Search icon

A. W. HAMEL STAIR MFG., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A. W. HAMEL STAIR MFG., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1988 (37 years ago)
Entity Number: 1282019
ZIP code: 12302
County: Schenectady
Place of Formation: New York
Address: 3111 AMSTERDAM RD (ROUTE 5), SCOTIA, NY, United States, 12302
Principal Address: 1844 DARROW RD, DUANESBURG, NY, United States, 12056

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH LUCARELLI-PRESIDENT Chief Executive Officer 1363 GIFFORD CHURCH ROAD, SCHENECTADY, NY, United States, 12306

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3111 AMSTERDAM RD (ROUTE 5), SCOTIA, NY, United States, 12302

Form 5500 Series

Employer Identification Number (EIN):
141709824
Plan Year:
2012
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2006-09-13 2008-08-19 Address 520 DUANESBURG ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
1998-08-05 2006-09-13 Address 3111 AMSTERDAM RD (ROUTE 5), SCOTIA, NY, 12302, USA (Type of address: Service of Process)
1993-05-14 2006-09-13 Address 500 DUANESBURG ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
1993-05-14 2006-09-13 Address 500 DUANESBURG ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Principal Executive Office)
1993-05-14 1998-08-05 Address RD 4 BOX 278 AMSTERDAM ROAD, SCOTIA, NY, 12302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160803006288 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140807006765 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120905002362 2012-09-05 BIENNIAL STATEMENT 2012-08-01
100826002655 2010-08-26 BIENNIAL STATEMENT 2010-08-01
080819002405 2008-08-19 BIENNIAL STATEMENT 2008-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA528QI0471
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5828.00
Base And Exercised Options Value:
5828.00
Base And All Options Value:
5828.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-03-19
Description:
OVERLOOK AND RAILS REPLACED ON MAIN STAIRS 2ND FLOOR AT ALBANY VAMC
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
C119: OTHER BUILDINGS

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:
182980.00
Total Face Value Of Loan:
182980.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-03-21
Type:
Referral
Address:
91 DEVITT RD., WATERFORD, NY, 12188
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:
182980
Current Approval Amount:
182980
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
185057.89

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2007-05-01
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
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