Search icon

ALBANY FOAM AND SUPPLY, INC.

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5JMC0 Active Non-Manufacturer 2009-06-22 2024-03-10 No data No data

Contact Information

POC TONY GIACONE
Phone +1 518-433-7000
Fax +1 518-433-8638
Address 1355 BROADWAY, ALBANY, NY, 12204 2628, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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.
1987-10-02 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-10-02 1994-09-26 Address 112 MORRIS ST., SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)
1987-10-02 1988-01-06 Name GIACONE BROTHERS ENTERPRISES, INC.

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
051122003195 2005-11-22 BIENNIAL STATEMENT 2005-10-01
040220002694 2004-02-20 BIENNIAL STATEMENT 2003-10-01
020204000227 2002-02-04 CERTIFICATE OF AMENDMENT 2002-02-04
940926002047 1994-09-26 BIENNIAL STATEMENT 1993-10-01
940722000014 1994-07-22 CERTIFICATE OF AMENDMENT 1994-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3163837103 2020-04-11 0248 PPP 1355 BROADWAY, MENANDS, NY, 12204-2628
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 561099.45
Loan Approval Amount (current) 561099.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address MENANDS, ALBANY, NY, 12204-2628
Project Congressional District NY-20
Number of Employees 45
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 564881.11
Forgiveness Paid Date 2020-12-16
3289888403 2021-02-04 0248 PPS 1355 Broadway, Menands, NY, 12204-2628
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 561097
Loan Approval Amount (current) 561097
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Menands, ALBANY, NY, 12204-2628
Project Congressional District NY-20
Number of Employees 50
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 564279.11
Forgiveness Paid Date 2021-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State