Search icon

P.D.STEEL INC

Company claim

Is this your business?

Get access!

Company Details

Name: P.D.STEEL INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2016 (9 years ago)
Entity Number: 4931619
ZIP code: 10470
County: Queens
Place of Formation: New York
Address: 343 EAST 238 STREET, BRONX, NY, United States, 10470

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 343 EAST 238 STREET, BRONX, NY, United States, 10470

Permits

Number Date End date Type Address
B022025203A96 2025-07-22 2025-08-10 PLACE CRANE OR SHOVEL ON STREET BEAVER STREET, BROOKLYN, FROM STREET BELVEDERE STREET TO STREET LOCUST STREET
B022025203A98 2025-07-22 2025-08-10 OCCUPANCY OF SIDEWALK AS STIPULATED BEAVER STREET, BROOKLYN, FROM STREET BELVEDERE STREET TO STREET LOCUST STREET
B022025203A97 2025-07-22 2025-08-10 OCCUPANCY OF ROADWAY AS STIPULATED BEAVER STREET, BROOKLYN, FROM STREET BELVEDERE STREET TO STREET LOCUST STREET
M002024276A01 2024-10-02 No data MISCELLANEOUS - MINOR SALES No data
M022024261B98 2024-09-17 2024-09-29 OCCUPANCY OF SIDEWALK AS STIPULATED BANK STREET, MANHATTAN, FROM STREET GREENWICH STREET TO STREET WASHINGTON STREET

History

Start date End date Type Value
2023-03-08 2023-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-09 2023-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-04-18 2022-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160418010112 2016-04-18 CERTIFICATE OF INCORPORATION 2016-04-18

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-219456 Office of Administrative Trials and Hearings Issued Settled 2020-05-30 1500 2021-11-01 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
41520.00
Total Face Value Of Loan:
41520.00
Date:
2020-05-03
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:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$41,520
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,520
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,698.59
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $41,517
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$75,000
Date Approved:
2020-05-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,721.78
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $75,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2018-10-04
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State