Search icon

ALBANY VALVE & FITTING CO., INC.

Headquarter

Company Details

Name: ALBANY VALVE & FITTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1971 (54 years ago)
Entity Number: 307185
ZIP code: 12065
County: Schenectady
Place of Formation: New York
Address: 741 PIERCE RD, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ALBANY VALVE & FITTING CO., INC., CONNECTICUT 1153027 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
V8HLLRJLCQH6 2025-03-11 741 PIERCE RD, CLIFTON PARK, NY, 12065, 1302, USA 741 PIERCE RD, CLIFTON PARK, NY, 12065, 1302, USA

Business Information

URL https://albany.swagelok.com/
Division Name ALBANY VALVE & FITTING CO., INC.
Division Number SWAGELOK C
Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2024-03-13
Initial Registration Date 2001-10-15
Entity Start Date 1972-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332912
Product and Service Codes 2030, 4720, 5120, 6640

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRISTINE DERUSCIO
Role QUALITY MANAGER
Address 741 PIERCE ROAD, CLIFTON PARK, NY, 12065, USA
Government Business
Title PRIMARY POC
Name CHRISTINE DERUSCIO
Role QUALITY MANAGER
Address 741 PIERCE ROAD, CLIFTON PARK, NY, 12065, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
8S801 Active Non-Manufacturer 1980-05-26 2024-03-13 2029-03-13 2025-03-11

Contact Information

POC CHRISTINE DERUSCIO
Phone +1 518-370-3155
Fax +1 518-370-3162
Address 741 PIERCE RD, CLIFTON PARK, NY, 12065 1302, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
G. THOMAS SELFRIDGE Agent 29 TIMBERWICK DRIVE, CLIFTON PARK, NY, 12065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 741 PIERCE RD, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
THOMAS A SELFRIDGE Chief Executive Officer 741 PIERCE RD, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2013-06-24 2019-06-05 Address 120 S CHURCH STREET, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)
2007-08-23 2019-06-05 Address 120 S CHURCH STREET, SCHENECTADY, NY, 12305, USA (Type of address: Principal Executive Office)
2007-08-23 2013-06-24 Address 120 S CHURCH STREET, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)
2007-08-23 2019-06-05 Address 120 S CHURCH STREET, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
1976-06-24 2007-10-01 Address 95 GOVERNOR DRIVE, SCOTIA, NY, 12302, USA (Type of address: Registered Agent)
1976-06-24 2007-08-23 Address 1141 CATALYN ST., SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)
1971-05-04 1976-06-24 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1971-05-04 1976-06-24 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
190605002049 2019-06-05 BIENNIAL STATEMENT 2019-05-01
130624006255 2013-06-24 BIENNIAL STATEMENT 2013-05-01
110526003507 2011-05-26 BIENNIAL STATEMENT 2011-05-01
090428002651 2009-04-28 BIENNIAL STATEMENT 2009-05-01
20080722039 2008-07-22 ASSUMED NAME CORP INITIAL FILING 2008-07-22
071001000712 2007-10-01 CERTIFICATE OF CHANGE 2007-10-01
070823002006 2007-08-23 BIENNIAL STATEMENT 2007-05-01
A324467-2 1976-06-24 CERTIFICATE OF AMENDMENT 1976-06-24
905841-8 1971-05-04 CERTIFICATE OF INCORPORATION 1971-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8750697008 2020-04-08 0248 PPP 741 PIERCE RD, CLIFTON PARK, NY, 12065-1302
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 489300
Loan Approval Amount (current) 489300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLIFTON PARK, SARATOGA, NY, 12065-1302
Project Congressional District NY-20
Number of Employees 29
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 492018.33
Forgiveness Paid Date 2020-11-03

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0296532 ALBANY VALVE & FITTING CO., INC. - V8HLLRJLCQH6 741 PIERCE RD, CLIFTON PARK, NY, 12065-1302
Capabilities Statement Link -
Phone Number 518-370-3155
Fax Number 518-370-3162
E-mail Address chris.deruscio@swagelok.com
WWW Page https://albany.swagelok.com/
E-Commerce Website -
Contact Person CHRISTINE DERUSCIO
County Code (3 digit) 091
Congressional District 20
Metropolitan Statistical Area 0160
CAGE Code 8S801
Year Established 1972
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 332912
NAICS Code's Description Fluid Power Valve and Hose Fitting Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 18 Mar 2025

Sources: New York Secretary of State