Search icon

SURPASS CHEMICAL COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SURPASS CHEMICAL COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1914 (111 years ago)
Entity Number: 11256
ZIP code: 12204
County: Albany
Place of Formation: New York
Address: 1254 BROADWAY, ALBANY, NY, United States, 12204

Shares Details

Shares issued 0

Share Par Value 5000

Type CAP

Chief Executive Officer

Name Role Address
LEONARD J. SMITH Chief Executive Officer 1254 BROADWAY, ALBANY, NY, United States, 12204

DOS Process Agent

Name Role Address
SURPASS CHEMICAL COMPANY, INC. DOS Process Agent 1254 BROADWAY, ALBANY, NY, United States, 12204

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
518-434-2798
Contact Person:
STEVE BYRNE
User ID:
P0535731
Trade Name:
SURPASS CHEMICAL CO INC

Unique Entity ID

Unique Entity ID:
KTLTAJMU79M9
CAGE Code:
3U093
UEI Expiration Date:
2026-02-27

Business Information

Doing Business As:
SURPASS CHEMICAL CO INC
Activation Date:
2025-03-03
Initial Registration Date:
1999-07-20

Commercial and government entity program

CAGE number:
3U093
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-03-03
CAGE Expiration:
2030-03-03
SAM Expiration:
2026-02-27

Contact Information

POC:
STEVE J. BYRNE

Form 5500 Series

Employer Identification Number (EIN):
141104330
Plan Year:
2024
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
75
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-04 2025-05-28 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2012-10-02 2020-09-11 Address 1254 BROADWAY, ALBANY, NY, 12204, 2623, USA (Type of address: Service of Process)
1993-05-18 2012-10-02 Address 1254 BROADWAY, ALBANY, NY, 12204, 0165, USA (Type of address: Chief Executive Officer)
1993-05-18 2012-10-02 Address 1254 BROADWAY, ALBANY, NY, 12204, 0165, USA (Type of address: Principal Executive Office)
1988-01-14 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200911060509 2020-09-11 BIENNIAL STATEMENT 2020-09-01
180907006650 2018-09-07 BIENNIAL STATEMENT 2018-09-01
160915006333 2016-09-15 BIENNIAL STATEMENT 2016-09-01
140905006304 2014-09-05 BIENNIAL STATEMENT 2014-09-01
121002006013 2012-10-02 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911PT25F0204
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
8800.00
Base And Exercised Options Value:
8800.00
Base And All Options Value:
8800.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-03-05
Description:
400 BAGS ALUMINUM S GROUND PART NUMBER: 00X960020
Naics Code:
325199: ALL OTHER BASIC ORGANIC CHEMICAL MANUFACTURING
Product Or Service Code:
6810: CHEMICALS
Procurement Instrument Identifier:
W911PT24F0184
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
9200.00
Base And Exercised Options Value:
9200.00
Base And All Options Value:
9200.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-01-30
Description:
400 EA (50LBS BAGS) ALUMINUM S GROUND.
Naics Code:
325199: ALL OTHER BASIC ORGANIC CHEMICAL MANUFACTURING
Product Or Service Code:
6810: CHEMICALS
Procurement Instrument Identifier:
W911PT22F0761
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
9604.00
Base And Exercised Options Value:
9604.00
Base And All Options Value:
9604.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-09-12
Description:
19600 LBS--ALUMINUM S GROUND
Naics Code:
325199: ALL OTHER BASIC ORGANIC CHEMICAL MANUFACTURING
Product Or Service Code:
6810: CHEMICALS

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
863448.00
Total Face Value Of Loan:
863448.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-09-25
Type:
Planned
Address:
3 BRIDGE STREET, ALBANY, NY, 12204
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2009-08-21
Type:
Complaint
Address:
3 BRIDGE ST., ALBANY, NY, 12207
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-01-10
Type:
Unprog Rel
Address:
529 CASCADE ROAD, LAKE PLACID, NY, 12946
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2003-05-14
Type:
Accident
Address:
3 BRIDGE ST., ALBANY, NY, 12207
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-03-19
Type:
Complaint
Address:
3 BRIDGE ST., ALBANY, NY, 12207
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
60
Initial Approval Amount:
$863,448
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$863,448
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$868,131.91
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $863,448

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 434-2798
Add Date:
1974-06-01
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
20
Drivers:
14
Inspections:
29
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State