Search icon

ARMSTRONG PUMPS INC.

Company Details

Name: ARMSTRONG PUMPS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1966 (59 years ago)
Entity Number: 194057
ZIP code: 14120
County: Niagara
Place of Formation: New York
Address: 93 East Avenue, North Tonawanda, NY, United States, 14120

Shares Details

Shares issued 10000

Share Par Value 10

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SK4PNV9KPH56 2025-01-04 93 EAST AVE, N TONAWANDA, NY, 14120, 6594, USA 93 EAST AVENUE, NORTH TONAWANDA, NY, 14120, 6527, USA

Business Information

URL http://www.armstrongfluidtechnology.com
Congressional District 26
State/Country of Incorporation NY, USA
Activation Date 2024-01-09
Initial Registration Date 2010-06-18
Entity Start Date 1966-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 333415, 423720

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RICHARD MAYHEW
Role NSM
Address 93 EAST AVENUE, NORTH TONAWANDA, NY, 14120, 6594, USA
Title ALTERNATE POC
Name BRENT ROSS
Address 23 BERTRAND AVENUE, SCARBOROUGH, ON, M1L2P3, CAN
Government Business
Title PRIMARY POC
Name RICHARD MAYHEW
Role NSM
Address 93 EAST AVENUE, NORTH TONAWANDA, NY, 14120, 6594, USA
Title ALTERNATE POC
Name PETER WOLFF
Address 93 EAST AVENUE, NORTH TONAWANDA, NY, 14120, 6594, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
52694 Active U.S./Canada Manufacturer 1974-11-04 2024-03-12 2029-01-09 2025-01-04

Contact Information

POC RICHARD MAYHEW
Phone +1 443-949-3519
Address 93 EAST AVE, N TONAWANDA, NY, 14120 6594, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2024-01-09
CAGE number L0QQ7
Company Name ARMSTRONG FLUID TECHNOLOGY
CAGE Last Updated 2021-10-14
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPLOYEES' PENSION PLAN OF ARMSTRONG PUMPS, INC. 2012 160910412 2013-10-15 ARMSTRONG PUMPS, INC. 158
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-04-01
Business code 332900
Sponsor’s telephone number 4167552291
Plan sponsor’s mailing address 93 EAST AVENUE, NORTH TONAWANDA, NY, 14120
Plan sponsor’s address 93 EAST AVENUE, NORTH TONAWANDA, NY, 14120

Plan administrator’s name and address

Administrator’s EIN 160910412
Plan administrator’s name ARMSTRONG PUMPS, INC.
Plan administrator’s address 93 EAST AVENUE, NORTH TONAWANDA, NY, 14120
Administrator’s telephone number 4167552291

Number of participants as of the end of the plan year

Active participants 161
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 11
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 106
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing CATHIE YANULEVICH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-15
Name of individual signing CATHIE YANULEVICH
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
ARMSTRONG PUMPS INC. DOS Process Agent 93 East Avenue, North Tonawanda, NY, United States, 14120

Chief Executive Officer

Name Role Address
CHARLES A. ARMSTRONG Chief Executive Officer 93 EAST AVENUE, NORTH TONAWANDA, NY, United States, 14120

History

Start date End date Type Value
2025-03-25 2025-03-27 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 10
2025-03-14 2025-03-25 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 10
2025-03-14 2025-03-14 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 10
2025-03-12 2025-03-14 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 10
2025-03-07 2025-03-14 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 10
2025-03-07 2025-03-12 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 10
2025-03-06 2025-03-07 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 10
2024-12-17 2025-03-06 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 10
2024-12-09 2024-12-17 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 10
2024-12-03 2024-12-09 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 10

Filings

Filing Number Date Filed Type Effective Date
241202003208 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221017000117 2022-10-17 BIENNIAL STATEMENT 2022-01-01
200716060157 2020-07-16 BIENNIAL STATEMENT 2020-01-01
190507060767 2019-05-07 BIENNIAL STATEMENT 2018-01-01
140311002221 2014-03-11 BIENNIAL STATEMENT 2014-01-01
120229002825 2012-02-29 BIENNIAL STATEMENT 2012-01-01
111013000675 2011-10-13 CERTIFICATE OF CHANGE 2011-10-13
100316002123 2010-03-16 BIENNIAL STATEMENT 2010-01-01
080125002013 2008-01-25 BIENNIAL STATEMENT 2008-01-01
060209002903 2006-02-09 BIENNIAL STATEMENT 2006-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345812697 0213600 2022-03-02 93 EAST AVENUE, NORTH TONAWANDA, NY, 14120
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-03-02
Emphasis L: FORKLIFT
Case Closed 2022-03-22

Related Activity

Type Complaint
Activity Nr 1870666
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 M07
Issuance Date 2022-03-04
Current Penalty 2900.0
Initial Penalty 4755.0
Final Order 2022-03-16
Nr Instances 1
Nr Exposed 40
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(m)(7): Brakes were not set and/or wheel blocks were not in place to prevent movement of trucks, trailers, or railroad cars while loading and unloading: a) On or about 3/2/2022; at the loading dock, the employer did not ensure a semi-trailer truck backed into a dock nearest to building's front entrance, used wheel blocks while forklift truck operators were loading merchandise boxes containing pumps and pump manufacturing materials into its trailer. NO ABATEMENT CERTIFICATION REQUIRED
344535802 0213600 2020-01-02 93 EAST AVENUE, NORTH TONAWANDA, NY, 14120
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2020-04-16
Case Closed 2020-04-26

Related Activity

Type Complaint
Activity Nr 1529862
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 2020-04-17
Current Penalty 2820.0
Initial Penalty 3760.0
Final Order 2020-05-12
Nr Instances 1
Nr Exposed 50
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.176(b): Storage of material created a hazard: a) D building shipping, D03000 - A storage rack post has been damaged. The post should be repaired/replaced to ensure that it will support the load. NO ABATEMENT CERTIFICATION REQUIRED
343049037 0213600 2018-03-23 93 EAST AVE., NORTH TONAWANDA, NY, 14120
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2018-09-10
Case Closed 2019-04-18

Related Activity

Type Complaint
Activity Nr 1315848
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101026 D01
Issuance Date 2018-09-12
Current Penalty 6652.0
Initial Penalty 6652.0
Final Order 2018-10-09
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1026(d)(1): The employer with a workplace or work operation covered by this standard did not determine the 8-hour time-weighted average exposure for each employee exposed to chromium (VI): 1) Welding area - On or about 05/14/2018, welders are exposed to an airborne concentration of 0.0004 mg/m3 of hexavalent chromium when welding on stainless steel. The employer did not determine the 8-hour time-weighted average exposure for each employee exposed to chromium (VI). NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101026 L01 II
Issuance Date 2018-09-12
Abatement Due Date 2018-10-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-10-09
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1026(l)(1)(ii): The employer did not address at least the following hazards with employees exposed to hexavalent chromium: Cancer, eye irritation, and skin sensitization: 1) Welding area - On or about 05/14/2018, welders are exposed to an airborne concentration of 0.0004 mg/m3 of hexavalent chromium when welding on stainless steel. The employer did not address at least the following hazards with employees exposed to hexavalent chromium: Cancer, eye irritation, and skin sensitization. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101026 L01 III
Issuance Date 2018-09-12
Abatement Due Date 2018-10-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-10-09
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1026(l)(1)(iii): The employer had not included chromium (VI) in the hazard communication program, established to comply with the Hazard Communication Standard, 29 CFR 1910.1200, ensured that each employee had access to labels on containers of chromium (VI) and to safety data sheets, and was trained in accordance with the requirements of the Hazard Communication Standard and 29 CFR 1910.1026(l)(2), including the contents of the Hexavalent Chromium Standard, the purpose and a description of the medical surveillance program, and made copies of this standard available to all affected employees: 1) Welding area - On or about 05/14/2018, welders were exposed to an airborne concentration of 0.0004 mg/m3 of hexavalent chromium when welding on stainless steel. The employer had not included chromium (VI) in the hazard communication program, established to comply with the Hazard Communication Standard, 29 CFR 1910.1200, ensured that each employee had access to labels on containers of chromium (VI) and to safety data sheets, and was trained in accordance with the requirements of the Hazard Communication Standard and 29 CFR 1910.1026(l)(2), including the contents of the Hexavalent Chromium Standard, the purpose and a description of the medical surveillance program, and made copies of this standard available to all affected employees. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Other
Standard Cited 19101026 J01 I
Issuance Date 2018-09-12
Abatement Due Date 2018-10-15
Current Penalty 0.0
Initial Penalty 4989.0
Final Order 2018-10-09
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1026(j)(1)(i): The employer did not ensure that all surfaces were maintained as free as practicable of accumulations of chromium (VI): 1) Welding area - On or about 05/14/2018, wipe samples of the work station and tool box surface showed a concentration of 133.86 and 212.66 micrograms of chromium per 100 square centimeters. The employer did not ensure that all surfaces were maintained as free as practicable of accumulations of chromium (VI). ABATEMENT CERTIFICATION REQUIRED
341789220 0213600 2016-09-22 93 EAST AVE., NORTH TONAWANDA, NY, 14120
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2016-09-22
Case Closed 2016-09-22

Related Activity

Type Inspection
Activity Nr 1141033
Safety Yes
341410330 0213600 2016-04-19 93 EAST AVE., NORTH TONAWANDA, NY, 14120
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-04-19
Emphasis N: AMPUTATE
Case Closed 2016-09-06

Related Activity

Type Referral
Activity Nr 1080036
Safety Yes
Type Complaint
Activity Nr 1079991
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2016-07-26
Abatement Due Date 2016-08-26
Current Penalty 4400.0
Initial Penalty 6300.0
Final Order 2016-08-15
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to amputation hazards. a) On or about 4/19/16, in the H-VAC area, employee using a magnetic drill amputated the tip of finger when their gloved hand was drawn into the drill due to improperly holding the drill since the drill was not secured with safety strap. ABATEMENT DOCUMENTATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2016-07-26
Abatement Due Date 2016-08-26
Current Penalty 1600.0
Initial Penalty 3600.0
Final Order 2016-08-15
Nr Instances 1
Nr Exposed 10
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.242(b): Compressed air used for cleaning purposes was not reduced to less than 30 p.s.i.: (a) On or about 4/19/16, throughout the facility, employees are exposed to flying debris when using airlines for cleaning their clothes with compressed air pressures from 40 p.s.i to 100 p.s.i. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 B01 V
Issuance Date 2016-07-26
Abatement Due Date 2016-08-26
Current Penalty 1600.0
Initial Penalty 3600.0
Final Order 2016-08-15
Nr Instances 1
Nr Exposed 10
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(1)(v): Safety of electrical equipment was not determined by considering heating effects under all conditions of use. a) On or about 4/19/16, in the H-VAC area, panel breaker was observed with the door open and a fan blowing on it because it was over heating due to the panel being overloaded exposing employees to electrical and fire hazards. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01004
Citaton Type Serious
Standard Cited 19100333 A
Issuance Date 2016-07-26
Abatement Due Date 2016-08-26
Current Penalty 3200.0
Initial Penalty 6300.0
Final Order 2016-08-15
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.333(a): Safety-related work practices were not employed to prevent electric shock or other injuries resulting from either direct or indirect electrical contacts, when work was performed near or on equipment or circuits which were or could be energized: a) On or about 4/19/15, in the Testing 6 series pump line, safety-related work practices such as but not limited to redesign of the electrical test panel wiring configuration were not employed to eliminate the potential exposure to live electrical parts when employees were performing electrical tests on pump motors. The electrical test panel has leads with voltages between 110V to 575V that are left hanging off the panel and are not protected against accidental contact and could be energized, exposing employees to electric shock. ABATEMENT DOCUMENTATION REQUIRED
Citation ID 01005
Citaton Type Serious
Standard Cited 19100335 A01 I
Issuance Date 2016-07-26
Abatement Due Date 2016-08-26
Current Penalty 3200.0
Initial Penalty 6300.0
Final Order 2016-08-15
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.335(a)(1)(i): Employees working in areas where there were potential electrical hazards were not provided with electrical protective equipment that was appropriate for the specific parts of the body that needed to be protected and for the work being performed: a)On or about 4/19/16, in the Testing 6 series pump line, employees electrically testing the motors on the pumps were not provided with electrical protective equipment such as gloves to be protected against accidental contact with leads having voltages ranging from 110V to 575V exposing employees to electrical hazards. ABATEMENT DOCUMENTATION REQUIRED
309391035 0213600 2005-11-02 93 EAST AVENUE, NORTH TONAWANDA, NY, 14120
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-11-14
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2005-12-09

Related Activity

Type Complaint
Activity Nr 204899793
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2005-11-16
Abatement Due Date 2005-12-05
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B03
Issuance Date 2005-11-16
Abatement Due Date 2005-11-21
Nr Instances 1
Nr Exposed 125
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040032 B03
Issuance Date 2005-11-16
Abatement Due Date 2005-12-05
Nr Instances 1
Nr Exposed 125
Gravity 00
978817 0213600 1984-09-13 93 EAST AVE, N TONAWANDA, NY, 14120
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-09-13
Case Closed 1984-09-13
10804300 0213600 1982-10-07 93 EAST AVENUE, North Tonawanda, NY, 14120
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-01-27
Case Closed 1983-03-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101025 L01 I
Issuance Date 1983-02-02
Abatement Due Date 1983-02-22
Nr Instances 1
10821072 0213600 1982-04-23 93 EAST AVE, North Tonawanda, NY, 14120
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-04-23
Case Closed 1982-04-23
10806123 0213600 1978-08-24 93 EAST AVENUE, North Tonawanda, NY, 14120
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-08-25
Case Closed 1978-10-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100309 A 025051
Issuance Date 1978-09-13
Abatement Due Date 1978-11-15
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1978-09-13
Abatement Due Date 1978-10-11
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1978-09-13
Abatement Due Date 1978-09-20
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1978-09-13
Abatement Due Date 1978-09-20
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1978-09-13
Abatement Due Date 1978-09-20
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-07-31
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1974-08-08
Abatement Due Date 1974-08-19
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-08-08
Abatement Due Date 1974-08-26
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1974-08-08
Abatement Due Date 1974-08-26
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-08-08
Abatement Due Date 1974-08-19
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 D
Issuance Date 1974-08-08
Abatement Due Date 1974-08-19
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4828347207 2020-04-27 0296 PPP 93 East Ave, NORTH TONAWANDA, NY, 14120
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2132297
Loan Approval Amount (current) 2132297
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH TONAWANDA, NIAGARA, NY, 14120-0001
Project Congressional District NY-26
Number of Employees 190
NAICS code 333914
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2163551.22
Forgiveness Paid Date 2021-10-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800911 Other Contract Actions 2008-12-12 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 83000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2008-12-12
Termination Date 2010-02-03
Section 1332
Sub Section BC
Status Terminated

Parties

Name ARMSTRONG PUMPS INC.
Role Plaintiff
Name THE BREWER-GARRETT COMPANY
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State