Search icon

BROADALBIN MANUFACTURING CORP.

Company Details

Name: BROADALBIN MANUFACTURING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1992 (33 years ago)
Entity Number: 1599834
ZIP code: 12025
County: Fulton
Place of Formation: New York
Address: PO BOX 398, BROADALBIN, NY, United States, 12025
Principal Address: 8 PINE ST, BROADALBIN, NY, United States, 12025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KAREN DEUEL DOS Process Agent PO BOX 398, BROADALBIN, NY, United States, 12025

Chief Executive Officer

Name Role Address
KAREN L DEUEL Chief Executive Officer PO BOX 398, 8 PINE ST, BROADALBIN, NY, United States, 12025

Form 5500 Series

Employer Identification Number (EIN):
141747301
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-30 2024-05-30 Address PO BOX 398, 8 PINE ST, BROADALBIN, NY, 12025, USA (Type of address: Chief Executive Officer)
2023-08-11 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-10 2023-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-07 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-07 2023-07-07 Address PO BOX 398, 8 PINE ST, BROADALBIN, NY, 12025, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240530016751 2024-05-30 BIENNIAL STATEMENT 2024-05-30
230707004238 2023-07-07 BIENNIAL STATEMENT 2022-01-01
140221002244 2014-02-21 BIENNIAL STATEMENT 2014-01-01
120123002310 2012-01-23 BIENNIAL STATEMENT 2012-01-01
100211002164 2010-02-11 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
223400.00
Total Face Value Of Loan:
223400.00
Date:
2009-02-18
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:
1560000.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-05-11
Type:
Planned
Address:
8 PINE STREET, BROADALBIN, NY, 12025
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-03-12
Type:
Planned
Address:
8 PINE STREET, BROADALBIN, NY, 12025
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1999-01-27
Type:
Complaint
Address:
8 PINE STREET, BROADALBIN, NY, 12025
Safety Health:
Health
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-02-07
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State