Search icon

BUSBY METALS, INC.

Company Details

Name: BUSBY METALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1980 (45 years ago)
Entity Number: 620662
ZIP code: 12207
County: Nassau
Place of Formation: New York
Principal Address: 4803 Olympia Park Plaza, Suite 3000, Louisville, KY, United States, 40241
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LSBPQEA6VYJ5 2025-02-06 55 DAVIDS DR, HAUPPAUGE, NY, 11788, 2004, USA 55 DAVIDS DRIVE, HAUPPAUGE, NY, 11788, 2004, USA

Business Information

Doing Business As BUSBY METALS INC
URL www.busbymetals.com
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2024-02-09
Initial Registration Date 2002-04-18
Entity Start Date 1981-05-21
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423510
Product and Service Codes 4710, 9510, 9520, 9525, 9530, 9535, 9540

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN HARKIN
Role DIRECTOR
Address 55 DAVIDS DRIVE, HAUPPAUGE, NY, 11788, USA
Government Business
Title PRIMARY POC
Name ROBERT J DUPUIS
Role VICE PRESIDENT
Address 130 CONNECTICUT AVE, SPRINGFIELD, MA, 01104, USA
Title ALTERNATE POC
Name ROBERT DUPUIS
Role VICE PRESIDENT
Address 55 DAVIDS DRIVE, HAUPPAUGE, NY, 11788, 2004, USA
Past Performance
Title PRIMARY POC
Name JOHN HARKIN
Address 55 DAVIDS DRIVE, HAUPPAUGE, NY, 11788, 2004, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0DP14 Active Non-Manufacturer 1988-07-28 2024-03-03 2029-02-09 2025-02-06

Contact Information

POC ROBERT J. DUPUIS
Phone +1 413-835-5108
Fax +1 631-434-3409
Address 55 DAVIDS DR, HAUPPAUGE, NY, 11788 2004, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BUSBY METALS, INC. 401(K) RETIREMEN PLAN 2022 112531637 2023-06-22 BUSBY METALS INC 33
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 423500
Sponsor’s telephone number 6314343400
Plan sponsor’s address 55 DAVIDS DR, HAUPPAUGE, NY, 117882004

Signature of

Role Plan administrator
Date 2023-06-22
Name of individual signing AMY KUHN
BUSBY METALS, INC. 401(K) RETIREMEN PLAN 2021 112531637 2022-07-18 BUSBY METALS INC 37
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 423500
Sponsor’s telephone number 6314343400
Plan sponsor’s address 55 DAVIDS DR, HAUPPAUGE, NY, 117882004

Signature of

Role Plan administrator
Date 2022-07-18
Name of individual signing CARL ORR
BUSBY METALS, INC. 401(K) RETIREMEN 2020 112531637 2021-07-09 BUSBY METALS INC 32
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 423500
Sponsor’s telephone number 6314343400
Plan sponsor’s address 55 DAVIDS DR, HAUPPAUGE, NY, 117882004

Signature of

Role Plan administrator
Date 2021-07-09
Name of individual signing CARL B ORR
BUSBY METALS, INC. 401(K) RETIREMEN PLAN 2019 112531637 2020-07-27 BUSBY METALS INC 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 423500
Sponsor’s telephone number 6314343400
Plan sponsor’s address 55 DAVIDS DR, HAUPPAUGE, NY, 117882004

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing CARL B. ORR
BUSBY METALS, INC. 401(K) RETIREMEN PLAN 2018 112531637 2019-07-10 BUSBY METALS INC 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 423500
Sponsor’s telephone number 6314343400
Plan sponsor’s address 55 DAVIDS DR, HAUPPAUGE, NY, 117882004

Signature of

Role Plan administrator
Date 2019-07-10
Name of individual signing CARL B. ORR
BUSBY METALS, INC. 401(K) RETIREMEN PLAN 2017 112531637 2018-07-03 BUSBY METALS INC 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 423500
Sponsor’s telephone number 6314343400
Plan sponsor’s address 55 DAVIDS DRIVE, HAUPPAUGE, NY, 117882004

Signature of

Role Plan administrator
Date 2018-07-03
Name of individual signing CARL B. ORR
BUSBY METALS, INC. 401(K) RETIREMEN PLAN 2016 112531637 2017-11-29 BUSBY METALS INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 423500
Sponsor’s telephone number 6314343400
Plan sponsor’s address 55 DAVIDS DRIVE, HAUPPAUGE, NY, 117882004

Signature of

Role Plan administrator
Date 2017-11-29
Name of individual signing CARL B. ORR
BUSBY METALS, INC. 401(K) RETIREMEN PLAN 2016 112531637 2017-07-25 BUSBY METALS INC 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 423500
Sponsor’s telephone number 6314343400
Plan sponsor’s address 55 DAVIDS DRIVE, HAUPPAUGE, NY, 117882004

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing CARL B. ORR
BUSBY METALS, INC. 401(K) RETIREMEN PLAN 2015 112531637 2016-07-01 BUSBY METALS INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 423500
Sponsor’s telephone number 6314343400
Plan sponsor’s address 55 DAVIDS DRIVE, HAUPPAUGE, NY, 117882004

Signature of

Role Plan administrator
Date 2016-07-01
Name of individual signing CARL B. ORR
BUSBY METALS, INC. 401(K) RETIREMEN PLAN 2014 112531637 2015-07-15 BUSBY METALS INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 423500
Sponsor’s telephone number 6314343400
Plan sponsor’s address 55 DAVIDS DRIVE, HAUPPAUGE, NY, 117882004

Signature of

Role Plan administrator
Date 2015-07-15
Name of individual signing CARL B. ORR

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
GREGORY B. KEOWN Chief Executive Officer 4803 OLYMPIA PARK PLAZA, SUITE 3000, LOUISVILLE, KY, United States, 40241

History

Start date End date Type Value
2024-04-09 2024-04-09 Address 55 DAVIDS DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2024-04-09 2024-04-09 Address 4803 OLYMPIA PARK PLAZA, SUITE 3000, LOUISVILLE, KY, 40241, USA (Type of address: Chief Executive Officer)
2023-04-13 2024-04-09 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-04-13 2023-04-13 Address 4803 OLYMPIA PARK PLAZA, SUITE 3000, LOUISVILLE, KY, 40241, USA (Type of address: Chief Executive Officer)
2023-04-13 2024-04-09 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-04-13 2023-04-13 Address 55 DAVIDS DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-04-13 2024-04-09 Address 4803 OLYMPIA PARK PLAZA, SUITE 3000, LOUISVILLE, KY, 40241, USA (Type of address: Chief Executive Officer)
2023-04-13 2024-04-09 Address 55 DAVIDS DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-04-13 2024-04-09 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-03-01 2023-04-13 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240409002487 2024-04-09 BIENNIAL STATEMENT 2024-04-09
230413002283 2023-04-13 BIENNIAL STATEMENT 2022-04-01
220301003733 2022-03-01 CERTIFICATE OF CHANGE BY ENTITY 2022-03-01
200401061249 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180409006165 2018-04-09 BIENNIAL STATEMENT 2018-04-01
140416006041 2014-04-16 BIENNIAL STATEMENT 2014-04-01
120608002419 2012-06-08 BIENNIAL STATEMENT 2012-04-01
100607002152 2010-06-07 BIENNIAL STATEMENT 2010-04-01
080506002123 2008-05-06 BIENNIAL STATEMENT 2008-04-01
060425002800 2006-04-25 BIENNIAL STATEMENT 2006-04-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD W52H0905P6146 2009-04-24 2005-10-31 2005-10-31
Unique Award Key CONT_AWD_W52H0905P6146_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title FSC: 9530 BRONZE BAR
NAICS Code 331423: SECONDARY SMELTING, REFINING, AND ALLOYING OF COPPER
Product and Service Codes 9530: BARS & RODS NONFERROUS BASE METAL

Recipient Details

Recipient BUSBY METALS, INC.
UEI LSBPQEA6VYJ5
Legacy DUNS 045473709
Recipient Address UNITED STATES, 55 DAVIDS DR, HAUPPAUGE, 11788

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1171468608 2021-03-12 0235 PPS 55 Davids Dr, Hauppauge, NY, 11788-2004
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 483315
Loan Approval Amount (current) 483315
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-2004
Project Congressional District NY-01
Number of Employees 27
NAICS code 423510
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 486393.72
Forgiveness Paid Date 2021-11-05
1445197100 2020-04-10 0235 PPP 55 Davids Drive 0.0, Hauppauge, NY, 11788-2004
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 507797
Loan Approval Amount (current) 507797
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-2004
Project Congressional District NY-01
Number of Employees 32
NAICS code 423510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 514058.98
Forgiveness Paid Date 2021-07-08

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0639500 BUSBY METALS, INC. BUSBY METALS INC LSBPQEA6VYJ5 55 DAVIDS DR, HAUPPAUGE, NY, 11788-2004
Capabilities Statement Link -
Phone Number 413-835-5108
Fax Number 631-434-3409
E-mail Address rjd@busbymetals.com
WWW Page www.busbymetals.com
E-Commerce Website -
Contact Person ROBERT DUPUIS
County Code (3 digit) 103
Congressional District 01
Metropolitan Statistical Area 5380
CAGE Code 0DP14
Year Established 1981
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Distributor of copper based alloys. ISO9001:2000 and AS9120 certified.
Special Equipment/Materials Copper, Brass, Bronze, Beryllium Copper
Business Type Percentages (none given)
Keywords Aluminum Nickel Bronze, Copper Beryllium, Toughmet, ASTM B 150, AMS QQ C 390, QQ C 465, ASTM B 438, ASTM B 929, AMS 4595, ASTM B 249, QQ C 639, C46400, NAVAL BRASS, C64200, ASTM B 196, QQ C 530, C63200, C63000, C63020, C95510, C72900, C62300, C17200
Quality Assurance Standards ISO-9000 Series
Electronic Data Interchange capable -

Current Principals

Name Carl B. Orr
Role President
Name John A. harkin
Role Vice President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 423510
NAICS Code's Description Metal Service Centers and Other Metal Merchant Wholesalers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities Distributor/Agent
Exporting to Argentina; Australia; Brazil; Canada; China; Chile; Colombia; Ireland; France; Germany; Hong Kong; India; Israel; Italy; Japan; Korea, Republic of; Mexico; Malaysia; Netherlands; Poland; Philippines; Singapore; Spain; Switzerland; Thailand; Turkey; Taiwan; United Kingdom; Venezuela
Desired Export Business Relationships Direct export sales, Distributor/Importer, Representative/Agent/Broker, Wholly owned subsidiaries/branches
Description of Export Objective(s) Distribute engineered copper alloys for critical applications.

Performance History (References)

Name John Harkin
Phone 631-434-3400

Date of last update: 17 Mar 2025

Sources: New York Secretary of State