Search icon

METAL CLADDING, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: METAL CLADDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1945 (81 years ago)
Entity Number: 55764
ZIP code: 14094
County: Erie
Place of Formation: New York
Address: 230 S NIAGARA STREET, Att: Deborah Reimer, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDER F ROBB Chief Executive Officer 210 S NIAGARA STREET, ALEXANDER F. ROBB, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
METAL CLADDING, INC. DOS Process Agent 230 S NIAGARA STREET, Att: Deborah Reimer, LOCKPORT, NY, United States, 14094

Links between entities

Type:
Headquarter of
Company Number:
211526
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
838013
State:
FLORIDA

Unique Entity ID

CAGE Code:
43CJ7
UEI Expiration Date:
2021-01-27

Business Information

Activation Date:
2020-01-28
Initial Registration Date:
2005-08-16

Commercial and government entity program

CAGE number:
43CJ7
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2028-02-01
SAM Expiration:
2024-01-30

Contact Information

POC:
ALEXANDER F. ROBB
Corporate URL:
http://www.metalcladding.com

Form 5500 Series

Employer Identification Number (EIN):
160705371
Plan Year:
2024
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 210 S NIAGARA STREET, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-08 Address 210 S NIAGARA STREET, ALEXANDER F. ROBB, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-08 Address 210 S NIAGARA STREET, LOCKPORT, NY, 14094, 1927, USA (Type of address: Chief Executive Officer)
2023-08-04 2025-01-08 Address 210 S NIAGARA STREET, LOCKPORT, NY, 14094, 1927, USA (Type of address: Chief Executive Officer)
2023-08-04 2023-08-04 Address 210 S NIAGARA STREET, LOCKPORT, NY, 14094, 1927, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250108002749 2025-01-08 BIENNIAL STATEMENT 2025-01-08
230804002111 2023-08-04 BIENNIAL STATEMENT 2023-01-01
210106060628 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190108060390 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170112006149 2017-01-12 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
589330.00
Total Face Value Of Loan:
589330.00
Date:
2020-10-08
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:
150000.00
Date:
2020-04-09
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:
552295.00
Total Face Value Of Loan:
552295.00

Trademarks Section

Serial Number:
73420833
Mark:
COCARB
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1983-04-08
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
COCARB

Goods And Services

For:
Odor Control Systems Comprising, Electric Fan Assembly and Ductwork, and Vessels Containing Activated Carbon
First Use:
1983-03-16
International Classes:
011 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73347722
Mark:
KABE-O-RAP
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1982-01-29
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
KABE-O-RAP

Goods And Services

For:
Storage Tanks and Covers Made of Plastic and Reinforced with Steel Cable
First Use:
1959-08-27
International Classes:
020 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73224025
Mark:
WEPPLATE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1979-07-19
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
WEPPLATE

Goods And Services

For:
ELECTROSTATIC PRECIPITATOR PLATES
First Use:
1979-04-27
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-10-18
Type:
Planned
Address:
230 SOUTH NIAGARA STREET, LOCKPORT, NY, 14094
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2013-10-30
Type:
Planned
Address:
230 SOUTH NIAGARA STREET, LOCKPORT, NY, 14094
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-08-07
Type:
Planned
Address:
230 SOUTH NIAGARA STREET, LOCKPORT, NY, 14094
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2006-03-20
Type:
Planned
Address:
230 SOUTH NIAGARA STREET, LOCKPORT, NY, 14094
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1993-08-30
Type:
FollowUp
Address:
345 PAYNE AVENUE, NORTH TONAWANDA, NY, 14120
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
47
Initial Approval Amount:
$552,295
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$552,295
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$558,789.99
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $339,244
Utilities: $29,000
Mortgage Interest: $0
Rent: $8,000
Refinance EIDL: $0
Healthcare: $176051
Debt Interest: $0
Jobs Reported:
50
Initial Approval Amount:
$589,330
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$589,330
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$593,501.15
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $589,328
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State