Search icon

AALBORG INSTRUMENTS & CONTROLS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AALBORG INSTRUMENTS & CONTROLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1972 (53 years ago)
Entity Number: 259736
ZIP code: 10962
County: Rockland
Place of Formation: New York
Address: 20 CORPORATE DRIVE, ORANGEBURG, NY, United States, 10962

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIBOR J BAAN Chief Executive Officer 20 CORPORATE DRIVE, ORANGEBURG, NY, United States, 10962

DOS Process Agent

Name Role Address
AALBORG INSTRUMENTS & CONTROLS, INC. DOS Process Agent 20 CORPORATE DRIVE, ORANGEBURG, NY, United States, 10962

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
845-770-3010
Contact Person:
TIBOR BAAN
User ID:
P0119828
Trade Name:
AALBORG INSTRUMENTS & CONTROLS INC

Unique Entity ID

Unique Entity ID:
PKMAF8K34AX5
CAGE Code:
7S893
UEI Expiration Date:
2026-01-17

Business Information

Doing Business As:
AALBORG INSTRUMENTS & CONTROLS INC
Activation Date:
2025-01-21
Initial Registration Date:
2001-09-19

Commercial and government entity program

CAGE number:
7S893
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-01-21
CAGE Expiration:
2030-01-21
SAM Expiration:
2026-01-17

Contact Information

POC:
TIBOR BAAN
Corporate URL:
http://www.aalborg.com

Form 5500 Series

Employer Identification Number (EIN):
132720018
Plan Year:
2024
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
49
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-18 2024-07-18 Address 20 CORPORATE DRIVE, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
2022-07-01 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-06 2022-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-07 2024-07-18 Address 20 CORPORATE DRIVE, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)
1998-07-29 2024-07-18 Address 20 CORPORATE DRIVE, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240718002962 2024-07-18 BIENNIAL STATEMENT 2024-07-18
220712001929 2022-07-12 BIENNIAL STATEMENT 2022-07-01
200707060153 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180712006133 2018-07-12 BIENNIAL STATEMENT 2018-07-01
140702007368 2014-07-02 BIENNIAL STATEMENT 2014-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
1333MF20PNFFM0200
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
16114.00
Base And Exercised Options Value:
16114.00
Base And All Options Value:
16114.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2020-08-20
Description:
MASS FLOW CONTROLLERS FOR NMFSC/NEFSC/MILFORD CT
Naics Code:
334512: AUTOMATIC ENVIRONMENTAL CONTROL MANUFACTURING FOR RESIDENTIAL, COMMERCIAL, AND APPLIANCE USE
Product Or Service Code:
6685: PRESSURE, TEMPERATURE, AND HUMIDITY MEASURING AND CONTROLLING INSTRUMENTS
Procurement Instrument Identifier:
DOCWC133R16SU0897
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
27174.27
Base And Exercised Options Value:
27174.27
Base And All Options Value:
27174.27
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2016-08-25
Description:
THE PURPOSE OF THIS ACQUISITION IS TO PURCHASE MASS FLOW CONTROLLERS FOR THE NOAA ATLANTIC OCEANOGRAPHIC AND METEOROLOGICAL LABORATORY (AOML) LOCATED IN MIAMI, FL.
Naics Code:
334513: INSTRUMENTS AND RELATED PRODUCTS MANUFACTURING FOR MEASURING, DISPLAYING, AND CONTROLLING INDUSTRIAL PROCESS VARIABLES
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
EPCARD15Z0001
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
388.92
Base And Exercised Options Value:
388.92
Base And All Options Value:
388.92
Awarding Agency Name:
Environmental Protection Agency
Performance Start Date:
2014-10-22
Description:
MASS FLOW CONTROLLER - HANKINS
Naics Code:
334513: INSTRUMENTS AND RELATED PRODUCTS MANUFACTURING FOR MEASURING, DISPLAYING, AND CONTROLLING INDUSTRIAL PROCESS VARIABLES
Product Or Service Code:
6685: PRESSURE, TEMPERATURE, AND HUMIDITY MEASURING AND CONTROLLING INSTRUMENTS

USAspending Awards / Financial Assistance

Date:
2020-06-30
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:
768422.00
Total Face Value Of Loan:
768422.00

Trademarks Section

Serial Number:
74027676
Mark:
AALBORG
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1990-02-12
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
AALBORG

Goods And Services

For:
flowmeters; namely, variable area meters; electronic thermal mass flowmeters and controllers
First Use:
1972-01-01
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
76621441
Mark:
AALBORG
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
2004-11-22
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
AALBORG

Goods And Services

For:
FLOW METERS, NAMELY, VARIABLE AREA METERS, ELECTRONIC THERMAL MASS FLOW METERS, CONTROLLERS, AND VALVES
First Use:
1972-01-01
International Classes:
009 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-08-21
Type:
Other-L
Address:
20 CORPORATE DR., ORANGEBURG, NY, 10962
Safety Health:
Health
Scope:
Records

Paycheck Protection Program

Jobs Reported:
53
Initial Approval Amount:
$768,422
Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$768,422
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$778,134
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $768,422

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State