Search icon

ALBANY FIRE PROTECTION, INC.

Company claim

Is this your business?

Get access!

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

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
THOMAS KELLY JR.
User ID:
P0902236

Unique Entity ID

CAGE Code:
1BA97
UEI Expiration Date:
2020-08-29

Business Information

Activation Date:
2019-08-30
Initial Registration Date:
2002-03-26

Commercial and government entity program

CAGE number:
1BA97
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-08
CAGE Expiration:
2030-07-08
SAM Expiration:
2026-07-07

Contact Information

POC:
THOMAS P. KELLY JR.

History

Start date End date Type Value
2025-07-07 2025-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-07-07 2025-07-07 Address 1853 AVENUE B, WATERVLIET, NY, 12189, USA (Type of address: Chief Executive Officer)
2024-12-18 2025-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-04-08 2025-07-07 Address AVENUE B, P.O. BOX 429, WATERVLIET, NY, 12189, 0429, USA (Type of address: Chief Executive Officer)
1993-04-08 2025-07-07 Address AVENUE B, P.O. BOX 429, WATERVLIET, NY, 12189, 0429, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250707002682 2025-07-07 BIENNIAL STATEMENT 2025-07-07
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

USAspending Awards / Contracts

Procurement Instrument Identifier:
15B21221PWP130020
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
11980.00
Base And Exercised Options Value:
11980.00
Base And All Options Value:
11980.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2020-11-02
Description:
FIRE SPRINKLER SYSTEM INSPECTION.
Naics Code:
335210: SMALL ELECTRICAL APPLIANCE MANUFACTURING
Product Or Service Code:
5975: ELECTRICAL HARDWARE AND SUPPLIES
Procurement Instrument Identifier:
W911PT19P0019
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
21750.00
Base And Exercised Options Value:
21750.00
Base And All Options Value:
21750.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-05-31
Description:
TO COVER THE COST OF REPLACEMENT OF SPRINKLER BRANCH AT BUILDING 40-3, AS REQUIRED AFTER INSPECTION FIRE SUPPRESSION IT&M, FOR THE WATERVLIET ARSENAL, NY 12189-4000.
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
Z1EZ: MAINTENANCE OF OTHER INDUSTRIAL BUILDINGS
Procurement Instrument Identifier:
DJBP0212RP130016
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5320.00
Base And Exercised Options Value:
5320.00
Base And All Options Value:
5320.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2015-10-20
Description:
5 YEAR FIRE SUPPRESSION SYSTEM INSPECTION AT THE FEDERAL CORRECTIONAL INSTITUTUION (FCI) RAY BROOK, NEW YORK
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
4210: FIRE FIGHTING EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
387247.00
Total Face Value Of Loan:
387247.00
Date:
2020-04-14
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:
672841.00
Total Face Value Of Loan:
672841.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-09-22
Type:
Unprog Rel
Address:
2545 ROUTE 9, MALTA, NY, 12020
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-02-01
Type:
Prog Related
Address:
25 BRITISH AMERICAN BLVD., LATHAM, NY, 12110
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-01-08
Type:
Planned
Address:
MAIN STREET, JONESVILLE, NY, 12065
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-01-04
Type:
Prog Related
Address:
WEST AVE. & CHURCH ST., SARATOGA SPRINGS, NY, 12110
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-04-13
Type:
Prog Related
Address:
ROUTE 32, SOUTH BETHLEHEM, NY, 12161
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$672,841
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$672,841
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$677,726.01
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $672,841
Jobs Reported:
29
Initial Approval Amount:
$387,247
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$387,247
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$390,016.08
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $387,247

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State