Search icon

STEEL ELECTRIC PRODUCTS COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STEEL ELECTRIC PRODUCTS COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1952 (73 years ago)
Entity Number: 84270
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 6301 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219
Principal Address: 6301 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEEL ELECTRIC PRODUCTS COMPANY, INC. DOS Process Agent 6301 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
HOWARD FELDSHER Chief Executive Officer 1371 E 23RD STREET, BROOKLYN, NY, United States, 11210

Form 5500 Series

Employer Identification Number (EIN):
111694464
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-07 2024-11-07 Address 1371 E 23RD STREET, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2018-11-02 2024-11-07 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2016-06-01 2024-11-07 Address 6301 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2010-06-28 2024-11-07 Address 1371 E 23RD STREET, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2010-06-28 2016-06-01 Address 6301 NEW UTRECHT AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241107002301 2024-11-07 BIENNIAL STATEMENT 2024-11-07
200601060216 2020-06-01 BIENNIAL STATEMENT 2020-06-01
181102000553 2018-11-02 CERTIFICATE OF AMENDMENT 2018-11-02
180627006188 2018-06-27 BIENNIAL STATEMENT 2018-06-01
160601006622 2016-06-01 BIENNIAL STATEMENT 2016-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
271300.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State