Search icon

786 STEEL CORP.

Company Details

Name: 786 STEEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2014 (11 years ago)
Entity Number: 4525624
ZIP code: 07726
County: Kings
Place of Formation: New York
Address: 7 APPLE BLOSSOM LANE, MANALPAN, NJ, United States, 07726
Principal Address: 7 APPLE BLOSSOM LANE, MANALAPAN, NJ, United States, 07726

Contact Details

Phone +1 718-418-4808

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONARD CANKA Chief Executive Officer 7 APPLE BLOSSOM LANE, MANALPAN, NJ, United States, 07726

DOS Process Agent

Name Role Address
LEONARD CANKA DOS Process Agent 7 APPLE BLOSSOM LANE, MANALPAN, NJ, United States, 07726

Licenses

Number Status Type Date End date
2017319-DCA Inactive Business 2015-01-14 2023-02-28

History

Start date End date Type Value
2014-02-06 2022-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200226060548 2020-02-26 BIENNIAL STATEMENT 2020-02-01
140206000969 2014-02-06 CERTIFICATE OF INCORPORATION 2014-02-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3313153 LICENSEDOC10 INVOICED 2021-03-29 10 License Document Replacement
3271715 TRUSTFUNDHIC INVOICED 2020-12-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3271716 RENEWAL INVOICED 2020-12-16 100 Home Improvement Contractor License Renewal Fee
2916930 TRUSTFUNDHIC INVOICED 2018-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2916931 RENEWAL INVOICED 2018-10-25 100 Home Improvement Contractor License Renewal Fee
2509042 TRUSTFUNDHIC INVOICED 2016-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2509043 RENEWAL INVOICED 2016-12-09 100 Home Improvement Contractor License Renewal Fee
2055967 LICENSEDOC10 INVOICED 2015-04-23 10 License Document Replacement
1929432 LICENSE INVOICED 2015-01-02 25 Home Improvement Contractor License Fee
1929433 TRUSTFUNDHIC INVOICED 2015-01-02 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3962518202 2020-08-05 0202 PPP 103 Parkinson Avenue, STATEN ISLAND, NY, 10305-1423
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 206259.29
Loan Approval Amount (current) 206259.29
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address STATEN ISLAND, RICHMOND, NY, 10305-1423
Project Congressional District NY-11
Number of Employees 17
NAICS code 331513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 208860.45
Forgiveness Paid Date 2021-11-12
3796528710 2021-03-31 0202 PPS 50 Morgan Ave, Brooklyn, NY, 11237-1605
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179212
Loan Approval Amount (current) 179212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-1605
Project Congressional District NY-07
Number of Employees 10
NAICS code 332323
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 181529.31
Forgiveness Paid Date 2022-07-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2550745 Intrastate Non-Hazmat 2024-05-21 1 2023 1 1 Private(Property)
Legal Name 786 STEEL CORP
DBA Name -
Physical Address 103 PARKINSON AVE, STATEN ISLAND, NY, 10305, US
Mailing Address 7 APPLE BLOSSOM LANE, MANALAPAN, NJ, 07726, US
Phone (917) 807-4746
Fax -
E-mail IRON@786CORP.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: 26 Mar 2025

Sources: New York Secretary of State