Search icon

A.W. MACK MANUFACTURING CO., INC.

Company Details

Name: A.W. MACK MANUFACTURING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1958 (66 years ago)
Entity Number: 115062
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 1098 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN MACK Chief Executive Officer 1098 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1098 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
2005-01-26 2010-12-23 Address 1098 DUTCHESS TPKE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
2005-01-26 2010-12-23 Address 1098 DUTCHESS TPKE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
1999-02-23 2005-01-26 Address 516 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
1999-02-23 2005-01-26 Address 516 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
1993-04-28 2010-12-23 Address PO BOX 2956, POUGHKEEPSIE, NY, 12603, 2956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141217006052 2014-12-17 BIENNIAL STATEMENT 2014-12-01
130319006143 2013-03-19 BIENNIAL STATEMENT 2012-12-01
101223002172 2010-12-23 BIENNIAL STATEMENT 2010-12-01
081216002692 2008-12-16 BIENNIAL STATEMENT 2008-12-01
061208002834 2006-12-08 BIENNIAL STATEMENT 2006-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS06FB1770
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-06-25
Description:
OTHER THAN SCHEDULE
Naics Code:
332212: HAND AND EDGE TOOL MANUFACTURING
Product Or Service Code:
5120: HAND TOOLS, NONEDGED, NONPOWERED
Procurement Instrument Identifier:
SPM5L308M2322
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5158.00
Base And Exercised Options Value:
5158.00
Base And All Options Value:
5158.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-05-30
Description:
4507714694!STANDOFF,
Naics Code:
332510: HARDWARE MANUFACTURING
Product Or Service Code:
5340: HARDWARE
Procurement Instrument Identifier:
GSMPNBXJ3848
Award Or Idv Flag:
AWARD
Award Type:
BPA
Action Obligation:
-55.00
Base And Exercised Options Value:
-55.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-05-27
Description:
UNWRAPPING TOOL, WIRE: - SEE ATTACHED DOCUMENT F OR DETAIL.
Naics Code:
332212: HAND AND EDGE TOOL MANUFACTURING
Product Or Service Code:
5120: HAND TOOLS, NONEDGED, NONPOWERED

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
141135.00
Total Face Value Of Loan:
141135.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-01-25
Type:
Planned
Address:
1098 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, 12603
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-09-23
Type:
Planned
Address:
1098 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, 12603
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
141135
Current Approval Amount:
141135
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
142364.44

Date of last update: 18 Mar 2025

Sources: New York Secretary of State