Search icon

ALBEST METAL STAMPING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ALBEST METAL STAMPING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1959 (66 years ago)
Entity Number: 118649
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 1 KENT AVE., BROOKLYN, NY, United States, 11249
Principal Address: 1 KENT AVE, BROOKLYN, NY, United States, 11249

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YAKOV FISCHER Chief Executive Officer 1 KENT AVE, BROOKLYN, NY, United States, 11249

DOS Process Agent

Name Role Address
YAKOV FISCHER DOS Process Agent 1 KENT AVE., BROOKLYN, NY, United States, 11249

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
718-388-0404
Contact Person:
YAKOV FISCHER
User ID:
P0277981

Unique Entity ID

Unique Entity ID:
H2B6K39PJYN5
CAGE Code:
4J765
UEI Expiration Date:
2025-12-11

Business Information

Activation Date:
2024-12-13
Initial Registration Date:
2001-08-09

Commercial and government entity program

CAGE number:
4J765
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-12-13
CAGE Expiration:
2029-12-13
SAM Expiration:
2025-12-11

Contact Information

POC:
YAKOV FISCHER
Corporate URL:
www.albest.com

History

Start date End date Type Value
2024-01-05 2025-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-24 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-18 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-18 2023-07-18 Address 1 KENT AVE, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2023-06-16 2023-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230718000887 2023-07-18 BIENNIAL STATEMENT 2023-04-01
190411061100 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404007147 2017-04-04 BIENNIAL STATEMENT 2017-04-01
130417006441 2013-04-17 BIENNIAL STATEMENT 2013-04-01
110502003124 2011-05-02 BIENNIAL STATEMENT 2011-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
15UTHA25F00000539
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
13750.00
Base And Exercised Options Value:
13750.00
Base And All Options Value:
13750.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2025-05-29
Description:
VARIOUS DLA HARDWARE
Naics Code:
423710: HARDWARE MERCHANT WHOLESALERS
Product Or Service Code:
5340: HARDWARE, COMMERCIAL
Procurement Instrument Identifier:
SPE4A125P0964
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3570.00
Base And Exercised Options Value:
3570.00
Base And All Options Value:
3570.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-20
Description:
8511198374!RING,KEY
Naics Code:
332994: SMALL ARMS, ORDNANCE, AND ORDNANCE ACCESSORIES MANUFACTURING
Product Or Service Code:
5342: HARDWARE, WEAPON SYSTEM
Procurement Instrument Identifier:
SPE1C125F2143
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
47520.00
Base And Exercised Options Value:
47520.00
Base And All Options Value:
47520.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-04
Description:
8511164310!TAG,IDENTIFICATION,
Naics Code:
331221: ROLLED STEEL SHAPE MANUFACTURING
Product Or Service Code:
8465: INDIVIDUAL EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
457723.00
Total Face Value Of Loan:
457723.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-08-05
Type:
FollowUp
Address:
240 50TH STREET, BROOKLYN, NY, 11220
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1986-08-05
Type:
Planned
Address:
240 50TH ST., BROOKLYN, NY, 11220
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1986-05-20
Type:
Referral
Address:
240 50TH STREET, BROOKLYN, NY, 11220
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-03-06
Type:
Complaint
Address:
240 50TH STREET, BROOKLYN, NY, 11220
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1980-02-20
Type:
FollowUp
Address:
240 50TH STREET, New York -Richmond, NY, 11232
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
48
Initial Approval Amount:
$457,723
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$457,723
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$463,102.81
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $457,723

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State