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

Website http://www.atironworks.com

Phone +1 914-632-8992

Phone +1 914-652-8992

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of A & T IRON WORKS, INC., CONNECTICUT 0744390 CONNECTICUT

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

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)
1997-10-09 2019-11-12 Address 25 CLIFF ST, NEW ROCHELLE, NY, 10801, 6803, USA (Type of address: Service of Process)
1997-10-09 2019-11-12 Address 156 BON AIR AVE, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office)
1992-11-16 1997-10-09 Address 125 BON AIR AVENUE, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office)
1992-11-16 1997-10-09 Address 25 CLIFF STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1992-02-24 1997-10-09 Address 25 CLIFF ST., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

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
111108002223 2011-11-08 BIENNIAL STATEMENT 2011-10-01
091022002584 2009-10-22 BIENNIAL STATEMENT 2009-10-01
071030002160 2007-10-30 BIENNIAL STATEMENT 2007-10-01
051129002461 2005-11-29 BIENNIAL STATEMENT 2005-10-01
031008002741 2003-10-08 BIENNIAL STATEMENT 2003-10-01

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301461984 0216000 1999-04-14 25 CLIFF STREET, NEW ROCHELLE, NY, 10801
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: FABMETSH
Case Closed 1999-04-14
110603503 0216000 1992-12-29 25 CLIFF STREET, NEW ROCHELLE, NY, 10801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-12-29
Case Closed 1993-03-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1993-01-21
Abatement Due Date 1993-02-19
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100254 D09 III
Issuance Date 1993-01-21
Abatement Due Date 1993-01-27
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1993-01-21
Abatement Due Date 1993-02-19
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 9
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1993-01-21
Abatement Due Date 1993-02-19
Nr Instances 1
Nr Exposed 9
Gravity 00
17802190 0213100 1988-03-15 25 CLIFF ST., NEW ROCHELLE, NY, 10801
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1988-03-15
Case Closed 1988-03-18
17802281 0213100 1988-03-15 25 CLIFF ST., NEW ROCHELLE, NY, 10801
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 1988-03-15
Case Closed 1988-05-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-04-18
Abatement Due Date 1988-05-15
Nr Instances 1
Nr Exposed 8
1717156 0213100 1984-04-09 27 SIXTH ST & UNION AVE, NEW ROCHELLE, NY, 10801
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-04-09
Case Closed 1984-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7674247201 2020-04-28 0202 PPP 25 Cliff Street, New Rochelle, NY, 10801-6803
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74200
Loan Approval Amount (current) 86600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-6803
Project Congressional District NY-16
Number of Employees 11
NAICS code 332312
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87545.38
Forgiveness Paid Date 2021-06-02
5355718407 2021-02-08 0202 PPS 25 Cliff St, New Rochelle, NY, 10801-6803
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113235
Loan Approval Amount (current) 113235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-6803
Project Congressional District NY-16
Number of Employees 17
NAICS code 332323
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 114054.01
Forgiveness Paid Date 2021-11-09

Date of last update: 14 Apr 2025

Sources: New York Secretary of State