Search icon

ALBANY FOAM AND SUPPLY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALBANY FOAM AND SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1987 (38 years ago)
Entity Number: 1206282
ZIP code: 12204
County: Schenectady
Place of Formation: New York
Address: 1355 BROADWAY, ALBANY, NY, United States, 12204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL GIACONE Chief Executive Officer 1355 BROADWAY, ALBANY, NY, United States, 12204

DOS Process Agent

Name Role Address
MICHAEL GIACONE DOS Process Agent 1355 BROADWAY, ALBANY, NY, United States, 12204

Unique Entity ID

CAGE Code:
5JMC0
UEI Expiration Date:
2015-05-28

Business Information

Activation Date:
2014-05-28
Initial Registration Date:
2009-06-18

Commercial and government entity program

CAGE number:
5JMC0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
TONY GIACONE

Form 5500 Series

Employer Identification Number (EIN):
141702380
Plan Year:
2024
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
57
Sponsors Telephone Number:

History

Start date End date Type Value
1994-09-26 2004-02-20 Address 112 MORRIS ROAD, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)
1994-09-26 2004-02-20 Address 112 MORRIS ROAD, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer)
1994-09-26 2004-02-20 Address 112 MORRIS ROAD, SCHENECTADY, NY, 12304, USA (Type of address: Principal Executive Office)
1994-07-22 2002-02-04 Name ALBANY UPHOLSTERY SUPPLY, INC.
1988-01-06 1994-07-22 Name ALBANY UPHOLSTERERS SUPPLY, CORP.

Filings

Filing Number Date Filed Type Effective Date
171003006080 2017-10-03 BIENNIAL STATEMENT 2017-10-01
131015006074 2013-10-15 BIENNIAL STATEMENT 2013-10-01
111104003219 2011-11-04 BIENNIAL STATEMENT 2011-10-01
090930002048 2009-09-30 BIENNIAL STATEMENT 2009-10-01
071018002184 2007-10-18 BIENNIAL STATEMENT 2007-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJU4500529638
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
1518.24
Base And Exercised Options Value:
1518.24
Base And All Options Value:
1518.24
Awarding Agency Name:
Department of Justice
Performance Start Date:
2016-08-05
Description:
FOAM
Naics Code:
326150: URETHANE AND OTHER FOAM PRODUCT (EXCEPT POLYSTYRENE) MANUFACTURING
Product Or Service Code:
8320: PADDING AND STUFFING MATERIALS
Procurement Instrument Identifier:
DJU4500529215
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
662.40
Base And Exercised Options Value:
662.40
Base And All Options Value:
662.40
Awarding Agency Name:
Department of Justice
Performance Start Date:
2016-07-27
Description:
FOAM
Naics Code:
326150: URETHANE AND OTHER FOAM PRODUCT (EXCEPT POLYSTYRENE) MANUFACTURING
Product Or Service Code:
8320: PADDING AND STUFFING MATERIALS
Procurement Instrument Identifier:
DJU4500527814
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
1632.45
Base And Exercised Options Value:
1632.45
Base And All Options Value:
1632.45
Awarding Agency Name:
Department of Justice
Performance Start Date:
2016-06-28
Description:
FOAM
Naics Code:
326150: URETHANE AND OTHER FOAM PRODUCT (EXCEPT POLYSTYRENE) MANUFACTURING
Product Or Service Code:
8320: PADDING AND STUFFING MATERIALS

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
561097.00
Total Face Value Of Loan:
561097.00
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:
561099.45
Total Face Value Of Loan:
561099.45

Paycheck Protection Program

Jobs Reported:
50
Initial Approval Amount:
$561,097
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$561,097
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$564,279.11
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $561,092
Utilities: $1
Jobs Reported:
45
Initial Approval Amount:
$561,099.45
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$561,099.45
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$564,881.11
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $561,099.45

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1995-11-06
Operation Classification:
Private(Property)
power Units:
8
Drivers:
8
Inspections:
46
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State