Search icon

FEDERAL SHEET METAL WORKS, INC.

Company Details

Name: FEDERAL SHEET METAL WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1979 (45 years ago)
Entity Number: 598529
ZIP code: 13503
County: Oneida
Place of Formation: New York
Address: PO BOX 273, UTICA, NY, United States, 13503
Principal Address: 1416 DUDLEY AVE, UTICA, NY, United States, 13501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL CAPUANA Chief Executive Officer 1416 DUDLEY AVE, UTICA, NY, United States, 13501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 273, UTICA, NY, United States, 13503

Form 5500 Series

Employer Identification Number (EIN):
161151005
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
1993-12-29 2007-12-04 Address 1416 DUDLEY AVENUE, UTICA, NY, 13501, USA (Type of address: Service of Process)
1993-01-04 2013-12-26 Address 1416 DUDLEY AV., UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
1993-01-04 2013-12-26 Address 1416 DUDLEY AV., UTICA, NY, 13501, USA (Type of address: Principal Executive Office)
1979-12-28 1993-12-29 Address 1416 DUDLEY AVE, UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131226002326 2013-12-26 BIENNIAL STATEMENT 2013-12-01
111229002686 2011-12-29 BIENNIAL STATEMENT 2011-12-01
091207002263 2009-12-07 BIENNIAL STATEMENT 2009-12-01
071204002950 2007-12-04 BIENNIAL STATEMENT 2007-12-01
060112002737 2006-01-12 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
77280.00
Total Face Value Of Loan:
77280.00
Date:
2020-04-11
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:
87000.00
Total Face Value Of Loan:
87000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-01-10
Type:
Planned
Address:
COMMERCIAL DR PRICE CHOPPER ST, New Hartford, NY, 13413
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77280
Current Approval Amount:
77280
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
77881.3
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87000
Current Approval Amount:
87000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
87536.3

Date of last update: 17 Mar 2025

Sources: New York Secretary of State