Search icon

ROSS VALVE MANUFACTURING COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROSS VALVE MANUFACTURING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1917 (108 years ago)
Entity Number: 13154
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 79 102ND STREET / SUITE 100, TROY, NY, United States, 12180

Shares Details

Shares issued 0

Share Par Value 40000

Type CAP

Chief Executive Officer

Name Role Address
R ANDREW ROSS Chief Executive Officer 79 102ND STREET / SUITE 100, TROY, NY, United States, 12180

DOS Process Agent

Name Role Address
ROSS VALVE MANUFACTURING COMPANY, INC. DOS Process Agent 79 102ND STREET / SUITE 100, TROY, NY, United States, 12180

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
518-274-0210
Contact Person:
EVAN ROSS
User ID:
P0098580

Unique Entity ID

Unique Entity ID:
SNY2YDLN9R94
CAGE Code:
77653
UEI Expiration Date:
2026-03-20

Business Information

Division Name:
ROSS VALVE MFG CO.
Activation Date:
2025-03-24
Initial Registration Date:
2002-03-25

Commercial and government entity program

CAGE number:
77653
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-03-24
CAGE Expiration:
2030-03-24
SAM Expiration:
2026-03-20

Contact Information

POC:
EVAN ROSS
Corporate URL:
www.rossvalve.com

History

Start date End date Type Value
2025-06-10 2025-06-10 Shares Share type: PAR VALUE, Number of shares: 4000, Par value: 10
2025-06-10 2025-06-10 Address 79 102ND STREET / SUITE 100, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2025-06-10 2025-06-10 Shares Share type: PAR VALUE, Number of shares: 12000, Par value: 0.01
2023-06-14 2025-06-10 Shares Share type: PAR VALUE, Number of shares: 4000, Par value: 10
2023-06-14 2023-06-14 Shares Share type: PAR VALUE, Number of shares: 4000, Par value: 10

Filings

Filing Number Date Filed Type Effective Date
250610004331 2025-06-10 BIENNIAL STATEMENT 2025-06-10
230614001765 2023-06-14 BIENNIAL STATEMENT 2023-06-01
200908061172 2020-09-08 BIENNIAL STATEMENT 2019-06-01
170605006579 2017-06-05 BIENNIAL STATEMENT 2017-06-01
150602006222 2015-06-02 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA441818P0047
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7211.00
Base And Exercised Options Value:
7211.00
Base And All Options Value:
7211.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-03-01
Description:
ALTITUDE VALVE
Naics Code:
332911: INDUSTRIAL VALVE MANUFACTURING
Product Or Service Code:
4810: VALVES, POWERED
Procurement Instrument Identifier:
W912DR18P0021
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12903.06
Base And Exercised Options Value:
12903.06
Base And All Options Value:
12903.06
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-12-26
Description:
SUPPLY REBUILD KIT AND INSTALLATION OF REBUILT VALVE
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
Z2NE: REPAIR OR ALTERATION OF WATER SUPPLY FACILITIES
Procurement Instrument Identifier:
DJBP0207RP310033
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
98.40
Base And Exercised Options Value:
98.40
Base And All Options Value:
98.40
Awarding Agency Name:
Department of Justice
Performance Start Date:
2016-05-24
Description:
151060 VALVE
Naics Code:
332911: INDUSTRIAL VALVE MANUFACTURING
Product Or Service Code:
4820: VALVES, NONPOWERED

USAspending Awards / Financial Assistance

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:
795957.50
Total Face Value Of Loan:
795957.50
Date:
2019-04-26
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
300000.00
Total Face Value Of Loan:
300000.00
Date:
2019-04-26
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
300000.00
Total Face Value Of Loan:
300000.00
Date:
2018-04-27
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
300000.00
Total Face Value Of Loan:
300000.00
Date:
2018-04-27
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
300000.00
Total Face Value Of Loan:
300000.00

Trademarks Section

Serial Number:
98689517
Mark:
ROSS VALVE
Status:
Registered. The registration date is used to determine when post-registration maintenance documents are due.
Mark Type:
Trademark
Application Filing Date:
2024-08-08
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
ROSS VALVE

Goods And Services

For:
Municipal water supply valves; Municipal water supply pressure reducing valves, altitude valves, pump control valves, electric valves, flow control valves, level control valves, differential pressure control valves, float valves, rotary valves, cone valves, surge control valves, multi-orifice valves...
First Use:
1979-01-18
International Classes:
006 - Primary Class
Class Status:
ACTIVE

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-08-03
Type:
FollowUp
Address:
6 OAKWOOD AVE, TROY, NY, 12180
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-04-17
Type:
Planned
Address:
6 OAKWOOD AVE, TROY, NY, 12180
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-09-23
Type:
Planned
Address:
6 OAKWOOD AVE., TROY, NY, 12180
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-09-23
Type:
Complaint
Address:
6 OAKWOOD AVE., TROY, NY, 12180
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
70
Initial Approval Amount:
$795,957.5
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$795,957.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$803,480.93
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $795,957.5

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 274-0210
Add Date:
2010-05-07
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State