Search icon

Alabama Copper Bronze Co., Inc.

Details

Name: Alabama Copper Bronze Co., Inc.
Jurisdiction: Alabama
Legal type: Domestic Corporation
Status: Exists
Date of registration: 29 Jun 1983 (42 years ago)
Entity Number: 000-092-956
Register Number: 000092956
ZIP code: 35215
County: Jefferson
Place of Formation: Jefferson County
Registered Office Street Address: 1501 RED HOLLOW RDBIRMINGHAM, AL 35215
Authorized Capital: $37,250
Paid Share Capital: $37,250

Activities FOUNDARY OPERATIONS & PATTERN MAKING

Agent

Name Role
WEBB, L D Agent

Incorporator

Name Role
WEBB, L D Incorporator
AYCOCK, JOHNNY D Incorporator
FORTUNIS, ALGELO C Incorporator

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD ING12PX00275 2012-02-02 2012-03-25 2012-03-25
Unique Award Key CONT_AWD_ING12PX00275_1434_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Award Amounts

Obligated Amount 8912.00
Current Award Amount 8912.00
Potential Award Amount 8912.00

Description

Title D-99 SEDIMENT SAMPLER
NAICS Code 332997: INDUSTRIAL PATTERN MANUFACTURING
Product and Service Codes 3461: ACCESSORIES FOR SECONDARY METALWORKING MACHINERY

Recipient Details

Recipient ALABAMA COPPER BRONZE CO INC
UEI CFDRN859RZZ4
Recipient Address UNITED STATES, 1501 RED HOLLOW RD, BIRMINGHAM, JEFFERSON, ALABAMA, 352152984

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101570638 0418300 1986-04-01 RED HOLLOW ROAD, BIRMINGHAM, AL, 35215
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1986-04-01
Case Closed 1986-05-05

Related Activity

Type Referral
Activity Nr 900842428
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1986-04-03
Abatement Due Date 1986-05-05
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1986-04-03
Abatement Due Date 1986-05-05
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 B05
Issuance Date 1986-04-03
Abatement Due Date 1986-05-05
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
100328046 0418300 1985-11-27 RED HOLLOW ROAD, BIRMINGHAM, AL, 35215
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1985-12-11
Case Closed 1986-02-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1986-01-03
Abatement Due Date 1986-01-05
Nr Instances 1
Nr Exposed 17
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-01-03
Abatement Due Date 1986-01-05
Nr Instances 3
Nr Exposed 17
Citation ID 01003
Citaton Type Other
Standard Cited 19100094 A05 IIB
Issuance Date 1986-01-03
Abatement Due Date 1986-02-14
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100095 C
Issuance Date 1986-01-03
Abatement Due Date 1986-02-14
Nr Instances 1
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8958048410 2021-02-14 0459 PPP 1501 Red Hollow Rd, Birmingham, AL, 35215-2984
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202131
Loan Approval Amount (current) 202131
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Birmingham, JEFFERSON, AL, 35215-2984
Project Congressional District AL-06
Number of Employees 30
NAICS code 331523
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 203382.55
Forgiveness Paid Date 2021-10-18

Date of last update: 31 Jul 2024

Sources: Alabama Secretary of State