Search icon

A & T IRON WORKS, INC.

Headquarter

Company Details

Name: A & T IRON WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1977 (48 years ago)
Entity Number: 462418
ZIP code: 10801
County: Westchester
Place of Formation: New York
Activity Description: A & T Iron Works, Inc. is a NYC/NYS certified WBE and SBE and a PANYNJ/MTA certified DBE steel manufacturing company specializing in the fabrication and installation of miscellaneous, ornamental, and light structural steel products. We are also the manufacturer of Orsogril grating fence products. Our custom work is fabricated by our experienced team in our fully equipped 17,000 sq.ft. factory. We also sandblast, thermal spray, prime and paint all of our steel products which protects from the steel from corrosion. Our products include stairs (we make our own pans), fencing, gates, railings, tree guards, plates, lentils, sidewalk doors, bollards, decking, pipe railing, balconies parking garage mesh, and louver fence enclosures, among others. Our website is www.atironworks.com
Address: 25 Cliff Street, New Rochelle, NY, United States, 10801

Contact Details

Phone +1 914-632-8992

Website http://www.atironworks.com

Phone +1 914-652-8992

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GESSIE TASSONE Chief Executive Officer 25 CLIFF STREET, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
GESSIE TASSONE DOS Process Agent 25 Cliff Street, New Rochelle, NY, United States, 10801

Links between entities

Type:
Headquarter of
Company Number:
0744390
State:
CONNECTICUT

Licenses

Number Status Type Date End date
0800396-DCA Inactive Business 2003-01-21 2011-06-30

History

Start date End date Type Value
2023-10-01 2023-10-01 Address 25 CLIFF STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2023-10-01 2023-10-01 Address 25 CLIFF STREET, NEW ROCHELLE, NY, 10801, 6803, USA (Type of address: Chief Executive Officer)
2023-10-01 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-11-12 2023-10-01 Address 25 CLIFF ST, NEW ROCHELLE, NY, 10801, 6803, USA (Type of address: Service of Process)
1997-10-09 2023-10-01 Address 25 CLIFF STREET, NEW ROCHELLE, NY, 10801, 6803, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231001000144 2023-10-01 BIENNIAL STATEMENT 2023-10-01
230116000613 2023-01-16 BIENNIAL STATEMENT 2021-10-01
191112060197 2019-11-12 BIENNIAL STATEMENT 2019-10-01
131022002456 2013-10-22 BIENNIAL STATEMENT 2013-10-01
20120514042 2012-05-14 ASSUMED NAME CORP INITIAL FILING 2012-05-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1280747 RENEWAL INVOICED 2009-06-18 100 Home Improvement Contractor License Renewal Fee
1280748 RENEWAL INVOICED 2007-06-30 100 Home Improvement Contractor License Renewal Fee
525766 TRUSTFUNDHIC INVOICED 2005-06-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
1280752 RENEWAL INVOICED 2005-06-30 100 Home Improvement Contractor License Renewal Fee
525767 TRUSTFUNDHIC INVOICED 2003-01-21 250 Home Improvement Contractor Trust Fund Enrollment Fee
525768 FINGERPRINT INVOICED 2003-01-21 50 Fingerprint Fee
525769 FINGERPRINT INVOICED 2003-01-21 50 Fingerprint Fee
1280749 RENEWAL INVOICED 2003-01-21 125 Home Improvement Contractor License Renewal Fee
525770 TRUSTFUNDHIC INVOICED 2000-12-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1280750 RENEWAL INVOICED 2000-12-29 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
113235.00
Total Face Value Of Loan:
113235.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
74200.00
Total Face Value Of Loan:
86600.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1715000.00
Total Face Value Of Loan:
1715000.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-04-14
Type:
Planned
Address:
25 CLIFF STREET, NEW ROCHELLE, NY, 10801
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1992-12-29
Type:
Planned
Address:
25 CLIFF STREET, NEW ROCHELLE, NY, 10801
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-03-15
Type:
Planned
Address:
25 CLIFF ST., NEW ROCHELLE, NY, 10801
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1988-03-15
Type:
Prog Related
Address:
25 CLIFF ST., NEW ROCHELLE, NY, 10801
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1984-04-09
Type:
Planned
Address:
27 SIXTH ST & UNION AVE, NEW ROCHELLE, NY, 10801
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74200
Current Approval Amount:
86600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
87545.38
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113235
Current Approval Amount:
113235
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
114054.01

Date of last update: 02 Jun 2025

Sources: New York Secretary of State