Search icon

ALRY TOOL AND DIE CO., INC.

Company claim

Is this your business?

Get access!

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

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

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

Form 5500 Series

Employer Identification Number (EIN):
160727637
Plan Year:
2024
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-01-25
Type:
Complaint
Address:
386 FILLMORE AVE., TONAWANDA, NY, 14150
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-08-10
Type:
Referral
Address:
386 FILLMORE AVENUE, TONAWANDA, NY, 14150
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-01-13
Type:
Planned
Address:
386 FILLMORE AVENUE, TONAWANDA, NY, 14150
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1991-12-04
Type:
Referral
Address:
386 FILLMORE AVENUE, TONAWANDA, NY, 14150
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1989-02-15
Type:
Referral
Address:
386 FILLMORE AVENUE, TONAWANDA, NY, 14150
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$210,000
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$210,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$211,087.4
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $209,999
Utilities: $1
Jobs Reported:
19
Initial Approval Amount:
$200,000
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$200,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$202,487.67
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $200,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 693-5971
Email:
Add Date:
2007-07-18
Operation Classification:
Private(Property)
power Units:
1
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State