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

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

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.

Unique Entity ID:
HL63V6L78LS8
CAGE Code:
3N516
UEI Expiration Date:
2026-01-29

Business Information

Doing Business As:
ALRY TOOL & DIE CO INC
Activation Date:
2025-01-31
Initial Registration Date:
2002-03-15

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:
3N516
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-01-31
CAGE Expiration:
2030-01-31
SAM Expiration:
2026-01-29

Contact Information

POC:
RICHARD ALLEN
Corporate URL:
http://www.alry.com

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
210000.00
Total Face Value Of Loan:
210000.00
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:
200000.00
Total Face Value Of Loan:
200000.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
200000
Current Approval Amount:
200000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
202487.67

Date of last update: 19 Mar 2025

Sources: New York Secretary of State