Search icon

ALBANY VALVE & FITTING CO., INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
1153027
State:
CONNECTICUT

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
518-370-3162
Contact Person:
CHRISTINE DERUSCIO
User ID:
P0296532

Unique Entity ID

Unique Entity ID:
V8HLLRJLCQH6
CAGE Code:
8S801
UEI Expiration Date:
2026-02-06

Business Information

Division Name:
ALBANY VALVE & FITTING CO., INC.
Division Number:
SWAGELOK C
Activation Date:
2025-02-10
Initial Registration Date:
2001-10-15

Commercial and government entity program

CAGE number:
8S801
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-10
CAGE Expiration:
2030-02-10
SAM Expiration:
2026-02-06

Contact Information

POC:
CHRISTINE DERUSCIO
Corporate URL:
https://albany.swagelok.com/

Form 5500 Series

Employer Identification Number (EIN):
141547273
Plan Year:
2022
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
44
Sponsors Telephone Number:

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)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0018925PG020
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
22460.72
Base And Exercised Options Value:
22460.72
Base And All Options Value:
22460.72
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-01-27
Description:
SUBSAFE TEST PRESSURE GAUGES
Naics Code:
334519: OTHER MEASURING AND CONTROLLING DEVICE MANUFACTURING
Product Or Service Code:
6695: COMBINATION AND MISCELLANEOUS INSTRUMENTS
Procurement Instrument Identifier:
N0018921PG104
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-09-07
Description:
KIT, SUBSAFE COMMON TEST POINT FITTINGS
Naics Code:
332912: FLUID POWER VALVE AND HOSE FITTING MANUFACTURING
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
489300.00
Total Face Value Of Loan:
489300.00

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$489,300
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$489,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$492,018.33
Servicing Lender:
Chemung Canal Trust Company
Use of Proceeds:
Payroll: $489,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State