Search icon

UNITED METAL INDUSTRIES, INC.

Company Details

Name: UNITED METAL INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1983 (41 years ago)
Entity Number: 873447
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 1008 3RD AVENUE, NEW HYDE PARK, NY, United States, 11040
Principal Address: 1008 3RD AVE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD M MEYERS Chief Executive Officer 1008 3RD AVE, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1008 3RD AVENUE, NEW HYDE PARK, NY, United States, 11040

Form 5500 Series

Employer Identification Number (EIN):
112665874
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1993-01-04 2003-12-04 Address 1008 3RD AVENUE, NEW HYDE PARK, NY, 11040, 5529, USA (Type of address: Chief Executive Officer)
1993-01-04 2003-12-04 Address 1008 3RD AVENUE, NEW HYDE PARK, NY, 11040, 5529, USA (Type of address: Principal Executive Office)
1984-02-01 1990-01-18 Name UNITED METAL HOSE CO., INC.
1983-12-08 1984-02-01 Name 3 MC INC.
1983-12-08 1998-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
131209002291 2013-12-09 BIENNIAL STATEMENT 2013-12-01
111223002152 2011-12-23 BIENNIAL STATEMENT 2011-12-01
091214002115 2009-12-14 BIENNIAL STATEMENT 2009-12-01
071219002755 2007-12-19 BIENNIAL STATEMENT 2007-12-01
060125002372 2006-01-25 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2020-07-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
17000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
50658.00
Total Face Value Of Loan:
50658.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50658
Current Approval Amount:
50658
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51041.06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State