Search icon

METALLOGRAPHY WORLD CORPORATION

Company Details

Name: METALLOGRAPHY WORLD CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2016 (9 years ago)
Entity Number: 5009252
ZIP code: 11228
County: Erie
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XHGCFANCJMR1 2024-01-04 250 COOPER AVE, STE 106, TONAWANDA, NY, 14150, 6633, USA PO BOX 516, BUFFALO, NY, 14207, USA

Business Information

URL https://metallurgicalsupplies.com
Division Name METALLURGICAL SUPPLIES
Congressional District 26
State/Country of Incorporation NY, USA
Activation Date 2023-01-06
Initial Registration Date 2016-10-11
Entity Start Date 2016-10-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 327910, 333515, 333519, 334516, 334519, 423450, 423490, 424690, 541380
Product and Service Codes 3405, 3415, 3990, 5130, 6625, 6635, 6640, H266, H296, J066

Points of Contacts

Electronic Business
Title PRIMARY POC
Name VASILY GLADKY
Role PRESIDENT
Address 250 COOPER AVE, STE 106, TONAWANDA, NY, 14150, USA
Title ALTERNATE POC
Name VASILY GLADKY
Role PRESIDENT
Address 143 GLENHAVEN DRIVE, AMHERST, NY, 14226, USA
Government Business
Title PRIMARY POC
Name VASILY GLADKY
Role PRESIDENT
Address 250 COOPER AVE, STE 106, TONAWANDA, NY, 14150, USA
Past Performance
Title PRIMARY POC
Name VASILY GLADKY
Role PRESIDENT
Address 143 GLENHAVEN DRIVE, AMHERST, NY, 14226, USA

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2018-09-27 2020-12-15 Address 155 ISABELLE STREET, BUFFALO, NY, 14207, USA (Type of address: Registered Agent)
2018-09-27 2020-12-15 Address 155 ISABELLE STREET, BUFFALO, NY, 14207, USA (Type of address: Service of Process)
2016-09-15 2018-09-27 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2016-09-15 2018-09-27 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201215000205 2020-12-15 CERTIFICATE OF CHANGE 2020-12-15
180927000264 2018-09-27 CERTIFICATE OF CHANGE 2018-09-27
160915010386 2016-09-15 CERTIFICATE OF INCORPORATION 2016-09-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5798858609 2021-03-20 0296 PPP 250 Cooper Ave Ste 106, Tonawanda, NY, 14150-6633
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8190
Loan Approval Amount (current) 8190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tonawanda, ERIE, NY, 14150-6633
Project Congressional District NY-26
Number of Employees 3
NAICS code 541380
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8223.66
Forgiveness Paid Date 2021-08-23

Date of last update: 24 Mar 2025

Sources: New York Secretary of State