Search icon

SCHENECTADY STEEL CO. INC.

Headquarter

Company Details

Name: SCHENECTADY STEEL CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1948 (76 years ago)
Entity Number: 63320
ZIP code: 12306
County: Schenectady
Place of Formation: New York
Address: 18 MARIAVILLE ROAD, SCHENECTADY, NY, United States, 12306

Shares Details

Shares issued 0

Share Par Value 300000

Type CAP

DOS Process Agent

Name Role Address
SCHENECTADY STEEL CO., INC. DOS Process Agent 18 MARIAVILLE ROAD, SCHENECTADY, NY, United States, 12306

Chief Executive Officer

Name Role Address
CLAUDIO ZULLO Chief Executive Officer 18 MARIAVILLE ROAD, SCHENECTADY, NY, United States, 12306

Links between entities

Type:
Headquarter of
Company Number:
0801172
State:
CONNECTICUT

History

Start date End date Type Value
2018-12-11 2020-12-03 Address 18 MARIAVILLE ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)
2006-11-27 2018-12-11 Address 18 MARIAVILLE RD, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
1993-01-19 2018-12-11 Address 18 MARIAVILLE RD, SCHENECTADY, NY, 12306, 1398, USA (Type of address: Principal Executive Office)
1993-01-19 2006-11-27 Address 18 MARIAVILLE RD, SCHENECTADY, NY, 12306, 1398, USA (Type of address: Chief Executive Officer)
1992-10-14 2018-12-11 Address 18 MARIAVILLE ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201203060229 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181211006136 2018-12-11 BIENNIAL STATEMENT 2018-12-01
150212006335 2015-02-12 BIENNIAL STATEMENT 2014-12-01
130109002325 2013-01-09 BIENNIAL STATEMENT 2012-12-01
110207002431 2011-02-07 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
640500.00
Total Face Value Of Loan:
640500.00
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:
511000.00
Total Face Value Of Loan:
511000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-08-08
Type:
Referral
Address:
18 MARIAVILLE RD., SCHENECTADY, NY, 12306
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-03-17
Type:
Planned
Address:
18 MARIAVILLE RD., SCHENECTADY, NY, 12306
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-03-21
Type:
Planned
Address:
234 DURFEE HILL ROAD, ITHACA, NY, 14850
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2006-09-18
Type:
Planned
Address:
18 MARIAVILLE RD., SCHENECTADY, NY, 12306
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-09-30
Type:
Planned
Address:
18 MARIAVILLE RD., SCHENECTADY, NY, 12306
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:
511000
Current Approval Amount:
511000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
513744
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
640500
Current Approval Amount:
640500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
644518.48

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 355-3284
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
3
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State