Search icon

OXYWELD SALES, INC.

Company Details

Name: OXYWELD SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1954 (71 years ago)
Entity Number: 93335
ZIP code: 11590
County: Kings
Place of Formation: New York
Address: 400 SHAMES DRIVE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
J HANNY RUDDY Chief Executive Officer 400 SHAMES DR, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 SHAMES DRIVE, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
1993-03-15 2004-02-02 Address 885 MEEKER AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
1983-09-20 1993-03-15 Address 98 CUTTER MILL RD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1975-12-23 1980-04-14 Name T. W. SMITH CORP.
1965-08-19 1983-09-20 Address 544 W 53RD ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1954-01-22 1983-09-20 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140225002317 2014-02-25 BIENNIAL STATEMENT 2014-01-01
120201002194 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100119002274 2010-01-19 BIENNIAL STATEMENT 2010-01-01
071227002737 2007-12-27 BIENNIAL STATEMENT 2008-01-01
060207002896 2006-02-07 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-26
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:
-707800.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
763926.00
Total Face Value Of Loan:
763926.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
763926
Current Approval Amount:
763926
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
773218.69

Date of last update: 19 Mar 2025

Sources: New York Secretary of State