Search icon

CENTRAL NEW YORK SHEET METAL, INC.

Company Details

Name: CENTRAL NEW YORK SHEET METAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1984 (41 years ago)
Entity Number: 911197
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 4083 NEW COURT AVENUE, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 3000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS S TESTONE Chief Executive Officer 4083 NEW COURT AVENUE, SYRACUSE, NY, United States, 13206

DOS Process Agent

Name Role Address
CENTRAL NEW YORK SHEET METAL, INC. DOS Process Agent 4083 NEW COURT AVENUE, SYRACUSE, NY, United States, 13206

Form 5500 Series

Employer Identification Number (EIN):
161222387
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-22 2024-05-22 Address 4083 NEW COURT AVENUE, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2023-06-09 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0
2023-06-09 2023-06-09 Address 4083 NEW COURT AVENUE, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2023-06-09 2024-05-22 Address 4083 NEW COURT AVENUE, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2023-06-09 2024-05-22 Address 4083 NEW COURT AVENUE, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240522001034 2024-05-22 BIENNIAL STATEMENT 2024-05-22
230609003872 2023-06-09 BIENNIAL STATEMENT 2022-04-01
140606002155 2014-06-06 BIENNIAL STATEMENT 2014-04-01
120518002602 2012-05-18 BIENNIAL STATEMENT 2012-04-01
100510002069 2010-05-10 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
311827.00
Total Face Value Of Loan:
311827.00
Date:
2020-04-11
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:
311827.00
Total Face Value Of Loan:
311827.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-01-28
Type:
Planned
Address:
4083 NEW COURT AVENUE, SYRACUSE, NY, 13206
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1989-10-26
Type:
Unprog Rel
Address:
OLIN HALL - COLGATE UNIVERSITY, HAMILTON, NY, 13346
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
311827
Current Approval Amount:
311827
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
313757.76
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
311827
Current Approval Amount:
311827
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
315261.37

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-02-01
Operation Classification:
Exempt For Hire, Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State