Search icon

ALBANY FIRE PROTECTION, INC.

Company Details

Name: ALBANY FIRE PROTECTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1985 (40 years ago)
Entity Number: 1019717
ZIP code: 12189
County: Albany
Place of Formation: New York
Address: AVENUE B, P.O. BOX 429, WATERVLIET, NY, United States, 12189

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1BA97 Active Non-Manufacturer 1985-11-29 2024-03-10 2027-02-25 2023-03-25

Contact Information

POC THOMAS P. KELLY
Phone +1 518-274-1405
Fax +1 518-274-0294
Address 1853 AVENUE B, WATERVLIET, NY, 12189 2501, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
THOMAS P. KELLY Chief Executive Officer AVENUE B, P.O. BOX 429, WATERVLIET, NY, United States, 12189

DOS Process Agent

Name Role Address
THOMAS P. KELLY DOS Process Agent AVENUE B, P.O. BOX 429, WATERVLIET, NY, United States, 12189

History

Start date End date Type Value
1985-08-20 1993-04-08 Address & SHANLEY, 10 THURLOW TERRACE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
1985-08-20 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
090811002727 2009-08-11 BIENNIAL STATEMENT 2009-08-01
070823002028 2007-08-23 BIENNIAL STATEMENT 2007-08-01
030806002656 2003-08-06 BIENNIAL STATEMENT 2003-08-01
010802002299 2001-08-02 BIENNIAL STATEMENT 2001-08-01
970925002291 1997-09-25 BIENNIAL STATEMENT 1997-08-01
930408003233 1993-04-08 BIENNIAL STATEMENT 1992-08-01
B258998-3 1985-08-20 CERTIFICATE OF INCORPORATION 1985-08-20

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD W912PQ09C0030 2009-09-08 2009-10-30 2009-10-30
Unique Award Key CONT_AWD_W912PQ09C0030_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 71260.00
Current Award Amount 71260.00
Potential Award Amount 71260.00

Description

Title FIRE SUPPRESSION SYSTEM - BLDG 32
NAICS Code 238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product and Service Codes Z199: MAINT-REP-ALT/MISC BLDGS

Recipient Details

Recipient ALBANY FIRE PROTECTION, INC.
UEI CECWH7BT8PJ5
Legacy DUNS 144506953
Recipient Address UNITED STATES, AVENUE B, WATERVLIET, ALBANY, NEW YORK, 121890000
DCA AWARD DJBP0212KPZ30010 2011-09-28 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_DJBP0212KPZ30010_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title FIRE SUPPRESSION SYSTEM RENOVATION AT THE FEDERAL CORRECTIONAL INSTITUTUION (FCI) RAY BROOK, NEW YORK
NAICS Code 238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product and Service Codes Z166: MAINT-REP-ALT/PENAL FACILITIES

Recipient Details

Recipient ALBANY FIRE PROTECTION, INC.
UEI CECWH7BT8PJ5
Legacy DUNS 144506953
Recipient Address UNITED STATES, AVENUE B, WATERVLIET, 121890429
DEFINITIVE CONTRACT AWARD W912PQ12C0030 2012-09-26 2012-12-03 2012-12-03
Unique Award Key CONT_AWD_W912PQ12C0030_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title PHARMACY SHELVING
NAICS Code 423850: SERVICE ESTABLISHMENT EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes N012: INSTALLATION OF EQUIPMENT- FIRE CONTROL EQUIPMENT

Recipient Details

Recipient ALBANY FIRE PROTECTION, INC.
UEI CECWH7BT8PJ5
Legacy DUNS 144506953
Recipient Address UNITED STATES, AVENUE B, WATERVLIET, ALBANY, NEW YORK, 121890429
PO AWARD W911PT12P0030 2012-03-29 2012-10-15 2014-09-30
Unique Award Key CONT_AWD_W911PT12P0030_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title MODIFICATION TO ADD H2 INSURANCE CLAUSE FOR FIRE SPRINKLER TESTING/ INSPECTIONS AT THE WATERVLIET ARSENAL.
NAICS Code 238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product and Service Codes J042: MAINT/REPAIR/REBUILD OF EQUIP- FIRE FIGHTING/RESCUE/SAFETY EQUIP; ENVIRON PROTECT EQUIP/MATLS

Recipient Details

Recipient ALBANY FIRE PROTECTION, INC.
UEI CECWH7BT8PJ5
Legacy DUNS 144506953
Recipient Address UNITED STATES, AVENUE B, WATERVLIET, 121890429

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313761041 0213100 2010-09-22 2545 ROUTE 9, MALTA, NY, 12020
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2010-09-22
Case Closed 2010-09-22
310518667 0213100 2007-02-01 25 BRITISH AMERICAN BLVD., LATHAM, NY, 12110
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-02-01
Case Closed 2007-02-02
305792715 0213100 2004-01-08 MAIN STREET, JONESVILLE, NY, 12065
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-01-12
Case Closed 2004-01-22
302545983 0213100 1999-01-04 WEST AVE. & CHURCH ST., SARATOGA SPRINGS, NY, 12110
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-01-04
Case Closed 1999-05-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1999-03-05
Abatement Due Date 1999-03-10
Current Penalty 1137.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260153 O
Issuance Date 1999-03-05
Abatement Due Date 1999-03-10
Nr Instances 3
Nr Exposed 2
Gravity 01
107646150 0213100 1992-04-13 ROUTE 32, SOUTH BETHLEHEM, NY, 12161
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-04-13
Case Closed 1992-04-16
107511255 0213100 1991-02-06 1769 CENTRAL AVENUE, COLONIE, NY, 12212
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-02-06
Case Closed 1991-03-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F07 IVC
Issuance Date 1991-02-08
Abatement Due Date 1991-02-11
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 06
106817224 0213100 1990-05-01 RAMADA RENAISSANCE HOTEL, ROUTE 9, SARATOGA SPRINGS, NY, 12866
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-05-02
Case Closed 1990-06-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1990-05-21
Abatement Due Date 1990-05-24
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 E01 II
Issuance Date 1990-05-21
Abatement Due Date 1990-05-24
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 05
17807355 0213100 1988-11-07 275 RIVER STREET, TROY, NY, 12180
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-11-08
Case Closed 1989-01-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1988-11-30
Abatement Due Date 1988-12-03
Nr Instances 1
Nr Exposed 3
100646785 0213100 1987-07-28 1892 CENTRAL AVENUE, ALBANY, NY, 12205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-07-29
Case Closed 1987-09-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 F07 IVC
Issuance Date 1987-08-11
Abatement Due Date 1987-08-14
Nr Instances 1
Nr Exposed 2
2265999 0213100 1986-05-22 GRANDE INDUSTRIAL PK., SARATOGA SPRINGS, NY, 12866
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-22
Case Closed 1986-05-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2834418404 2021-02-04 0248 PPS 1853 Avenue B, Watervliet, NY, 12189-2501
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 387247
Loan Approval Amount (current) 387247
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Watervliet, ALBANY, NY, 12189-2501
Project Congressional District NY-20
Number of Employees 29
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 390016.08
Forgiveness Paid Date 2021-12-06
5625597108 2020-04-13 0248 PPP 1853 Avenue B PO Box 429, WATERVLIET, NY, 12189
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 672841
Loan Approval Amount (current) 672841
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address WATERVLIET, ALBANY, NY, 12189-0001
Project Congressional District NY-20
Number of Employees 30
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 677726.01
Forgiveness Paid Date 2021-01-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State