Search icon

WATKINS SPRING CO., INC.

Company Details

Name: WATKINS SPRING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1984 (41 years ago)
Entity Number: 943008
ZIP code: 12206
County: Albany
Place of Formation: New York
Address: 368 CENTRAL AVENUE, ALBANY, NY, United States, 12206
Principal Address: 68 WOOD TERRACE, ALBANY, NY, United States, 12208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 368 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Chief Executive Officer

Name Role Address
THOMAS J. KINGSTON Chief Executive Officer 368 CENTRAL AVENUE, ALBANY, NY, United States, 12208

History

Start date End date Type Value
2000-09-22 2006-09-13 Address 368 CENTRAL AVE, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer)
1993-05-12 2000-09-22 Address 28 OLD BIRCH LANE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1984-09-13 1993-10-26 Address 368 CENTRAL AVE., ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140917006236 2014-09-17 BIENNIAL STATEMENT 2014-09-01
121003002222 2012-10-03 BIENNIAL STATEMENT 2012-09-01
101012002849 2010-10-12 BIENNIAL STATEMENT 2010-09-01
080918002515 2008-09-18 BIENNIAL STATEMENT 2008-09-01
060913002562 2006-09-13 BIENNIAL STATEMENT 2006-09-01
041027002143 2004-10-27 BIENNIAL STATEMENT 2004-09-01
000922002445 2000-09-22 BIENNIAL STATEMENT 2000-09-01
931026002745 1993-10-26 BIENNIAL STATEMENT 1993-09-01
930512002675 1993-05-12 BIENNIAL STATEMENT 1992-09-01
B141337-4 1984-09-13 CERTIFICATE OF INCORPORATION 1984-09-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
122252943 0213100 1994-08-15 368 CENTRAL AVENUE, ALBANY, NY, 12206
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1994-08-15
Case Closed 1994-11-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-09-09
Abatement Due Date 1994-09-27
Nr Instances 2
Nr Exposed 19
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1994-09-09
Abatement Due Date 1994-10-12
Nr Instances 1
Nr Exposed 19
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1994-09-09
Abatement Due Date 1994-09-14
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1994-09-09
Abatement Due Date 1994-10-12
Nr Instances 1
Nr Exposed 6
Gravity 01
17808213 0213100 1985-07-08 368 CENTRAL AVE, ALBANY, NY, 12206
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1985-08-15
Case Closed 1985-08-15

Related Activity

Type Complaint
Activity Nr 70885934
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2643657102 2020-04-11 0248 PPP 368 Central Avenue, ALBANY, NY, 12206-2313
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163437
Loan Approval Amount (current) 163437
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 Y
Business Age Description Unanswered
Project Address ALBANY, ALBANY, NY, 12206-2313
Project Congressional District NY-20
Number of Employees 14
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 164560.91
Forgiveness Paid Date 2020-12-31

Date of last update: 17 Mar 2025

Sources: New York Secretary of State