Search icon

ARMSTRONG MOLD CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ARMSTRONG MOLD CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1968 (57 years ago)
Entity Number: 171182
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 6910 MANLIUS CENTER ROAD, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER D. ARMSTRONG Chief Executive Officer 6910 MANLIUS CENTER ROAD, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
ARMSTRONG MOLD CORPORATION DOS Process Agent 6910 MANLIUS CENTER ROAD, EAST SYRACUSE, NY, United States, 13057

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
315-434-9954
Contact Person:
MIKE GEMELLI
User ID:
P0361397
Trade Name:
ARMSTRONG MOLD CORP

Unique Entity ID

Unique Entity ID:
HDSHLR75FH53
CAGE Code:
4K830
UEI Expiration Date:
2025-10-09

Business Information

Doing Business As:
ARMSTRONG MOLD CORP
Activation Date:
2024-10-11
Initial Registration Date:
2002-04-08

Commercial and government entity program

CAGE number:
4K830
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-10-11
CAGE Expiration:
2029-10-11
SAM Expiration:
2025-10-09

Contact Information

POC:
MIKE GEMELLI
Corporate URL:
https://www.armstrongrm.com

Form 5500 Series

Employer Identification Number (EIN):
160959112
Plan Year:
2023
Number Of Participants:
135
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
135
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
109
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
109
Sponsors Telephone Number:

History

Start date End date Type Value
2003-03-28 2024-06-11 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 0.01
1995-02-22 2016-12-01 Address 6910 MANLIUS CENTER ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
1995-02-22 2020-12-03 Address 6910 MANLIUS CENTER ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
1968-12-04 1995-02-22 Address 128 SCHEPPS LANE, KIRKVILLE, NY, 13082, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201203061530 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181203006468 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201006107 2016-12-01 BIENNIAL STATEMENT 2016-12-01
121210006129 2012-12-10 BIENNIAL STATEMENT 2012-12-01
101228000640 2010-12-28 CERTIFICATE OF AMENDMENT 2010-12-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0042116P0045
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-03-15
Description:
MOD TO EXTEND DELIVERY DATE AND CORRECT P/N ON CLIN0001.
Naics Code:
331524: ALUMINUM FOUNDRIES (EXCEPT DIE-CASTING)
Product Or Service Code:
9540: STRUCTURAL SHAPES, NONFERROUS BASE METAL
Procurement Instrument Identifier:
W912DS10P0017
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-06-14
Description:
PRODUCTION OF (100) APPLE PAPER WEIGHTS
Naics Code:
331524: ALUMINUM FOUNDRIES (EXCEPT DIE-CASTING)
Product Or Service Code:
3590: MISC SERVICE & TRADE EQ
Procurement Instrument Identifier:
W52H0907P0667
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2200.54
Base And Exercised Options Value:
2200.54
Base And All Options Value:
2200.54
Awarding Agency Name:
Department of Defense
Performance Start Date:
2007-12-14
Description:
TO ADD AN ADD ON BUY OF 3 EACH SPRAYER CASTING
Naics Code:
332710: MACHINE SHOPS
Product Or Service Code:
5520: MILLWORK

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
1090633.00
Total Face Value Of Loan:
1090633.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-03-10
Type:
Planned
Address:
6910 MANLIUS CENTER ROAD, EAST SYRACUSE, NY, 13057
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2003-06-10
Type:
Planned
Address:
6910 MANLIUS CENTER RD, EAST SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-06-10
Type:
Planned
Address:
6910 MANLIUS CENTER RD, EAST SYRACUSE, NY, 13057
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1999-01-14
Type:
Planned
Address:
6910 MANLIUS CENTER RD, EAST SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1997-01-02
Type:
Planned
Address:
6910 MANLIUS CENTER RD, EAST SYRACUSE, NY, 13057
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
113
Initial Approval Amount:
$1,090,633
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,090,633
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,098,760.46
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $1,090,633

Motor Carrier Census

DBA Name:
ARMSTRONG RAPID MANUFACTURING
Carrier Operation:
Interstate
Add Date:
2011-03-24
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
5
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2000-09-06
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Environmental Matters

Parties

Party Name:
STATE OF NEW YORK,
Party Role:
Plaintiff
Party Name:
ARMSTRONG MOLD CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State