Search icon

HOWLAND PUMP AND SUPPLY CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOWLAND PUMP AND SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1961 (64 years ago)
Entity Number: 136670
ZIP code: 13669
County: St. Lawrence
Place of Formation: New York
Address: 7611 State Highway 68, P.O. Box 295, OGDENSBURG, NY, United States, 13669
Principal Address: 410 PADDOCK ST, OGDENSBURG, NY, United States, 13669

Shares Details

Shares issued 1500

Share Par Value 5

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7611 State Highway 68, P.O. Box 295, OGDENSBURG, NY, United States, 13669

Chief Executive Officer

Name Role Address
STEPHEN C. LAROSE Chief Executive Officer 7611 STATE HWY 68, OGDENSBURG, NY, United States, 13669

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
315-393-2279
Contact Person:
ADAM WELLS
User ID:
P0278418
Phone Number:
E-mail Address:
Fax Number:
315-393-2279
Contact Person:
DIANA TEELE
User ID:
P0615089

Unique Entity ID

Unique Entity ID:
M9BRDJBZ7AM4
CAGE Code:
1J3U9
UEI Expiration Date:
2025-10-08

Business Information

Division Name:
HOWLAND PUMP AND SUPPLY CO., INC.
Activation Date:
2024-10-10
Initial Registration Date:
2001-09-14

Commercial and government entity program

CAGE number:
1J3U9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-10
CAGE Expiration:
2029-10-10
SAM Expiration:
2025-10-08

Contact Information

POC:
ADAM WELLS
Corporate URL:
www.howlandpump.com

Form 5500 Series

Employer Identification Number (EIN):
150619472
Plan Year:
2023
Number Of Participants:
111
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
118
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
63
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 7611 STATE HWY 68, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 7611 STATE HWY 68, OGDENSBURG, NY, 13669, 0295, USA (Type of address: Chief Executive Officer)
2023-03-14 2025-03-03 Address 7611 STATE HWY 68, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer)
2023-03-14 2023-03-14 Address 7611 STATE HWY 68, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer)
2023-03-14 2023-03-14 Address 7611 STATE HWY 68, OGDENSBURG, NY, 13669, 0295, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303006488 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230314000064 2023-03-14 BIENNIAL STATEMENT 2023-03-01
210301060204 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190313061030 2019-03-13 BIENNIAL STATEMENT 2019-03-01
170302006088 2017-03-02 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911S219P1070
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
24614.94
Base And Exercised Options Value:
24614.94
Base And All Options Value:
24614.94
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-05-14
Description:
FLOOR SCRUBBER WALK BEHIND
Naics Code:
333318: OTHER COMMERCIAL AND SERVICE INDUSTRY MACHINERY MANUFACTURING
Product Or Service Code:
7910: FLOOR POLISHERS AND VACUUM CLEANING EQUIPMENT
Procurement Instrument Identifier:
6923G518A0015
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
20000.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2017-10-01
Description:
PROVIDE MISC. PLUMBING SUPPLIES.
Naics Code:
332913: PLUMBING FIXTURE FITTING AND TRIM MANUFACTURING
Product Or Service Code:
4510: PLUMBING FIXTURES AND ACCESSORIES
Procurement Instrument Identifier:
DTSL5517K0823
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
4476.25
Base And Exercised Options Value:
4476.25
Base And All Options Value:
4476.25
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2017-09-12
Description:
FL200 SERIES LIBERTY PUMP 2HP 480 VOLT3 PHASE PART# FL204M2
Naics Code:
333911: PUMP AND PUMPING EQUIPMENT MANUFACTURING
Product Or Service Code:
4320: POWER AND HAND PUMPS

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
1222970.00
Total Face Value Of Loan:
1222970.00
Date:
2020-04-07
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:
1222970.00
Total Face Value Of Loan:
1222970.00
Date:
2016-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
3000000.00
Total Face Value Of Loan:
3000000.00

Paycheck Protection Program

Jobs Reported:
116
Initial Approval Amount:
$1,222,970
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,222,970
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$1,233,423.88
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $1,222,970

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(315) 393-2279
Add Date:
2005-09-15
Operation Classification:
Private(Property)
power Units:
13
Drivers:
10
Inspections:
50
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State