Search icon

NORTHCO PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTHCO PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1988 (37 years ago)
Entity Number: 1311563
ZIP code: 12180
County: Albany
Place of Formation: New York
Address: 1612 NY ROUTE 7, TROY, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTHCO PRODUCTS, INC. DOS Process Agent 1612 NY ROUTE 7, TROY, NY, United States, 12180

Chief Executive Officer

Name Role Address
ARTHUR J. CRANDALL II Chief Executive Officer 1612 NY ROUTE 7, TROY, NY, United States, 12180

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
ARTHUR CRANDALL
User ID:
P0985029

Unique Entity ID

Unique Entity ID:
NW1JLP5RVZ64
CAGE Code:
1U309
UEI Expiration Date:
2026-06-05

Business Information

Activation Date:
2025-06-09
Initial Registration Date:
1998-02-06

Commercial and government entity program

CAGE number:
1U309
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-06-09
CAGE Expiration:
2030-06-09
SAM Expiration:
2026-06-05

Contact Information

POC:
ARTHUR CRANDALL
Corporate URL:
http://www.northcoproducts.com

Form 5500 Series

Employer Identification Number (EIN):
141714064
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2018-12-07 2021-01-06 Address 1612 NY ROUTE 7, TROY, NY, 12180, USA (Type of address: Service of Process)
2012-12-10 2018-12-07 Address 12 WALKER WAY, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2012-12-10 2018-12-07 Address 12 WALKER WAY, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1995-06-29 2012-12-10 Address 12 WALKER WAY, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1995-06-29 2018-12-07 Address 12 WALKER WAY, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210106062137 2021-01-06 BIENNIAL STATEMENT 2020-12-01
181207006565 2018-12-07 BIENNIAL STATEMENT 2018-12-01
170117006763 2017-01-17 BIENNIAL STATEMENT 2016-12-01
141201007064 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121210006743 2012-12-10 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG2C31P120029
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
4650.00
Base And All Options Value:
4650.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2012-09-04
Description:
CANON IPF 750 765 COLOR INKJET PRINTER. THIS MACHINE REPLACES THE ALBANY AREA PLOTTER THAT IS TOO OLD TO BE REPAIRED.
Naics Code:
423430: COMPUTER AND COMPUTER PERIPHERAL EQUIPMENT AND SOFTWARE MERCHANT WHOLESALERS
Product Or Service Code:
7435: OFFICE INFORMATION SYSTEM EQUIPMENT
Procurement Instrument Identifier:
W911PT08P0397
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-12683.54
Base And Exercised Options Value:
-12683.54
Base And All Options Value:
-12683.54
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-08-11
Description:
FSC: 7035 NAME: PLOTTER PART NUMBER: MPW2400
Naics Code:
532420: OFFICE MACHINERY AND EQUIPMENT RENTAL AND LEASING
Product Or Service Code:
7490: MISCELLANEOUS OFFICE MACHINES

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
90400.00
Total Face Value Of Loan:
90400.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-09
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:
90400.00
Total Face Value Of Loan:
90400.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$90,400
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$90,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$91,353.53
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $90,398
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$90,400
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$90,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$91,588.82
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $90,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State