Search icon

IRON WORKS OF LI INC

Company claim

Is this your business?

Get access!

Company Details

Name: IRON WORKS OF LI INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2017 (8 years ago)
Entity Number: 5162242
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 87 PLYMOUTH ROAD, PLAINVIEW, NY, United States, 11803
Principal Address: 3346 MAPLEWOOD DRIVE SOUTH, WANTAGH, NY, United States, 11793

Contact Details

Phone +1 516-647-8300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SMJ CONSULTING INC DOS Process Agent 87 PLYMOUTH ROAD, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
FILIPE CARDOSO Chief Executive Officer 88 EAST MERRICK ROAD, FREEPORT, NY, United States, 11520

Licenses

Number Status Type Date End date
2113602-DCA Active Business 2023-05-22 2025-02-28

History

Start date End date Type Value
2025-06-27 2025-06-27 Address 3346 MAPLEWOOD DRIVE SOUTH, WANTAGH, NY, 11793, 3425, USA (Type of address: Chief Executive Officer)
2025-06-27 2025-06-27 Address 88 EAST MERRICK ROAD, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2023-10-06 2025-06-27 Address 3346 MAPLEWOOD DRIVE SOUTH, WANTAGH, NY, 11793, 3425, USA (Type of address: Chief Executive Officer)
2023-10-06 2023-10-06 Address 88 EAST MERRICK ROAD, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2023-10-06 2023-10-06 Address 3346 MAPLEWOOD DRIVE SOUTH, WANTAGH, NY, 11793, 3425, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250627004188 2025-06-27 BIENNIAL STATEMENT 2025-06-27
231006004049 2023-10-06 BIENNIAL STATEMENT 2023-06-01
210809002517 2021-08-09 BIENNIAL STATEMENT 2021-08-09
210104063717 2021-01-04 BIENNIAL STATEMENT 2019-06-01
170628010291 2017-06-28 CERTIFICATE OF INCORPORATION 2017-06-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3643533 TRUSTFUNDHIC INVOICED 2023-05-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3643535 LICENSE INVOICED 2023-05-09 100 Home Improvement Contractor License Fee
3643534 EXAMHIC INVOICED 2023-05-09 50 Home Improvement Contractor Exam Fee

USAspending Awards / Financial Assistance

Date:
2021-07-23
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:
350000.00
Total Face Value Of Loan:
500000.00
Date:
2021-02-03
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:
75285.00
Total Face Value Of Loan:
75285.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$75,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$76,172.08
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $64,000
Utilities: $1,600
Rent: $4,200
Healthcare: $5500
Debt Interest: $200
Jobs Reported:
7
Initial Approval Amount:
$75,285
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,285
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$75,824
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $75,285

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2022-06-22
Operation Classification:
Private(Property)
power Units:
2
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State