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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FEDERAL SHEET METAL WORKS, INC. RETIREMENT PLAN 2023 161151005 2024-10-03 FEDERAL SHEET METAL WORKS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-07-01
Business code 332900
Sponsor’s telephone number 3157354730
Plan sponsor’s address P.O. BOX 273, UTICA, NY, 13503

Signature of

Role Plan administrator
Date 2024-10-03
Name of individual signing MICHAEL CAPUANA
Valid signature Filed with authorized/valid electronic signature
FEDERAL SHEET METAL WORKS, INC. RETIREMENT PLAN 2022 161151005 2023-10-11 FEDERAL SHEET METAL WORKS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-07-01
Business code 332900
Sponsor’s telephone number 3157354730
Plan sponsor’s address P.O. BOX 273, UTICA, NY, 13503

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing MICHAEL CAPUANA
FEDERAL SHEET METAL WORKS INC. RETIREMENT PLAN 2021 161151005 2022-10-13 FEDERAL SHEET METAL WORKS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-07-01
Business code 332900
Sponsor’s telephone number 3157354730
Plan sponsor’s address P.O. BOX 273, UTICA, NY, 13503

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing MICHAEL CAPUANA
FEDERAL SHEET METAL WORKS INC. RETIREMENT PLAN 2020 161151005 2021-09-03 FEDERAL SHEET METAL WORKS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-07-01
Business code 332900
Sponsor’s telephone number 3157354730
Plan sponsor’s address P.O. BOX 273, UTICA, NY, 13503

Signature of

Role Plan administrator
Date 2021-09-03
Name of individual signing MICHAEL CAPUANA
FEDERAL SHEET METAL WORKS INC. RETIREMENT PLAN 2019 161151005 2020-06-01 FEDERAL SHEET METAL WORKS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-07-01
Business code 332900
Sponsor’s telephone number 3157354730
Plan sponsor’s address P.O. BOX 273, UTICA, NY, 13503

Signature of

Role Plan administrator
Date 2020-06-01
Name of individual signing MICHAEL CAPUANA
FEDERAL SHEET METAL WORKS INC. RETIREMENT PLAN 2018 161151005 2019-07-13 FEDERAL SHEET METAL WORKS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-07-01
Business code 332900
Sponsor’s telephone number 3157354730
Plan sponsor’s address P.O. BOX 273, UTICA, NY, 13503

Signature of

Role Plan administrator
Date 2019-07-13
Name of individual signing MICHAEL CAPUANA
FEDERAL SHEET METAL WORKS INC. RETIREMENT PLAN 2017 161151005 2018-08-24 FEDERAL SHEET METAL WORKS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-07-01
Business code 332900
Sponsor’s telephone number 3157354730
Plan sponsor’s address P.O. BOX 273, UTICA, NY, 13503

Signature of

Role Plan administrator
Date 2018-08-24
Name of individual signing MICHAEL CAPUANA
FEDERAL SHEET METAL WORKS INC. RETIREMENT PLAN 2016 161151005 2017-07-26 FEDERAL SHEET METAL WORKS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-07-01
Business code 332900
Sponsor’s telephone number 3157354730
Plan sponsor’s address P.O. BOX 273, UTICA, NY, 13503

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing MICHAEL CAPUANA
FEDERAL SHEET METAL WORKS INC. RETIREMENT PLAN 2015 161151005 2016-09-26 FEDERAL SHEET METAL WORKS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-07-01
Business code 332900
Sponsor’s telephone number 3157354730
Plan sponsor’s address P.O. BOX 273, UTICA, NY, 13503

Signature of

Role Plan administrator
Date 2016-09-26
Name of individual signing MICHAEL CAPUANA
FEDERAL SHEET METAL WORKS INC. RETIREMENT PLAN 2014 161151005 2015-07-30 FEDERAL SHEET METAL WORKS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-07-01
Business code 332900
Sponsor’s telephone number 3157354730
Plan sponsor’s address P.O. BOX 273, UTICA, NY, 13503

Plan administrator’s name and address

Administrator’s EIN 161151005
Plan administrator’s name FEDERAL SHEET METAL WORKS, INC.
Plan administrator’s address P.O. BOX 273, UTICA, NY, 13503
Administrator’s telephone number 3157354730

Signature of

Role Plan administrator
Date 2015-07-30
Name of individual signing MICHAEL CAPUANA

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

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
031119002376 2003-11-19 BIENNIAL STATEMENT 2003-12-01
011204002256 2001-12-04 BIENNIAL STATEMENT 2001-12-01
991215002487 1999-12-15 BIENNIAL STATEMENT 1999-12-01
971215002029 1997-12-15 BIENNIAL STATEMENT 1997-12-01
931229002366 1993-12-29 BIENNIAL STATEMENT 1993-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12001210 0215800 1984-01-10 COMMERCIAL DR PRICE CHOPPER ST, New Hartford, NY, 13413
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-01-10
Case Closed 1984-02-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 E10
Issuance Date 1984-01-20
Abatement Due Date 1984-01-23
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1273217107 2020-04-10 0248 PPP 1416 Dudley Ave, UTICA, NY, 13501-4611
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87000
Loan Approval Amount (current) 87000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address UTICA, ONEIDA, NY, 13501-4611
Project Congressional District NY-22
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87536.3
Forgiveness Paid Date 2020-12-09
9335678409 2021-02-16 0248 PPS Dudley Ave., Utica, NY, 13501
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77280
Loan Approval Amount (current) 77280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13501
Project Congressional District NY-22
Number of Employees 7
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77881.3
Forgiveness Paid Date 2021-12-28

Date of last update: 28 Feb 2025

Sources: New York Secretary of State