Search icon

METALWORKS INC.

Company Details

Name: METALWORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1983 (42 years ago)
Entity Number: 833913
ZIP code: 10583
County: Bronx
Place of Formation: New York
Principal Address: 1303 Herschell Street, Bronx, NY, United States, 10461
Address: 44 secor road, 1303 HERSCHELL STREET, scarsdale, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MICHAEL JOSEPHS Agent 44 SECOR ROAD, SCARSDALE, NY, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 secor road, 1303 HERSCHELL STREET, scarsdale, NY, United States, 10583

Chief Executive Officer

Name Role Address
MICHAEL JOSEPHS Chief Executive Officer 1303 HERSCHELL STREET, BRONX, NY, United States, 10461

History

Start date End date Type Value
2023-05-10 2023-05-10 Address 1303 HERSCHELL STREET, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2023-05-10 2023-05-10 Address 102-46 CORONA AVE., CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2011-07-15 2023-05-10 Address MICHAEL JOSEPHS, PRESIDENT, 1303 HERSCHELL STREET, BRONX, NY, 10461, USA (Type of address: Service of Process)
2011-07-15 2023-05-10 Address 44 SECOR ROAD, SCARSDALE, NY, 10583, USA (Type of address: Registered Agent)
1998-04-20 2011-07-15 Address 1450 BROADWAY, NEW YORK, NY, 10018, 2268, USA (Type of address: Service of Process)
1992-11-06 2023-05-10 Address 102-46 CORONA AVE., CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
1992-11-06 1998-04-20 Address 250 W. 57TH ST., NEW YORK, NY, 10107, USA (Type of address: Service of Process)
1992-11-06 1993-09-14 Address 102-46 CORONA AVE., CORONA, NY, 11368, USA (Type of address: Principal Executive Office)
1983-04-08 1992-11-06 Address 250 WEST 57TH ST., NEW YORK, NY, 10107, USA (Type of address: Service of Process)
1983-04-08 2023-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230510004235 2023-05-10 BIENNIAL STATEMENT 2023-04-01
110715000572 2011-07-15 CERTIFICATE OF CHANGE 2011-07-15
050518002840 2005-05-18 BIENNIAL STATEMENT 2005-04-01
030325002888 2003-03-25 BIENNIAL STATEMENT 2003-04-01
010418002038 2001-04-18 BIENNIAL STATEMENT 2001-04-01
990412002940 1999-04-12 BIENNIAL STATEMENT 1999-04-01
980420000162 1998-04-20 CERTIFICATE OF AMENDMENT 1998-04-20
970619002363 1997-06-19 BIENNIAL STATEMENT 1997-04-01
930914002437 1993-09-14 BIENNIAL STATEMENT 1993-04-01
921106002593 1992-11-06 BIENNIAL STATEMENT 1992-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307608810 0215600 2007-01-11 10246 CORONA AVE, CORONA, NY, 11368
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2007-01-11
Emphasis L: HHHT50
Case Closed 2007-01-11
300592771 0215600 1996-06-06 10246 CORONA AVE, CORONA, NY, 11368
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-09-11
Case Closed 1998-04-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1996-09-18
Abatement Due Date 1996-11-15
Current Penalty 700.0
Initial Penalty 1050.0
Contest Date 1996-10-04
Final Order 1997-04-16
Nr Instances 3
Nr Exposed 2
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7305148305 2021-01-28 0202 PPS 1303 Herschell St, Bronx, NY, 10461-3622
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 625100
Loan Approval Amount (current) 625100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10461-3622
Project Congressional District NY-14
Number of Employees 31
NAICS code 332323
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 628902.69
Forgiveness Paid Date 2021-09-13
7911997110 2020-04-14 0202 PPP 1303 HERSCHELL ST, BRONX, NY, 10461-3622
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 623700
Loan Approval Amount (current) 623700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10461-3622
Project Congressional District NY-14
Number of Employees 31
NAICS code 332323
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 627788.7
Forgiveness Paid Date 2020-12-21

Date of last update: 17 Mar 2025

Sources: New York Secretary of State