Search icon

PUMP SERVICE AND SUPPLY, OF TROY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PUMP SERVICE AND SUPPLY, OF TROY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1990 (35 years ago)
Entity Number: 1426317
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 1 REGATTA PLACE, Troy, NY, United States, 12180
Principal Address: Pump Service and Supply, of Troy, Inc., 1 Regatta Place, TROY, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
SIDNEY B. SHARPE III Agent 1 REGATTA PLACE, TROY, NY, 12180

DOS Process Agent

Name Role Address
PUMP SERVICE AND SUPPLY, OF TROY, INC. DOS Process Agent 1 REGATTA PLACE, Troy, NY, United States, 12180

Chief Executive Officer

Name Role Address
TOM VOSSMAN Chief Executive Officer 1 REGATTA PLACE, TROY, NY, United States, 12180

Unique Entity ID

CAGE Code:
68BJ2
UEI Expiration Date:
2020-10-06

Business Information

Activation Date:
2019-10-07
Initial Registration Date:
2011-01-06

Commercial and government entity program

CAGE number:
68BJ2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2027-03-02
SAM Expiration:
2023-03-24

Contact Information

POC:
TINA COOPER

Form 5500 Series

Employer Identification Number (EIN):
141728000
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 1 REGATTA PLACE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 1 REGATTA PLACE, TROY, NY, 12180, 1229, USA (Type of address: Chief Executive Officer)
2022-09-21 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-10 2022-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-07-31 2024-02-01 Address 1 REGATTA PLACE, TROY, NY, 12180, 1229, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240201036964 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220218001932 2022-02-18 BIENNIAL STATEMENT 2022-02-18
200203060490 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180206006561 2018-02-06 BIENNIAL STATEMENT 2018-02-01
160209006039 2016-02-09 BIENNIAL STATEMENT 2016-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTSL5510PU0897F003
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
200.00
Base And Exercised Options Value:
200.00
Base And All Options Value:
200.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2011-01-10
Description:
ADD FREIGHT CHARGES TO PICK UP PUMP FROM PRIOR REPAIR VENDOR.
Naics Code:
333911: PUMP AND PUMPING EQUIPMENT MANUFACTURING
Product Or Service Code:
J043: MAINT-REP OF PUMPS & COMPRESSORS

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
106686.00
Total Face Value Of Loan:
106686.00
Date:
2020-04-14
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:
106686.00
Total Face Value Of Loan:
106686.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$106,686
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$106,686
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$107,425.49
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $106,686
Jobs Reported:
8
Initial Approval Amount:
$106,686
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$106,686
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$107,255.97
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $106,684

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 272-0389
Add Date:
2006-10-23
Operation Classification:
Private(Property)
power Units:
1
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