Search icon

A&S REBAR, INC.

Company Details

Name: A&S REBAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2014 (11 years ago)
Entity Number: 4664514
ZIP code: 10701
County: Westchester
Place of Formation: New York
Activity Description: A&S Rebar is a fabricator and a manufacturer of reinforcement Rebar (STEEL). We will bend the Rebar in our facility and cut and deliver to the jobsite. We can also make rebar cages welded meshes. The Rebar is used wherever there is concrete. We also supply all the accessories wire mesh- dowels- couples - metal plates - and steel.
Address: 92 MAIN STREET, SUITE 202, YONKERS, NY, United States, 10701

Contact Details

Website http://www.asrebar.com

Phone +1 646-864-5987

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 92 MAIN STREET, SUITE 202, YONKERS, NY, United States, 10701

Chief Executive Officer

Name Role Address
ANDREW SIMMONS Chief Executive Officer 92 MAIN STREET, SUITE 202, YONKERS, NY, United States, 10701

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
81EG0
UEI Expiration Date:
2019-11-26

Business Information

Activation Date:
2018-11-26
Initial Registration Date:
2018-01-23

History

Start date End date Type Value
2024-04-18 2024-04-18 Address 92 MAIN STREET, SUITE 202, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2024-04-18 2024-04-18 Address 1 GLENWOOD AVENUE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2023-01-17 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2020-02-25 2024-04-18 Address 1 GLENWOOD AVENUE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2014-11-24 2024-04-18 Address 1 GLENWOOD AVENUE, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240418001074 2024-04-18 BIENNIAL STATEMENT 2024-04-18
200225060214 2020-02-25 BIENNIAL STATEMENT 2018-11-01
141124000333 2014-11-24 CERTIFICATE OF CHANGE 2014-11-24
141112000234 2014-11-12 CERTIFICATE OF INCORPORATION 2014-11-12

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
39125.00
Total Face Value Of Loan:
39125.00
Date:
2020-08-11
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:
124800.00
Total Face Value Of Loan:
124800.00
Date:
2020-04-13
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:
39125.00
Total Face Value Of Loan:
39125.00

Paycheck Protection Program

Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39125
Current Approval Amount:
39125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
39530.18
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39125
Current Approval Amount:
39125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
39690.97

Date of last update: 02 Jun 2025

Sources: New York Secretary of State