Search icon

SAXTON CORPORATION OF ALBANY

Company Details

Name: SAXTON CORPORATION OF ALBANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2008 (17 years ago)
Entity Number: 3679200
ZIP code: 12033
County: Rensselaer
Place of Formation: Massachusetts
Address: 1320 ROUTE 9, CASTLETON, NY, United States, 12033

Chief Executive Officer

Name Role Address
GEORGE SHANNON Chief Executive Officer 1320 ROUTE 9, CASTLETON, NY, United States, 12033

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1320 ROUTE 9, CASTLETON, NY, United States, 12033

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
1UD01
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-07
CAGE Expiration:
2025-08-31
SAM Expiration:
2022-02-27

Contact Information

POC:
KEITH TRAVER
Phone:
+1 518-732-7704
Fax:
+1 518-732-7716

History

Start date End date Type Value
2024-11-26 2024-11-26 Address 1320 ROUTE 9, CASTLETON, NY, 12033, USA (Type of address: Chief Executive Officer)
2018-10-26 2024-11-26 Address 1320 ROUTE 9, CASTLETON, NY, 12033, USA (Type of address: Chief Executive Officer)
2018-10-26 2024-11-26 Address 1320 ROUTE 9, CASTLETON, NY, 12033, USA (Type of address: Service of Process)
2013-11-07 2018-10-26 Address 1320 ROUTE 9, SCHODACK, NY, 12033, USA (Type of address: Service of Process)
2013-11-07 2018-10-26 Address 1320 ROUTE 9, SCHODACK, NY, 12033, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241126003731 2024-11-26 BIENNIAL STATEMENT 2024-11-26
200602060069 2020-06-02 BIENNIAL STATEMENT 2020-06-01
181026002015 2018-10-26 BIENNIAL STATEMENT 2018-06-01
131202000732 2013-12-02 CERTIFICATE OF CHANGE 2013-12-02
131107006523 2013-11-07 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
432965.00
Total Face Value Of Loan:
432965.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
432965
Current Approval Amount:
432965
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
435776.31

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 732-7716
Add Date:
1999-10-19
Operation Classification:
Private(Property)
power Units:
6
Drivers:
10
Inspections:
4
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State