Search icon

REMINGTON STEEL, INC.

Company Details

Name: REMINGTON STEEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 2014 (11 years ago)
Entity Number: 4650345
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 2952 SENECA STREET, WEST SENECA, NY, United States, 14224
Principal Address: 4360 milestrip rd, blasdell, NY, United States, 14219

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
PATRICK O'NEILL DOS Process Agent 2952 SENECA STREET, WEST SENECA, NY, United States, 14224

Agent

Name Role Address
PATRICK O'NEILL Agent 2952 SENECA STREET, WEST SENECA, NY, 14224

Chief Executive Officer

Name Role Address
PATRICK ONEILL Chief Executive Officer 2952 SENECA ST, WEST SENECA, NY, United States, 14224

Licenses

Number Type Date Last renew date End date Address Description
0340-22-309143-01 Alcohol sale 2024-05-13 2024-05-13 2024-10-31 4360 MILESTRIP RD, BLASDELL, NY, 14219 Additional Bar-Seasonal
0340-22-309143 Alcohol sale 2024-05-02 2024-05-02 2026-04-30 4360 MILESTRIP RD, BLASDELL, New York, 14219 Restaurant

History

Start date End date Type Value
2014-10-14 2023-05-31 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
220329001568 2022-03-29 BIENNIAL STATEMENT 2020-10-01
141014010218 2014-10-14 CERTIFICATE OF INCORPORATION 2014-10-14

USAspending Awards / Financial Assistance

Date:
2021-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
429080.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-25
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:
163509.00
Total Face Value Of Loan:
163509.00
Date:
2020-05-22
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:
2020-04-15
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:
164077.00
Total Face Value Of Loan:
137159.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
164077
Current Approval Amount:
137159
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
137995.54
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
163509
Current Approval Amount:
163509
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
165592.06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State