Search icon

DUKE OF IRON INC.

Company Details

Name: DUKE OF IRON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1978 (47 years ago)
Entity Number: 516634
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 1039 W JERICHO TPKE, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL MONTELBANO DOS Process Agent 1039 W JERICHO TPKE, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
PAUL MONTELBANO Chief Executive Officer 1039 W JERICHO TPKE, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
1995-07-11 2004-11-03 Address 1039 W JERICHO TPKE, SMITHTOWN, NY, 11787, 3205, USA (Type of address: Chief Executive Officer)
1995-07-11 2004-11-03 Address 1039 W JERICHO TPKE, SMITHTOWN, NY, 11787, 3205, USA (Type of address: Principal Executive Office)
1995-07-11 2004-11-03 Address 1039 W JERICHO TPKE, SMITHTOWN, NY, 11787, 3205, USA (Type of address: Service of Process)
1978-10-18 1995-07-11 Address 291 WEST JERICHO, TPKE., SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1978-10-18 2024-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20160810012 2016-08-10 ASSUMED NAME CORP INITIAL FILING 2016-08-10
141014006092 2014-10-14 BIENNIAL STATEMENT 2014-10-01
121017002306 2012-10-17 BIENNIAL STATEMENT 2012-10-01
101015002688 2010-10-15 BIENNIAL STATEMENT 2010-10-01
080923002318 2008-09-23 BIENNIAL STATEMENT 2008-10-01
060922002762 2006-09-22 BIENNIAL STATEMENT 2006-10-01
041103002014 2004-11-03 BIENNIAL STATEMENT 2004-10-01
020927002054 2002-09-27 BIENNIAL STATEMENT 2002-10-01
000927002513 2000-09-27 BIENNIAL STATEMENT 2000-10-01
981006002164 1998-10-06 BIENNIAL STATEMENT 1998-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311138564 0214700 2009-08-20 1039 W. JERICHO TURNPIKE, SMITHTOWN, NY, 11787
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-08-20
Emphasis S: AMPUTATIONS, N: AMPUTATE
Case Closed 2009-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9759437001 2020-04-09 0235 PPP 1039 W JERICHO TPKE, SMITHTOWN, NY, 11787-3205
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75555.05
Loan Approval Amount (current) 75555.05
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SMITHTOWN, SUFFOLK, NY, 11787-3205
Project Congressional District NY-01
Number of Employees 6
NAICS code 332323
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 76099.46
Forgiveness Paid Date 2021-01-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2253219 Intrastate Non-Hazmat 2023-11-15 31000 2022 2 3 Private(Property)
Legal Name DUKE OF IRON INC
DBA Name -
Physical Address 1039 WEST JERICHO TURNPIKE, SMITHTOWN, NY, 11787, US
Mailing Address 1039 WEST JERICHO TURNPIKE, SMITHTOWN, NY, 11787, US
Phone (631) 543-3600
Fax -
E-mail DUKEOFIRON@MSN.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 2
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 8.98
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State