Search icon

W. J. ALBRO MACHINE WORKS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: W. J. ALBRO MACHINE WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1996 (29 years ago)
Entity Number: 2085635
ZIP code: 11980
County: Suffolk
Place of Formation: New York
Address: 86 L HORSEBLOCK RD, YAPHANK, NY, United States, 11980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
W. J. ALBRO MACHINE WORKS, INC. DOS Process Agent 86 L HORSEBLOCK RD, YAPHANK, NY, United States, 11980

Chief Executive Officer

Name Role Address
KEVIN ALBRO Chief Executive Officer 86 L HORSEBLACK RD, YAPHANK, NY, United States, 11980

Unique Entity ID

CAGE Code:
5FJ30
UEI Expiration Date:
2019-08-21

Business Information

Doing Business As:
ALBRO GEAR & INSTRUMENT
Activation Date:
2018-08-21
Initial Registration Date:
2009-04-29

Commercial and government entity program

CAGE number:
5FJ30
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2027-02-28
SAM Expiration:
2023-03-26

Contact Information

POC:
KEVIN A. ALBRO
Corporate URL:
http://www.albrogear.com

History

Start date End date Type Value
1998-11-13 2007-01-26 Address 86L HORSEBLOCK RD, YAPHANK, NY, 11980, 9743, USA (Type of address: Chief Executive Officer)
1998-11-13 2018-11-05 Address 86L HORSEBLOCK RD, YAPHANK, NY, 11980, 9743, USA (Type of address: Principal Executive Office)
1998-11-13 2018-11-05 Address 86L HORSEBLOCK RD, YAPHANK, NY, 11980, USA (Type of address: Service of Process)
1996-11-19 1998-11-13 Address 86-1 HORSEBLOCK ROAD, YAPHANK, NY, 11980, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181105006343 2018-11-05 BIENNIAL STATEMENT 2018-11-01
141110006610 2014-11-10 BIENNIAL STATEMENT 2014-11-01
110208002032 2011-02-08 BIENNIAL STATEMENT 2010-11-01
081030002107 2008-10-30 BIENNIAL STATEMENT 2008-11-01
070126002916 2007-01-26 BIENNIAL STATEMENT 2006-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
62142.00
Total Face Value Of Loan:
62142.00
Date:
2021-01-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
120000.00
Total Face Value Of Loan:
120000.00
Date:
2020-05-11
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:
-8100197.00
Total Face Value Of Loan:
89303.00
Date:
2020-05-11
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:
-8100197.00
Total Face Value Of Loan:
89303.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$62,142
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,142
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$62,681.7
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $62,137
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$8,189,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,303
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$90,034.55
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $89,303

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State