Search icon

ALRY TOOL AND DIE CO., INC.

Company Details

Name: ALRY TOOL AND DIE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1948 (77 years ago)
Entity Number: 81972
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 386 Fillmore Ave, Tonawanda, NY, United States, 14150
Principal Address: 386 FILLMORE AVE, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HL63V6L78LS8 2025-04-18 386 FILLMORE AVE, TONAWANDA, NY, 14150, 2417, USA 386 FILLMORE AVE, TONAWANDA, NY, 14150, 2417, USA

Business Information

Doing Business As ALRY TOOL & DIE CO INC
URL http://www.alry.com
Congressional District 26
State/Country of Incorporation NY, USA
Activation Date 2024-04-22
Initial Registration Date 2002-03-15
Entity Start Date 1948-04-08
Fiscal Year End Close Date Mar 31

Service Classifications

NAICS Codes 332111

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RICHARD ALLEN
Role OWNER, PRESIDENT
Address POST OFFICE BOX 43, TONAWANDA, NY, 14151, 0043, USA
Title ALTERNATE POC
Name RICHARD ALLEN
Role OWNER, PRESIDENT
Address POST OFFICE BOX 43, TONAWANDA, NY, 14151, 0043, USA
Government Business
Title PRIMARY POC
Name RICHARD ALLEN
Role OWNER, PRESIDENT
Address POST OFFICE BOX 43, TONAWANDA, NY, 14151, 0043, USA
Title ALTERNATE POC
Name RICHARD ALLEN
Role OWNER, PRESIDENT
Address POST OFFICE BOX 43, TONAWANDA, NY, 14151, 0043, USA
Past Performance
Title PRIMARY POC
Name RICHARD ALLEN
Role OWNER, PRESIDENT
Address POST OFFICE BOX 43, TONAWANDA, NY, 14151, 0043, USA
Title ALTERNATE POC
Name RICHARD ALLEN
Role OWNER, PRESIDENT
Address POST OFFICE BOX 43, TONAWANDA, NY, 14151, 0043, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3N516 Active U.S./Canada Manufacturer 1976-07-07 2024-05-22 2029-05-22 2025-04-18

Contact Information

POC RICHARD ALLEN
Phone +1 716-693-2419
Fax +1 716-693-5971
Address 386 FILLMORE AVE, TONAWANDA, NY, 14150 2417, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 386 Fillmore Ave, Tonawanda, NY, United States, 14150

Chief Executive Officer

Name Role Address
RICHARD ALLEN Chief Executive Officer 386 FILLMORE AVE, TONAWANDA, NY, United States, 14150

History

Start date End date Type Value
2023-05-02 2023-05-02 Address 386 FILLMORE AVE, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
1996-04-25 2023-05-02 Address 386 FILLMORE AVE, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
1993-06-16 1996-04-25 Address 615 HIGHLAND AVENUE, BUFFALO, NY, 14223, USA (Type of address: Chief Executive Officer)
1993-06-16 1996-04-25 Address 386 FILLMORE AVENUE, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office)
1993-06-16 2023-05-02 Address 386 FILLMORE AVENUE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
1948-04-08 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1948-04-08 1993-06-16 Address 171 CHERRY ST., BUFFALO, NY, 14204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230502002853 2023-05-02 BIENNIAL STATEMENT 2022-04-01
000411002763 2000-04-11 BIENNIAL STATEMENT 2000-04-01
980420002155 1998-04-20 BIENNIAL STATEMENT 1998-04-01
960425002208 1996-04-25 BIENNIAL STATEMENT 1996-04-01
930616002234 1993-06-16 BIENNIAL STATEMENT 1992-04-01
C185517-2 1992-02-14 ASSUMED NAME CORP INITIAL FILING 1992-02-14
7256-50 1948-04-08 CERTIFICATE OF INCORPORATION 1948-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3517377105 2020-04-11 0296 PPP 386 Fillmore Ave, TONAWANDA, NY, 14150-2417
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200000
Loan Approval Amount (current) 200000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address TONAWANDA, ERIE, NY, 14150-2417
Project Congressional District NY-26
Number of Employees 19
NAICS code 332111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 202487.67
Forgiveness Paid Date 2021-07-22

Date of last update: 19 Mar 2025

Sources: New York Secretary of State