Search icon

ALBANY SPRING SERVICE, INC.

Company Details

Name: ALBANY SPRING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 1946 (78 years ago)
Date of dissolution: 30 Nov 2021
Entity Number: 60689
ZIP code: 12309
County: Albany
Place of Formation: New York
Address: 13 DENISON RD, SCHENECTADY, NY, United States, 12309
Principal Address: 26 MELISSA CT, ALBANY, NY, United States, 12205

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM DORIAN DOS Process Agent 13 DENISON RD, SCHENECTADY, NY, United States, 12309

Chief Executive Officer

Name Role Address
PETER BRODERICK Chief Executive Officer 20 DOVER DR, DELMAR, NY, United States, 12054

History

Start date End date Type Value
2005-02-23 2022-10-07 Address 13 DENISON RD, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process)
2005-02-23 2011-01-07 Address 26 MELISSA CT, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
2003-02-12 2022-10-07 Address 20 DOVER DR, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
2003-02-12 2005-02-23 Address 25 NORTH ST, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2003-02-12 2005-02-23 Address 26 MELISSA CT, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221007002216 2021-11-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-30
121212006102 2012-12-12 BIENNIAL STATEMENT 2012-12-01
110107002874 2011-01-07 BIENNIAL STATEMENT 2010-12-01
081203003361 2008-12-03 BIENNIAL STATEMENT 2008-12-01
061130002612 2006-11-30 BIENNIAL STATEMENT 2006-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
32600.00
Total Face Value Of Loan:
32600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-07-31
Type:
Referral
Address:
408 N. PEARL ST., ALBANY, NY, 12207
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1986-06-04
Type:
Complaint
Address:
408 N. PEARL ST., ALBANY, NY, 12207
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1976-04-12
Type:
FollowUp
Address:
408 NORTH PEARL STREET, Albany, NY, 12204
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-03-02
Type:
Planned
Address:
408 NORTH PEARL STREET, Albany, NY, 12204
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32600
Current Approval Amount:
32600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32931.36

Date of last update: 19 Mar 2025

Sources: New York Secretary of State