Search icon

TRU-TONE METAL PRODUCTS, INC.

Company Details

Name: TRU-TONE METAL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1947 (78 years ago)
Entity Number: 80207
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: PO BOX 711, 1261 WILLOUGHBY AVE, BROOKLYN, NY, United States, 11237
Principal Address: JAMES MURTHA, PO BOX 711, 1261 WILLOUGHBY AVE, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES P MURTHA Chief Executive Officer PO BOX 711, 1261 WILLOUGHBY AVE, BROOKLYN, NY, United States, 11237

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 711, 1261 WILLOUGHBY AVE, BROOKLYN, NY, United States, 11237

Form 5500 Series

Employer Identification Number (EIN):
111573883
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-13 2025-05-13 Address 1261 WILLOUGHBY AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2025-05-13 2025-05-13 Address PO BOX 711, 1261 WILLOUGHBY AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2025-04-08 2025-05-13 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-02-18 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2003-07-07 2025-05-13 Address PO BOX 711, 1261 WILLOUGHBY AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250513003745 2025-05-13 BIENNIAL STATEMENT 2025-05-13
110810002621 2011-08-10 BIENNIAL STATEMENT 2011-07-01
090804003319 2009-08-04 BIENNIAL STATEMENT 2009-07-01
070724002404 2007-07-24 BIENNIAL STATEMENT 2007-07-01
050825002856 2005-08-25 BIENNIAL STATEMENT 2005-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-14
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:
242605.00
Total Face Value Of Loan:
242605.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-05-03
Type:
Referral
Address:
1980 NEW HIGHWAY, FARMINGDALE, NY, 11735
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-07-08
Type:
Planned
Address:
1261 WILLOUGHBY AVENUE, BROOKLYN, NY, 11237
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1994-04-28
Type:
Planned
Address:
1261 WILLOUGHBY AVE., BROOKLYN, NY, 11237
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
242605
Current Approval Amount:
242605
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
245867.5

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2007-11-01
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
3
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State