORKS, INC.
UEI E9JAJHW6ZNB3
Legacy DUNS 605816529
Recipient Address UNITED STATES, 4855 EXECUTIVE DR, LIVERPOOL, 130885378
PURCHASE ORDER AWARD W911QY12P0088 2012-01-06 2012-02-04 2012-02-04
Unique Award Key CONT_AWD_W911QY12P0088_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 12551.58
Current Award Amount 12551.58
Potential Award Amount 12551.58

Description

Title POCKET INSERT
NAICS Code 332999: ALL OTHER MISCELLANEOUS FABRICATED METAL PRODUCT MANUFACTURING
Product and Service Codes 5340: HARDWARE, COMMERCIAL

Recipient Details

Recipient 110 METALWORKS, INC.
UEI E9JAJHW6ZNB3
Legacy DUNS 605816529
Recipient Address UNITED STATES, 4855 EXECUTIVE DR, LIVERPOOL, ONONDAGA, NEW YORK, 130885378

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347720864 0215800 2024-08-28 4855 EXECUTIVE DRIVE, LIVERPOOL, NY, 13088
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2024-08-28
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2025-01-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2024-12-20
Current Penalty 4839.75
Initial Penalty 6453.0
Final Order 2025-01-07
Nr Instances 3
Nr Exposed 12
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks. a) Saw Dept., on or about 8/12/24: Ingoing nip points on a chip auger for the Mastercut horizontal bandsaw, H-460HA were not guarded. b) CNC Turning Dept., on or about 8/28/24: Point of operation on Bridgeport Series I 2 HP deburring machines were not guarded. c) CNC Milling Dept., on or about 8/28/24: Point of operation on Bridgeport Series I 2 HP deburring machines were not guarded.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6790457001 2020-04-07 0248 PPP 4855 Executive Drive, LIVERPOOL, NY, 13088-5315
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 721465
Loan Approval Amount (current) 721465
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LIVERPOOL, ONONDAGA, NY, 13088-5315
Project Congressional District NY-22
Number of Employees 58
NAICS code 332710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 730142.35
Forgiveness Paid Date 2021-06-29
9475088302 2021-01-30 0248 PPS 4855 Executive Dr, Liverpool, NY, 13088-5315
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 644056.28
Loan Approval Amount (current) 644056.28
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Liverpool, ONONDAGA, NY, 13088-5315
Project Congressional District NY-22
Number of Employees 51
NAICS code 332721
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 648220.59
Forgiveness Paid Date 2021-09-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State