Search icon

ALTON MANUFACTURING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALTON MANUFACTURING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 1967 (58 years ago)
Entity Number: 216593
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 825 LEE ROAD, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE CHORNOBIL Chief Executive Officer 825 LEE ROAD, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 825 LEE ROAD, ROCHESTER, NY, United States, 14606

Unique Entity ID

Unique Entity ID:
SKYELMP3XZG1
CAGE Code:
39439
UEI Expiration Date:
2025-10-22

Business Information

Doing Business As:
ALTON MANUFACTURING INC
Activation Date:
2024-10-24
Initial Registration Date:
2015-12-08

Commercial and government entity program

CAGE number:
39439
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-10-24
CAGE Expiration:
2029-10-24
SAM Expiration:
2025-10-22

Contact Information

POC:
JOHN SYKES
Corporate URL:
www.altonmfg.com

Form 5500 Series

Employer Identification Number (EIN):
160960062
Plan Year:
2023
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
65
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-20 2024-12-20 Address 825 LEE ROAD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2013-12-02 2024-12-20 Address 825 LEE ROAD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
1992-11-17 2024-12-20 Address 825 LEE ROAD, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
1992-11-17 2013-12-02 Address 825 LEE ROAD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
1990-08-17 2024-12-20 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.05

Filings

Filing Number Date Filed Type Effective Date
241220001126 2024-12-20 BIENNIAL STATEMENT 2024-12-20
131202006360 2013-12-02 BIENNIAL STATEMENT 2013-11-01
111221002784 2011-12-21 BIENNIAL STATEMENT 2011-11-01
091106002549 2009-11-06 BIENNIAL STATEMENT 2009-11-01
071205002668 2007-12-05 BIENNIAL STATEMENT 2007-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE7L019V1961
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
11462.85
Base And Exercised Options Value:
11462.85
Base And All Options Value:
11462.85
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-12-11
Description:
8506123918!GRILLE,RADIATOR,VEH
Naics Code:
336390: OTHER MOTOR VEHICLE PARTS MANUFACTURING
Product Or Service Code:
2510: VEHICULAR CAB, BODY, AND FRAME STRUCTURAL COMPONENTS
Procurement Instrument Identifier:
SPE8E518V3343
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12173.30
Base And Exercised Options Value:
12173.30
Base And All Options Value:
12173.30
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-07-12
Description:
8505678971!BAR,METAL
Naics Code:
332111: IRON AND STEEL FORGING
Product Or Service Code:
9510: BARS AND RODS

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
452820.00
Total Face Value Of Loan:
452820.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-09-05
Type:
Planned
Address:
825 LEE ROAD, ROCHESTER, NY, 14606
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-02-24
Type:
Complaint
Address:
825 LEE ROAD, ROCHESTER, NY, 14604
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1987-04-09
Type:
Planned
Address:
1365 EMERSON STREET, ROCHESTER, NY, 14606
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
56
Initial Approval Amount:
$452,820
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$452,820
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$455,536.92
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $342,230
Utilities: $38,134
Mortgage Interest: $0
Rent: $30,000
Refinance EIDL: $0
Healthcare: $38138
Debt Interest: $4,318

Court Cases

Court Case Summary

Filing Date:
1998-12-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
ALTON MANUFACTURING, INC.
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