Search icon

ALBIN GUSTAFSON COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: ALBIN GUSTAFSON COMPANY
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1909 (116 years ago)
Entity Number: 29177
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 5 TUDOR CITY PL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
ROBERT MCCARTHY Chief Executive Officer 5 TUDOR CITY PL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 TUDOR CITY PL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2025-01-21 2025-06-16 Shares Share type: NO PAR VALUE, Number of shares: 600, Par value: 0
2025-01-17 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 600, Par value: 0
2023-11-01 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 600, Par value: 0
1992-12-02 2013-05-07 Address 5 TUDOR CITY PL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1977-06-03 1992-12-02 Address 5 TUDOR CITY PLACE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210504061208 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190503060355 2019-05-03 BIENNIAL STATEMENT 2019-05-01
170503006495 2017-05-03 BIENNIAL STATEMENT 2017-05-01
130507006858 2013-05-07 BIENNIAL STATEMENT 2013-05-01
20121121043 2012-11-21 ASSUMED NAME CORP INITIAL FILING 2012-11-21

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
504905.00
Total Face Value Of Loan:
504905.00
Date:
2020-04-30
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:
402000.00
Total Face Value Of Loan:
402000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-05-08
Type:
Prog Related
Address:
323 EAST 16TH STREET, NEW YORK, NY, 10003
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-12-11
Type:
Unprog Rel
Address:
200TH ST. & SOUTHERN BLVD., BRONX, NY, 10458
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-08-14
Type:
Prog Related
Address:
200TH ST. & SOUTHERN BLVD., BRONX, NY, 10458
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-08-11
Type:
Planned
Address:
11 WALL ST, New York -Richmond, NY, 10005
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-08-28
Type:
Planned
Address:
242-02 61 AVE, New York -Richmond, NY, 11362
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
51
Initial Approval Amount:
$402,000
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$402,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$407,143.4
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $402,000
Jobs Reported:
24
Initial Approval Amount:
$504,905
Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$504,905
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$508,501.58
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $504,903
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-08-01
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State