Search icon

ARMSTRONG PUMPS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARMSTRONG PUMPS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1966 (60 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

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

Unique Entity ID

CAGE Code:
52694
UEI Expiration Date:
2020-06-21

Business Information

Activation Date:
2019-05-17
Initial Registration Date:
2010-06-18

Commercial and government entity program

CAGE number:
52694
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-01-04
CAGE Expiration:
2029-01-09
SAM Expiration:
2025-01-04

Contact Information

POC:
RICHARD MAYHEW
Corporate URL:
http://www.armstrongfluidtechnology.com

Immediate Level Owner

Vendor Certified:
2024-01-09
CAGE number:
L0QQ7
Company Name:
ARMSTRONG FLUID TECHNOLOGY

Form 5500 Series

Employer Identification Number (EIN):
160910412
Plan Year:
2012
Number Of Participants:
158
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-23 2025-07-03 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 10
2025-06-03 2025-06-23 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 10
2025-05-30 2025-06-03 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 10
2025-05-14 2025-05-30 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 10
2025-04-28 2025-05-14 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

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
2132297.00
Total Face Value Of Loan:
2132297.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-03-02
Type:
Complaint
Address:
93 EAST AVENUE, NORTH TONAWANDA, NY, 14120
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2020-01-02
Type:
Complaint
Address:
93 EAST AVENUE, NORTH TONAWANDA, NY, 14120
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2018-03-23
Type:
Complaint
Address:
93 EAST AVE., NORTH TONAWANDA, NY, 14120
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2016-09-22
Type:
FollowUp
Address:
93 EAST AVE., NORTH TONAWANDA, NY, 14120
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-04-19
Type:
Referral
Address:
93 EAST AVE., NORTH TONAWANDA, NY, 14120
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
190
Initial Approval Amount:
$2,132,297
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,132,297
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,163,551.22
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $2,132,297

Court Cases

Court Case Summary

Filing Date:
2008-12-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ARMSTRONG PUMPS INC.
Party Role:
Plaintiff
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