Search icon

SUFFOLK INDUSTRIAL RECOVERY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SUFFOLK INDUSTRIAL RECOVERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1977 (48 years ago)
Entity Number: 456413
ZIP code: 11727
County: Suffolk
Place of Formation: New York
Address: 3542 ROUTE 112, CORAM, NY, United States, 11727

Contact Details

Phone +1 631-732-6403

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP FAVA Chief Executive Officer 3542 ROUTE 112, CORAM, NY, United States, 11727

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3542 ROUTE 112, CORAM, NY, United States, 11727

Unique Entity ID

CAGE Code:
3MCT2
UEI Expiration Date:
2014-07-17

Business Information

Doing Business As:
PK METALS
Activation Date:
2013-07-17
Initial Registration Date:
2006-12-27

Commercial and government entity program

CAGE number:
3MCT2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05

Contact Information

POC:
PHILIP FAVA
Corporate URL:
http://www.pkmetals.com

Legal Entity Identifier

LEI Number:
5493008DW15VYD6F9N02

Registration Details:

Initial Registration Date:
2020-09-23
Next Renewal Date:
2021-09-19
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-06-13 2025-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-06 2025-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-09 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-02 2024-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-03 2024-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
131119002316 2013-11-19 BIENNIAL STATEMENT 2013-11-01
20120118044 2012-01-18 ASSUMED NAME CORP INITIAL FILING 2012-01-18
111205002774 2011-12-05 BIENNIAL STATEMENT 2011-11-01
091127002114 2009-11-27 BIENNIAL STATEMENT 2009-11-01
071114002946 2007-11-14 BIENNIAL STATEMENT 2007-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
TIRNE06P00347
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-175.00
Base And Exercised Options Value:
-175.00
Base And All Options Value:
-175.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2008-03-31
Description:
PHASE 7 DISTRIBUTION - MOVE SERVICES
Naics Code:
423930: RECYCLABLE MATERIAL MERCHANT WHOLESALERS
Product Or Service Code:
P100: DISPOSAL OF SURPLUS PROPERTY

Paycheck Protection Program

Jobs Reported:
66
Initial Approval Amount:
$786,100
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$786,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$790,838.44
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $786,097
Utilities: $1

Motor Carrier Census

DBA Name:
P K METALS
Carrier Operation:
Interstate
Fax:
(631) 732-6917
Add Date:
1996-02-08
Operation Classification:
Private(Property), SCRAP METAL RECYCLER
power Units:
20
Drivers:
18
Inspections:
22
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State