Search icon

DEFORMED STEEL CORP.

Company Details

Name: DEFORMED STEEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 1978 (47 years ago)
Entity Number: 509956
ZIP code: 11743
County: Nassau
Place of Formation: New York
Activity Description: Deformed Steel is a supplier of concrete reinforcement products. Reinforcing bar or "rebar" welded wire mesh, concrete accessories including high chairs, fiber mesh and wire tie products.
Address: BOX 503, HUNTINGTON, NY, United States, 11743
Principal Address: 45 KALMIA ST, EAST NORTHPORT, NY, United States, 11731

Contact Details

Phone +1 516-367-6163

Website http://www.deformedsteel.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEFORMED STEEL CORP. DOS Process Agent BOX 503, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
LYNN SCHWARTZ Chief Executive Officer 45 KALMIA ST, EAST NORTHPORT, NY, United States, 11731

History

Start date End date Type Value
2024-09-01 2024-09-01 Address 45 KALMIA ST, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2024-09-01 2024-09-01 Address 1533 LAUREL HOLLOW RD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2024-05-31 2024-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-10 2024-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-09-12 2023-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-09-12 2024-09-01 Address BOX 1112, COVE EDGE RD., SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240901035005 2024-09-01 BIENNIAL STATEMENT 2024-09-01
221114000472 2022-11-14 BIENNIAL STATEMENT 2022-09-01
20160223147 2016-02-23 ASSUMED NAME CORP INITIAL FILING 2016-02-23
A515189-4 1978-09-12 CERTIFICATE OF INCORPORATION 1978-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6791807404 2020-05-15 0235 PPP 1533 LAUREL HOLLOW RD, SYOSSET, NY, 11791-9635
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41666.65
Loan Approval Amount (current) 41666.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 488878
Servicing Lender Name TruFund Financial Services Inc
Servicing Lender Address 39 West 37th Street 7th Floor, New York, NY, 10018
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SYOSSET, NASSAU, NY, 11791-9635
Project Congressional District NY-03
Number of Employees 2
NAICS code 423510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 488878
Originating Lender Name TruFund Financial Services Inc
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42075.33
Forgiveness Paid Date 2021-06-01

Date of last update: 14 Apr 2025

Sources: New York Secretary of State