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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
L4J5JKNNGX83
CAGE Code:
8JJR1
UEI Expiration Date:
2021-03-27

Business Information

Activation Date:
2020-04-10
Initial Registration Date:
2020-03-25

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: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-12 2024-02-01 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
2022-11-22 2022-12-12 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 5

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
1025500.00
Total Face Value Of Loan:
1025500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-05-09
Type:
Planned
Address:
252 NORTH PEARL ST., ALBANY, NY, 12210
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-05-13
Type:
Planned
Address:
COHOES COMMONS MEDICAL CENTER 55 MOHAWK ST., COHOES, NY, 12047
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-04-21
Type:
Planned
Address:
99 EAST STATE STREET, GLOVERSVILLE, NY, 12078
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-03-10
Type:
Planned
Address:
211 CHURCH ST, SARATOGA SPGS, NY, 12866
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-03-01
Type:
Complaint
Address:
211 CHURCH ST, SARATOGA SPGS, NY, 12866
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1025500
Current Approval Amount:
1025500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1032776.84

Date of last update: 16 Mar 2025

Sources: New York Secretary of State