Search icon

OVERHEAD DOOR COMPANY OF ALBANY, INC.

Company Details

Name: OVERHEAD DOOR COMPANY OF ALBANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 1989 (36 years ago)
Entity Number: 1382200
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 15 CORPORATE DR, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OVERHEAD DOOR COMPANY OF ALBANY, INC. DOS Process Agent 15 CORPORATE DR, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
DAVID RIPLEY Chief Executive Officer 15 CORPORATE DRIVE, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2023-09-08 2023-09-08 Address 15 CORPORATE DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2019-10-17 2023-09-08 Address 63 PLAIN ST, RUTLAND, VT, 05701, USA (Type of address: Service of Process)
2009-08-24 2023-09-08 Address 15 CORPORATE DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2008-07-10 2019-10-17 Address 15 CORPORATE DR, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
1997-09-04 2008-07-10 Address 58 SARATOGA AVE, SOUTH GLENS FALLS, NY, 12803, USA (Type of address: Service of Process)
1993-04-21 2008-07-10 Address 4 FRITZ BOULEVARD, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1993-04-21 2009-08-24 Address 58 SARATOGA AVENUE, SOUTH GLENS FALLS, NY, 12803, USA (Type of address: Chief Executive Officer)
1989-09-05 1997-09-04 Address 58 SARATOGA AVE, SOUTH GLENS FALLS, NY, 12803, USA (Type of address: Service of Process)
1989-09-05 2023-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230908001152 2023-09-08 BIENNIAL STATEMENT 2023-09-01
230112000331 2023-01-12 BIENNIAL STATEMENT 2021-09-01
191017060306 2019-10-17 BIENNIAL STATEMENT 2019-09-01
170926006061 2017-09-26 BIENNIAL STATEMENT 2017-09-01
160325006025 2016-03-25 BIENNIAL STATEMENT 2015-09-01
150330002056 2015-03-30 BIENNIAL STATEMENT 2013-09-01
111013002788 2011-10-13 BIENNIAL STATEMENT 2011-09-01
090824002313 2009-08-24 BIENNIAL STATEMENT 2009-09-01
080710002378 2008-07-10 BIENNIAL STATEMENT 2007-09-01
990920002543 1999-09-20 BIENNIAL STATEMENT 1999-09-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3110195007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient OVERHEAD DOOR CO OF ALBANY INC
Recipient Name Raw OVERHEAD DOOR COMPANY OF ALBARY INC
Recipient UEI TZVCM7S8G685
Recipient DUNS 787060391
Recipient Address 15 CORPORATE DRIVE, CLIFTON PARK, WASHINGTON, NEW YORK, 12809-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 900000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108655713 0213100 1992-10-06 SIX ONEDA COURT, SLINGERLANDS, NY, 12159
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-10-07
Case Closed 1993-01-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1992-11-18
Abatement Due Date 1992-11-28
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1992-11-18
Abatement Due Date 1992-11-28
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1992-11-18
Abatement Due Date 1992-11-28
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1992-11-18
Abatement Due Date 1992-11-28
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01005
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1992-11-18
Abatement Due Date 1992-11-23
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01006
Citaton Type Other
Standard Cited 19260405 A02 IIJ
Issuance Date 1992-11-18
Abatement Due Date 1992-11-23
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8681948307 2021-01-29 0248 PPS 15 Corporate Dr, Halfmoon, NY, 12065-8604
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131982.5
Loan Approval Amount (current) 131982.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29633
Servicing Lender Name Camden National Bank
Servicing Lender Address 2 Elm St, CAMDEN, ME, 04843-1947
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Halfmoon, SARATOGA, NY, 12065-8604
Project Congressional District NY-20
Number of Employees 13
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29633
Originating Lender Name Camden National Bank
Originating Lender Address CAMDEN, ME
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 132763.4
Forgiveness Paid Date 2021-09-07
1399377104 2020-04-10 0248 PPP 15 Corporate Dr, Clifton Park, NY, 12065-8604
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155652
Loan Approval Amount (current) 155652
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29633
Servicing Lender Name Camden National Bank
Servicing Lender Address 2 Elm St, CAMDEN, ME, 04843-1947
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clifton Park, SARATOGA, NY, 12065-8604
Project Congressional District NY-20
Number of Employees 15
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29633
Originating Lender Name Camden National Bank
Originating Lender Address CAMDEN, ME
Gender Male Owned
Veteran Veteran
Forgiveness Amount 157247.43
Forgiveness Paid Date 2021-04-21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State