Search icon

A.O.W. ASSOCIATES, INC.

Company Details

Name: A.O.W. ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1986 (39 years ago)
Entity Number: 1056758
ZIP code: 12206
County: Rensselaer
Place of Formation: New York
Address: 30 Essex St, ~, Albany, NY, United States, 12206
Principal Address: 21 ESSEX ST, ALBANY, NY, United States, 12206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
L4J5JKNNGX83 2021-03-27 30 ESSEX ST, ALBANY, NY, 12206, 2050, USA 30 ESSEX ST, ALBANY, NY, 12206, 2050, USA

Business Information

Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2020-04-10
Initial Registration Date 2020-03-25
Entity Start Date 1998-05-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220
Product and Service Codes Y1AA, Y1AZ, Y1CA, Y1CZ, Y1DA, Y1DB, Y1DZ, Y1FA, Y1FD, Y1FE, Y1QA, Z2AA, Z2AB, Z2AZ, Z2CA, Z2CZ, Z2DA, Z2DB, Z2DZ, Z2EB, Z2FA, Z2FB, Z2FD, Z2FE, Z2FZ, Z2QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NICOLE ARMSBY
Role CFO
Address 30 ESSEX STREET, ALBANY, NY, 12206, USA
Government Business
Title PRIMARY POC
Name NICOLE ARMSBY
Role CFO
Address 30 ESSEX STREET, ALBANY, NY, 12206, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
RICHARD A OLIVER Chief Executive Officer 21 ESSEX ST, ALBANY, NY, United States, 12206

DOS Process Agent

Name Role Address
A.O.W. ASSOCIATES, INC. DOS Process Agent 30 Essex St, ~, Albany, NY, United States, 12206

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 21 ESSEX ST, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)
2022-12-12 2024-02-01 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 5
2022-12-12 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-22 2022-12-12 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 5
2022-11-22 2022-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-25 2022-11-22 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 5
2022-07-25 2022-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-11 2024-02-01 Address 21 ESSEX ST, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2021-02-11 2024-02-01 Address 21 ESSEX ST, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)
2006-03-20 2021-02-11 Address 30 ESSEX ST, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240201036743 2024-02-01 BIENNIAL STATEMENT 2024-02-01
221230000751 2022-12-30 BIENNIAL STATEMENT 2022-02-01
210211060179 2021-02-11 BIENNIAL STATEMENT 2020-02-01
120312002025 2012-03-12 BIENNIAL STATEMENT 2012-02-01
100317002223 2010-03-17 BIENNIAL STATEMENT 2010-02-01
080219003081 2008-02-19 BIENNIAL STATEMENT 2008-02-01
060320003068 2006-03-20 BIENNIAL STATEMENT 2006-02-01
040211002830 2004-02-11 BIENNIAL STATEMENT 2004-02-01
020220002913 2002-02-20 BIENNIAL STATEMENT 2002-02-01
000317002543 2000-03-17 BIENNIAL STATEMENT 2000-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343995551 0213100 2019-05-09 252 NORTH PEARL ST., ALBANY, NY, 12210
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-05-09
Emphasis L: FALL, L: LOCALTARG, P: FALL
Case Closed 2019-10-29
339765836 0213100 2014-05-13 COHOES COMMONS MEDICAL CENTER 55 MOHAWK ST., COHOES, NY, 12047
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-05-13
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2014-05-22

Related Activity

Type Inspection
Activity Nr 976594
Safety Yes
313758492 0213100 2010-04-21 99 EAST STATE STREET, GLOVERSVILLE, NY, 12078
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-04-21
Emphasis S: FALL FROM HEIGHT, S: ELECTRICAL, L: LOCALTARG, S: COMMERCIAL CONSTR
Case Closed 2010-04-21
313757551 0213100 2010-03-10 211 CHURCH ST, SARATOGA SPGS, NY, 12866
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-03-10
Emphasis L: LOCALTARG, S: ELECTRICAL
Case Closed 2010-12-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2010-04-02
Abatement Due Date 2010-04-07
Initial Penalty 1500.0
Contest Date 2010-04-15
Final Order 2010-10-12
Nr Instances 3
Nr Exposed 1
Gravity 10
107645236 0213100 1989-03-01 211 CHURCH ST, SARATOGA SPGS, NY, 12866
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-05-16
Case Closed 1989-07-06

Related Activity

Type Complaint
Activity Nr 72535685
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1989-06-05
Abatement Due Date 1989-06-23
Nr Instances 1
Nr Exposed 6

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6750817008 2020-04-07 0248 PPP 30 ESSEX ST, ALBANY, NY, 12206-2050
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1025500
Loan Approval Amount (current) 1025500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12206-2050
Project Congressional District NY-20
Number of Employees 56
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1032776.84
Forgiveness Paid Date 2020-12-31

Date of last update: 16 Mar 2025

Sources: New York Secretary of State