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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
625100.00
Total Face Value Of Loan:
625100.00
Date:
2020-04-15
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:
623700.00
Total Face Value Of Loan:
623700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-01-11
Type:
Planned
Address:
10246 CORONA AVE, CORONA, NY, 11368
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1996-06-06
Type:
Planned
Address:
10246 CORONA AVE, CORONA, NY, 11368
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
625100
Current Approval Amount:
625100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
628902.69
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
623700
Current Approval Amount:
623700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
627788.7

Date of last update: 17 Mar 2025

Sources: New York Secretary of State