Search icon

E. & J. IRON WORKS, INC.

Company Details

Name: E. & J. IRON WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1978 (46 years ago)
Entity Number: 521075
ZIP code: 10454
County: Bronx
Place of Formation: New York
Address: 801 EAST 136TH STREET, BRONX, NY, United States, 10454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERHARD TEICHT Chief Executive Officer 801 EAST 136TH STREET, BRONX, NY, United States, 10454

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 801 EAST 136TH STREET, BRONX, NY, United States, 10454

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 801 EAST 136TH STREET, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2023-02-14 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-04-18 2024-11-01 Address 801 EAST 136TH STREET, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
1995-04-18 2024-11-01 Address 801 EAST 136TH STREET, BRONX, NY, 10454, USA (Type of address: Service of Process)
1978-11-13 2023-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-11-13 1995-04-18 Address 295 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101035554 2024-11-01 BIENNIAL STATEMENT 2024-11-01
20170526105 2017-05-26 ASSUMED NAME LLC INITIAL FILING 2017-05-26
150211006021 2015-02-11 BIENNIAL STATEMENT 2014-11-01
130213002015 2013-02-13 BIENNIAL STATEMENT 2012-11-01
101130002615 2010-11-30 BIENNIAL STATEMENT 2010-11-01
081103002336 2008-11-03 BIENNIAL STATEMENT 2008-11-01
061025002434 2006-10-25 BIENNIAL STATEMENT 2006-11-01
041228002285 2004-12-28 BIENNIAL STATEMENT 2004-11-01
021127002259 2002-11-27 BIENNIAL STATEMENT 2002-11-01
001115002445 2000-11-15 BIENNIAL STATEMENT 2000-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8176398503 2021-03-09 0202 PPS 801 E 136th St, Bronx, NY, 10454-3546
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86942
Loan Approval Amount (current) 86942
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10454-3546
Project Congressional District NY-15
Number of Employees 8
NAICS code 331511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87666.23
Forgiveness Paid Date 2022-01-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State