Search icon

SKYLINE STEEL CORP.

Company Details

Name: SKYLINE STEEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1985 (40 years ago)
Entity Number: 966491
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 289 SCHOLES ST, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SKYLINE STEEL CORP 401K PROFIT SHARING PLAN 2023 112732469 2024-06-24 SKYLINE STEEL CORP 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 331110
Plan sponsor’s address 799 PARK AVE, NEW YORK, NY, 100213275
SKYLINE STEEL CORP 401K PROFIT SHARING PLAN 2022 112732469 2023-06-12 SKYLINE STEEL CORP 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 331110
Plan sponsor’s address 799 PARK AVE, NEW YORK, NY, 100213275
SKYLINE STEEL CORP 401K PROFIT SHARING PLAN 2021 112732469 2022-08-19 SKYLINE STEEL CORP. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 331110
Sponsor’s telephone number 7184170600
Plan sponsor’s address 289 SCHOLES ST, BROOKLYN, NY, 112061730
SKYLINE STEEL CORP CASH BALANCE PLAN 2020 112732469 2021-04-09 SKYLINE STEEL 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 7184170600
Plan sponsor’s address 289 SCHOLES ST., BROOKLYN, NY, 11206
SKYLINE STEEL CORP CASH BALANCE PLAN 2019 112732469 2020-10-15 SKYLINE STEEL 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 7184170600
Plan sponsor’s address 289 SCHOLES ST., BROOKLYN, NY, 11206
SKYLINE STEEL CORP. 401K PROFIT SHARING PLAN 2019 112732469 2020-10-08 SKYLINE STEEL CORP. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 331110
Sponsor’s telephone number 7184170600
Plan sponsor’s address 289 SCHOLES STREET, BROOKLYN, NY, 11206
SKYLINE STEEL CORP CASH BALANCE PLAN 2018 112732469 2019-09-25 SKYLINE STEEL 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 7184170600
Plan sponsor’s address 289 SCHOLES ST., BROOKLYN, NY, 11206
SKYLINE STEEL CORP. 401K PROFIT SHARING PLAN 2018 112732469 2019-08-28 SKYLINE STEEL CORP. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 331110
Sponsor’s telephone number 7184170600
Plan sponsor’s address 289 SCHOLES STREET, BROOKLYN, NY, 11206
SKYLINE STEEL CORP CASH BALANCE PLAN 2017 112732469 2018-09-05 SKYLINE STEEL 9
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 7184170600
Plan sponsor’s address 289 SCHOLES ST., BROOKLYN, NY, 11206
SKYLINE STEEL CORP. 401K PROFIT SHARING PLAN 2017 112732469 2018-07-31 SKYLINE STEEL CORP. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 331110
Sponsor’s telephone number 7184170600
Plan sponsor’s address 289 SCHOLES STREET, BROOKLYN, NY, 11206

Chief Executive Officer

Name Role Address
ARTHUR RUBINSTEIN Chief Executive Officer 289 SCHOLES STREET, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 289 SCHOLES ST, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
1993-05-06 2005-02-14 Address 289 SCHOLES STREET, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)
1985-01-14 2005-02-14 Address 289 SCHOLES STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150102006578 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130109007058 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110405002459 2011-04-05 BIENNIAL STATEMENT 2011-01-01
090112002480 2009-01-12 BIENNIAL STATEMENT 2009-01-01
070123002676 2007-01-23 BIENNIAL STATEMENT 2007-01-01
050214002994 2005-02-14 BIENNIAL STATEMENT 2005-01-01
030114002499 2003-01-14 BIENNIAL STATEMENT 2003-01-01
010129002535 2001-01-29 BIENNIAL STATEMENT 2001-01-01
990218002205 1999-02-18 BIENNIAL STATEMENT 1999-01-01
970425002012 1997-04-25 BIENNIAL STATEMENT 1997-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
338983752 0215000 2013-03-04 289 SCHOLES STREET, BROOKLYN, NY, 11206
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2013-03-04
Case Closed 2014-03-28

Related Activity

Type Complaint
Activity Nr 806624
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100134 C
Issuance Date 2013-07-16
Abatement Due Date 2013-08-30
Current Penalty 1200.0
Initial Penalty 1200.0
Contest Date 2013-08-05
Final Order 2013-11-29
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c): Respiratory protection program. This paragraph requires the employer to develop and implement a written respiratory protection program with required worksite-specific procedures and elements for required respirator use. The program must be administered by a suitably trained program administrator. In addition, certain program elements may be required for voluntary use to prevent potential hazards associated with the use of the respirator. a) Facility wide-- Employees are required to use half face P100 respirators while cutting and welding steel and a written respiratory protection program was not developed or implemented. The employees were exposed to Iron Oxide and Mangese fumes on or about 03/04/13. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19.
Citation ID 01001B
Citaton Type Other
Standard Cited 19100134 C01 III
Issuance Date 2013-07-16
Abatement Due Date 2013-08-30
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2013-08-05
Final Order 2013-11-29
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1)(iii): Fit testing procedures for tight-fitting respirators; a) Facility wide- Employees are required to use P100 half face respirators but have not been fit tested. Condition was noted on or about 03/04/13. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19.
Citation ID 01001C
Citaton Type Other
Standard Cited 19100134 C01 VIII
Issuance Date 2013-07-16
Abatement Due Date 2013-08-30
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2013-08-05
Final Order 2013-11-29
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1)(viii): Training of employees in the proper use of respirators, including putting on and removing them, any limitations on their use, and their maintenance; and a) Facility wide- Employees are required to use half face P100 respirators but have not been trained on the proper usage or maintenance of them. Condition was noted on or about 03/04/13. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19.
Citation ID 01001D
Citaton Type Other
Standard Cited 19100134 C01 II
Issuance Date 2013-07-16
Abatement Due Date 2013-08-30
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2013-08-05
Final Order 2013-11-29
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1)(ii): Medical evaluations of employees required to use respirators; a) Facility wide-- Employees are required to use half face P100 respirators but have not been medically evaluated to use them. Employees were exposed to Manganese and Iron Oxide during welding of mild steel. Condition was noted on or about 03/04/13 NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 A01
Issuance Date 2013-07-16
Abatement Due Date 2013-08-30
Current Penalty 600.0
Initial Penalty 1200.0
Contest Date 2013-08-05
Final Order 2013-11-29
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(a)(1): The purpose of this section is to ensure that the hazards of all chemicals produced or imported are evaluated, and that information concerning their hazards is transmitted to employers and employees. This transmittal of information is to be accomplished by means of comprehensive hazard communication programs, which are to include container labeling and other forms of warning, material safety data sheets and employee training. a) Facility wide-- The employer did not establish and implement a written hazard communication program where employees exposed to hazardous chemicals while performing work tasks (r.g., oxyacetylene welding on steel). Employees were exposed to but not limited to, acetylene, oxygen, iron oxide and manganese fumes. The condition was noted on or about 03/04/13. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19.
Citation ID 01002B
Citaton Type Other
Standard Cited 19101200 B04 II
Issuance Date 2013-07-16
Abatement Due Date 2013-08-30
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2013-08-05
Final Order 2013-11-29
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(b)(4)(ii): Employers shall maintain copies of any material safety data sheets that are received with incoming shipments of the sealed containers of hazardous chemicals, shall obtain a material safety data sheet as soon as possible for sealed containers of hazardous chemicals received without a material safety data sheet if an employee requests the material safety data sheet, and shall ensure that the material safety data sheets are readily accessible during each work shift to employees when they are in their work area(s); and, a) Facility wide-- The employer did not maintain Material Safety Data sheets for hazardous chemicals such as but not limited to acetylene, oxygen, iron oxide and manganese. The condition was noted on or about 03/04/13. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19.
Citation ID 01002C
Citaton Type Other
Standard Cited 19101200 B04 III
Issuance Date 2013-07-16
Abatement Due Date 2013-08-30
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2013-08-05
Final Order 2013-11-29
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(b)(4)(iii): Employers shall ensure that employees are provided with information and training in accordance with paragraph (h) of this section (except for the location and availability of the written hazard communication program under paragraph (h)(2)(iii) of this section), to the extent necessary to protect them in the event of a spill or leak of a hazardous chemical from a sealed container. a) Facility wide-- Employees are exposed to chemicals during work tasks (e.g., oxyacetylene welding of steel) and exposed to but not limited to, acetylene, oxygen, iron oxide and manganese fumes. The employer did not ensure that employee were trained and provided with information as required by this paragraph. The condition was noted on or about 03/04/13. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19.
100866797 0215000 1988-08-01 114-120 WEST 47TH STREET, NEW YORK, NY, 10036
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-08-12
Case Closed 1988-09-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1988-09-14
Abatement Due Date 1988-09-17
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Gravity 04
11811601 0215000 1983-08-11 11 WALL ST, New York -Richmond, NY, 10005
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-11
Case Closed 1983-09-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260352 D
Issuance Date 1983-08-29
Abatement Due Date 1983-09-02
Nr Instances 1
11787124 0215000 1982-04-21 3080-94 BROADWAY JEWISH, New York -Richmond, NY, 10027
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-04-29
Case Closed 1982-05-03
11731957 0215000 1980-05-22 11 WALL STREET, New York -Richmond, NY, 10005
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1980-05-27
Case Closed 1984-03-10
11657921 0235300 1979-10-17 4520 FOURTH AVE, New York -Richmond, NY, 11220
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-10-25
Case Closed 1979-11-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1979-11-06
Abatement Due Date 1979-11-09
Nr Instances 3

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1689967309 2020-04-28 0202 PPP 289 SCHOLES ST, BROOKLYN, NY, 11206
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 306709
Loan Approval Amount (current) 306709
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 26
NAICS code 423510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 310540.76
Forgiveness Paid Date 2021-08-09
4391168302 2021-01-23 0202 PPS 289 Scholes St, Brooklyn, NY, 11206-1730
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 306659
Loan Approval Amount (current) 306659
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-1730
Project Congressional District NY-07
Number of Employees 17
NAICS code 238120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 309708.79
Forgiveness Paid Date 2022-01-28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State