Search icon

IDEAL STEEL SUPPLY CORP.

Company Details

Name: IDEAL STEEL SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1983 (42 years ago)
Entity Number: 814876
ZIP code: 11433
County: Queens
Place of Formation: New York
Address: 106-43 157TH STREET, JAMAICA, NY, United States, 11433

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GIACOMO BRANCATO Chief Executive Officer 106-43 157TH STREET, JAMAICA, NY, United States, 11433

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 106-43 157TH STREET, JAMAICA, NY, United States, 11433

History

Start date End date Type Value
2001-01-17 2009-01-16 Address 112-17 159TH ST, JAMAICA, NY, 11433, 3805, USA (Type of address: Chief Executive Officer)
1994-01-26 2009-01-16 Address 112-17 159TH STREET, JAMAICA, NY, 11433, USA (Type of address: Service of Process)
1993-06-16 2001-01-17 Address 112-17 159TH STREET, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer)
1993-06-16 2009-01-16 Address 112-17 159TH STREET, JAMAICA, NY, 11433, USA (Type of address: Principal Executive Office)
1983-01-10 1994-01-26 Address 112-17 159TH ST., JAMAICA, NY, 11433, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130110006289 2013-01-10 BIENNIAL STATEMENT 2013-01-01
110118002462 2011-01-18 BIENNIAL STATEMENT 2011-01-01
090116002117 2009-01-16 BIENNIAL STATEMENT 2009-01-01
061222002530 2006-12-22 BIENNIAL STATEMENT 2007-01-01
030106002780 2003-01-06 BIENNIAL STATEMENT 2003-01-01
010117002694 2001-01-17 BIENNIAL STATEMENT 2001-01-01
990115002102 1999-01-15 BIENNIAL STATEMENT 1999-01-01
970219002523 1997-02-19 BIENNIAL STATEMENT 1997-01-01
940412000027 1994-04-12 CERTIFICATE OF AMENDMENT 1994-04-12
940126002443 1994-01-26 BIENNIAL STATEMENT 1994-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-07-30 No data 10643 157TH ST, Queens, JAMAICA, NY, 11433 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-30 No data 11211 159TH ST, Queens, JAMAICA, NY, 11433 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-02 No data 11211 159TH ST, Queens, JAMAICA, NY, 11433 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3323828510 2021-02-23 0202 PPS 10643 157th St, Jamaica, NY, 11433-2049
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67155
Loan Approval Amount (current) 67155
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11433-2049
Project Congressional District NY-05
Number of Employees 8
NAICS code 423510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67529.76
Forgiveness Paid Date 2021-09-20
1268387706 2020-05-01 0202 PPP 10643 157TH ST, JAMAICA, NY, 11433
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66825
Loan Approval Amount (current) 66825
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11433-1000
Project Congressional District NY-05
Number of Employees 8
NAICS code 423510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67468.97
Forgiveness Paid Date 2021-04-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1668879 Intrastate Non-Hazmat 2021-05-19 6500 2020 1 1 Private(Property)
Legal Name IDEAL STEEL SUPPLY CORP
DBA Name -
Physical Address 106-43 157TH ST, JAMAICA, NY, 11433, US
Mailing Address 106-43 157TH ST, JAMAICA, NY, 11433, US
Phone (718) 529-4100
Fax (718) 322-6844
E-mail SARAH@IDEALSTEELNY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0204788 Civil (Rico) 2012-02-28 jury verdict
Circuit Second Circuit
Origin remanded for further action (removal from court of appeals)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 6750000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2012-02-28
Termination Date 2013-10-21
Date Issue Joined 2008-11-13
Pretrial Conference Date 2013-10-01
Trial Begin Date 2013-10-07
Trial End Date 2013-10-16
Section 1961
Status Terminated

Parties

Name IDEAL STEEL SUPPLY CORP.
Role Plaintiff
Name ANZA,
Role Defendant
0204788 Civil (Rico) 2004-08-04 motion before trial
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 6750000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2004-08-04
Termination Date 2009-06-30
Section 1961
Status Terminated

Parties

Name IDEAL STEEL SUPPLY CORP.
Role Plaintiff
Name ANZA,
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State