Search icon

MID ISLAND STEEL CORP.

Company Details

Name: MID ISLAND STEEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 1980 (45 years ago)
Entity Number: 647988
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 295 Middle Island Rd, Medford, NY, United States, 11763
Principal Address: 295 MIDDLE ISLAND ROAD, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARTER R. MANZ Chief Executive Officer 295 MIDDLE ISLAND ROAD, MEDFORD, NY, United States, 11763

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 295 Middle Island Rd, Medford, NY, United States, 11763

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
E2F5GJCYEWM3
CAGE Code:
8R5W2
UEI Expiration Date:
2022-06-26

Business Information

Division Name:
MID ISLAND STEEL CORP
Activation Date:
2020-10-02
Initial Registration Date:
2020-09-29

History

Start date End date Type Value
2024-07-16 2024-07-16 Address 295 MIDDLE ISLAND ROAD, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2006-09-27 2024-07-16 Address 295 MIDDLE ISLAND ROAD, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
2006-09-27 2024-07-16 Address 295 MIDDLE ISLAND ROAD, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2002-08-07 2006-09-27 Address 295 MIDDLE ISLAND RD, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
2002-08-07 2006-09-27 Address 295 MIDDLE ISLAND RD, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240716002518 2024-07-16 BIENNIAL STATEMENT 2024-07-16
140801006085 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120806006089 2012-08-06 BIENNIAL STATEMENT 2012-08-01
101110002925 2010-11-10 BIENNIAL STATEMENT 2010-08-01
080805003097 2008-08-05 BIENNIAL STATEMENT 2008-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
432500.00
Total Face Value Of Loan:
432500.00
Date:
2020-07-15
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:
0.00
Date:
2020-04-07
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:
432500.00
Total Face Value Of Loan:
432500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-06-29
Type:
Referral
Address:
295 MIDDLE ISLAND RD., MEDFORD, NY, 11763
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-05-25
Type:
Unprog Rel
Address:
MEADOWS AT YAPHANK WILLIAM FLOYD PKWY, YAPHANK, NY, 11980
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-01-19
Type:
Prog Related
Address:
80-45 WINCHESTER BOULEVARD BLDG #74, QUEENS VILLAGE, NY, 11427
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
432500
Current Approval Amount:
432500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
436220.68
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
432500
Current Approval Amount:
432500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
436149.59

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 696-8876
Add Date:
2004-10-12
Operation Classification:
Private(Property)
power Units:
7
Drivers:
2
Inspections:
5
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State