Search icon

DELFORD INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DELFORD INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1983 (43 years ago)
Entity Number: 815647
ZIP code: 10940
County: Orange
Place of Formation: Delaware
Address: PO BOX 863, 82-88 WASHINGTON STREET, MIDDLETOWN, NY, United States, 10940
Principal Address: 82-88 Washington Street, MIDDLETOWN, NY, United States, 10940

Chief Executive Officer

Name Role Address
ROBERT L REACH JR Chief Executive Officer 82-88 WASHINGTON ST, PO BOX 863, MIDDLETOWN, NY, United States, 10940

DOS Process Agent

Name Role Address
DELFORD INDUSTRIES, INC. DOS Process Agent PO BOX 863, 82-88 WASHINGTON STREET, MIDDLETOWN, NY, United States, 10940

Commercial and government entity program

CAGE number:
22601
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-06-19
CAGE Expiration:
2029-06-21
SAM Expiration:
2025-06-19

Contact Information

POC:
STEPHANIE KELLY KELLY

Form 5500 Series

Employer Identification Number (EIN):
141581158
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
95
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
96
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 82-88 WASHINGTON ST, PO BOX 863, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2023-09-13 2025-01-06 Address 82-88 WASHINGTON ST, PO BOX 863, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2023-09-13 2023-09-13 Address 82-88 WASHINGTON ST, PO BOX 863, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2023-09-13 2025-01-06 Address PO BOX 863, 82-88 WASHINGTON STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1997-02-26 2023-09-13 Address 82-88 WASHINGTON ST, PO BOX 863, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250106002759 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230913001136 2023-09-13 BIENNIAL STATEMENT 2023-01-01
190102060703 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170127006149 2017-01-27 BIENNIAL STATEMENT 2017-01-01
150112006737 2015-01-12 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE7L325P0224
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
900.00
Base And Exercised Options Value:
900.00
Base And All Options Value:
900.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-10-08
Description:
8510943497!SEAL,NONMETALLIC CH
Naics Code:
339991: GASKET, PACKING, AND SEALING DEVICE MANUFACTURING
Product Or Service Code:
5330: PACKING AND GASKET MATERIALS
Procurement Instrument Identifier:
SPE7M124F4002
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
1176.00
Base And Exercised Options Value:
1176.00
Base And All Options Value:
1176.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-09-19
Description:
8510904391!GASKET
Naics Code:
336611: SHIP BUILDING AND REPAIRING
Product Or Service Code:
5330: PACKING AND GASKET MATERIALS
Procurement Instrument Identifier:
SPE7L324P6639
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6160.00
Base And Exercised Options Value:
6160.00
Base And All Options Value:
6160.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-07-15
Description:
8510734493!RETAINER,PACKING
Naics Code:
339991: GASKET, PACKING, AND SEALING DEVICE MANUFACTURING
Product Or Service Code:
5330: PACKING AND GASKET MATERIALS

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
201837.00
Total Face Value Of Loan:
201837.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-01-24
Type:
Complaint
Address:
84 WASHINGTON STREET, MIDDLETOWN, NY, 10940
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-03-11
Type:
Complaint
Address:
82 WASHINGTON STREET, MIDDLETOWN, NY, 10940
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-01-10
Type:
Complaint
Address:
82 WASHINGTON STREET, MIDDLETOWN, NY, 10940
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-08-11
Type:
Referral
Address:
84 WASHINGTON STREET, MIDDLETOWN, NY, 10940
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-07-01
Type:
Referral
Address:
84 WASHINGTON STREET, MIDDLETOWN, NY, 10940
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$201,837
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$201,837
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$204,133.68
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $151,378
Utilities: $10,000
Healthcare: $40459

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State