Search icon

AMERICAN BOILER, TANK & WELDING CO., INC.

Company Details

Name: AMERICAN BOILER, TANK & WELDING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1978 (47 years ago)
Entity Number: 481670
ZIP code: 12065
County: Albany
Place of Formation: New York
Principal Address: 53 PLEASANT STREET, ALBANY, NY, United States, 12207
Address: Lavelle and Finn, 29 BRITISH AMERICAN BLVD., LATHAM, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent Lavelle and Finn, 29 BRITISH AMERICAN BLVD., LATHAM, NY, United States, 12065

Chief Executive Officer

Name Role Address
WILLIAM A NOVAK Chief Executive Officer 53 PLEASANT STREET, ALBANY, NY, United States, 12207

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
0JC94
UEI Expiration Date:
2019-11-28

Business Information

Activation Date:
2018-11-28
Initial Registration Date:
1997-12-12

Form 5500 Series

Employer Identification Number (EIN):
141599514
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2022-01-28 2023-10-25 Shares Share type: PAR VALUE, Number of shares: 37755, Par value: 0.1
2006-04-27 2008-05-01 Address 53 PLEASANT STREET, ALBANY, NY, 12207, USA (Type of address: Principal Executive Office)
2004-09-29 2022-01-28 Shares Share type: PAR VALUE, Number of shares: 37755, Par value: 0.1
2002-04-23 2006-04-27 Address 4174 ROUTE 66, MALDEN BRIDGE, NY, 12115, USA (Type of address: Principal Executive Office)
1992-10-30 2002-04-23 Address 53 PLEASANT STREET, ALBANY, NY, 12207, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221104000564 2022-11-04 BIENNIAL STATEMENT 2022-04-01
20161027037 2016-10-27 ASSUMED NAME LLC INITIAL FILING 2016-10-27
120525002650 2012-05-25 BIENNIAL STATEMENT 2012-04-01
100427002563 2010-04-27 BIENNIAL STATEMENT 2010-04-01
080501002629 2008-05-01 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N3904018P0368
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-08-17
Total Dollars Obligated:
8950.00
Current Total Value Of Award:
8950.00
Potential Total Value Of Award:
8950.00
Description:
CHEMICAL TANK
Naics Code:
332313: PLATE WORK MANUFACTURING
Product Or Service Code:
4410: INDUSTRIAL BOILERS
Procurement Instrument Identifier:
N3904018P0333
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-08-13
Total Dollars Obligated:
5450.00
Current Total Value Of Award:
5450.00
Potential Total Value Of Award:
5450.00
Description:
CHEMICAL TANK
Naics Code:
332313: PLATE WORK MANUFACTURING
Product Or Service Code:
4410: INDUSTRIAL BOILERS
Procurement Instrument Identifier:
N3904018P0081
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-01-10
Total Dollars Obligated:
14020.00
Current Total Value Of Award:
14020.00
Potential Total Value Of Award:
14020.00
Description:
TANK
Naics Code:
332999: ALL OTHER MISCELLANEOUS FABRICATED METAL PRODUCT MANUFACTURING
Product Or Service Code:
5430: STORAGE TANKS

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
421670.00
Total Face Value Of Loan:
421670.00
Date:
2020-04-11
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:
421670.00
Total Face Value Of Loan:
421670.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-07-19
Type:
Planned
Address:
53 PLEASANT STREET, ALBANY, NY, 12207
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1997-08-19
Type:
Planned
Address:
53 PLEASANT STREET, ALBANY, NY, 12207
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1991-09-12
Type:
Planned
Address:
53 PLEASANT STREET, ALBANY, NY, 12207
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-05-21
Type:
Planned
Address:
400 NORTH PEARL STREET, Albany, NY, 12207
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1980-02-06
Type:
Planned
Address:
400 NORTH PEARL ST, Albany, NY, 12207
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
421670
Current Approval Amount:
421670
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
424419.52
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
421670
Current Approval Amount:
421670
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
424488.84

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 463-5087
Add Date:
1994-07-08
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
2
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State