Search icon

ALR DIVERSIFIED SUPPLY CHAIN MANAGEMENT LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ALR DIVERSIFIED SUPPLY CHAIN MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Apr 2006 (19 years ago)
Entity Number: 3351770
ZIP code: 14225
County: Erie
Place of Formation: New York
Activity Description: Some of our services include: · Administrative sector: Complete background checks · Sub-assemblies or Complete Products · Cable and Harness Assembly · Tube Bending and Termination · Potting and Encapsulation · Custom Assembly and Testing · Panel Assembly · Soldering (Certified – NASA, Military, J-Standard) · Cable and Harness Assembly · Precision Wire Cutting & Etching, Stripping, and Twisting · Crimping (Certified – NASA, Military, Industry Standards) · Solenoid and Precision Coil Winding · Pressurized Pneumatic and Hydraulic Assemblies · Turnkey Design, Development and Prototyping · Design & Build Assembly Tools, Fixtures & Testing Equipment
Address: 1168 MARYVALE DRIVE, CHEEKTOWAGA, NY, United States, 14225

Contact Details

Website http://www.alrsupply.com

Phone +1 716-310-3956

DOS Process Agent

Name Role Address
LAURIE L. LINTON DOS Process Agent 1168 MARYVALE DRIVE, CHEEKTOWAGA, NY, United States, 14225

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
716-634-7891
Contact Person:
LAURIE LINTON
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Capabilities Statement Link:
https://certify.sba.gov/capabilities/HKDUCR3DKKD7
User ID:
P0825390

Unique Entity ID

Unique Entity ID:
HKDUCR3DKKD7
CAGE Code:
4LUQ2
UEI Expiration Date:
2026-03-02

Business Information

Activation Date:
2025-03-04
Initial Registration Date:
2006-12-04

Commercial and government entity program

CAGE number:
4LUQ2
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-03-04
CAGE Expiration:
2030-03-04
SAM Expiration:
2026-03-02

Contact Information

POC:
LAURIE L. LINTON
Corporate URL:
http://www.alrsupply.com

Filings

Filing Number Date Filed Type Effective Date
160121006163 2016-01-21 BIENNIAL STATEMENT 2014-04-01
100422002173 2010-04-22 BIENNIAL STATEMENT 2010-04-01
060421000715 2006-04-21 ARTICLES OF ORGANIZATION 2006-04-21

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
5100.00
Total Face Value Of Loan:
5100.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
29900.00
Total Face Value Of Loan:
125600.00
Date:
2020-06-16
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:
5100.00
Total Face Value Of Loan:
5100.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$5,100
Date Approved:
2020-06-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$5,151.84
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $5,100
Jobs Reported:
1
Initial Approval Amount:
$5,100
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$5,127.81
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $5,098
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 11 Aug 2025

Sources: New York Secretary of State