Search icon

TRI-CITY STEEL ERECTORS, INC.

Company Details

Name: TRI-CITY STEEL ERECTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2018 (7 years ago)
Entity Number: 5397295
ZIP code: 12118
County: Schenectady
Place of Formation: New York
Address: 20 Industrial Park Road, Mechanicville, NY, United States, 12118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TROY IRONWORKS, INC. DOS Process Agent 20 Industrial Park Road, Mechanicville, NY, United States, 12118

Chief Executive Officer

Name Role Address
JIM MADISON Chief Executive Officer 20 INDUSTRIAL PARK ROAD, MECHANICVILLE, NY, United States, 12118

History

Start date End date Type Value
2022-04-14 2024-03-29 Address 20 industrial park road, MECHANICVILLE, NY, 12118, USA (Type of address: Service of Process)
2021-09-16 2024-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-08-22 2021-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-08-22 2022-04-14 Address 1910 MAXON ROAD EXTENSION, SCHENECTADY, NY, 12308, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240329001501 2024-03-29 BIENNIAL STATEMENT 2024-03-29
220414002018 2021-09-16 CERTIFICATE OF AMENDMENT 2021-09-16
180822000104 2018-08-22 CERTIFICATE OF INCORPORATION 2018-08-22

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
166000.00
Total Face Value Of Loan:
166000.00
Date:
2020-06-16
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:
150000.00
Total Face Value Of Loan:
1028700.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
132000.00
Total Face Value Of Loan:
132000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-10-28
Type:
Complaint
Address:
354 BROADWAY, SCHENECTADY, NY, 12305
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
132000
Current Approval Amount:
132000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
133363.4
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
166000
Current Approval Amount:
166000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
168055.67

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 874-1991
Add Date:
2020-01-09
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
5
FMCSA Link:

Date of last update: 23 Mar 2025

Sources: New York Secretary of State