Search icon

GATES ALBERT, INC.

Company Details

Name: GATES ALBERT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1954 (71 years ago)
Entity Number: 95202
ZIP code: 14611
County: Monroe
Place of Formation: New York
Address: 167 AMES ST, ROCHESTER, NY, United States, 14611
Principal Address: 3434 UNION STREET, NORTH CHILI, NY, United States, 14514

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW J LANIAK Chief Executive Officer 167 AMES STREET, ROCHESTER, NY, United States, 14611

DOS Process Agent

Name Role Address
GATES ALBERT, INC. DOS Process Agent 167 AMES ST, ROCHESTER, NY, United States, 14611

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
585-594-4305
Contact Person:
MATT LANIAK
User ID:
P0933258

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:
WQ8JL2BJM673
CAGE Code:
4ZBM1
UEI Expiration Date:
2026-02-04

Business Information

Activation Date:
2025-02-05
Initial Registration Date:
2008-02-05

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:
4ZBM1
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-02-05
CAGE Expiration:
2030-02-05
SAM Expiration:
2026-02-04

Contact Information

POC:
MATT LANIAK
Corporate URL:
http://www.gatesalbert.com

History

Start date End date Type Value
2024-08-07 2024-08-07 Address 167 AMES STREET, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer)
2021-08-27 2024-08-07 Shares Share type: CAP, Number of shares: 0, Par value: 400000
2020-08-11 2024-08-07 Address 167 AMES ST, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)
2018-08-07 2020-08-11 Address 167 AMES ST, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)
2016-08-05 2024-08-07 Address 167 AMES STREET, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240807003393 2024-08-07 BIENNIAL STATEMENT 2024-08-07
220809002250 2022-08-09 BIENNIAL STATEMENT 2022-08-01
200811060548 2020-08-11 BIENNIAL STATEMENT 2020-08-01
180807006322 2018-08-07 BIENNIAL STATEMENT 2018-08-01
160805006105 2016-08-05 BIENNIAL STATEMENT 2016-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE7L122P4854
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-04-01
Description:
8508991430!BODY, BREECH BOLT.
Naics Code:
332994: SMALL ARMS, ORDNANCE, AND ORDNANCE ACCESSORIES MANUFACTURING
Product Or Service Code:
1005: GUNS, THROUGH 30MM
Procurement Instrument Identifier:
SPE7L121P1573
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
183830.00
Base And Exercised Options Value:
183830.00
Base And All Options Value:
183830.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-01-04
Description:
8507894087!BODY, BREECH BOLT.
Naics Code:
332994: SMALL ARMS, ORDNANCE, AND ORDNANCE ACCESSORIES MANUFACTURING
Product Or Service Code:
1005: GUNS, THROUGH 30MM
Procurement Instrument Identifier:
SPE7L121P1210
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
38378.00
Base And Exercised Options Value:
38378.00
Base And All Options Value:
38378.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-12-08
Description:
8507850481!BODY, BREECH BOLT.
Naics Code:
332994: SMALL ARMS, ORDNANCE, AND ORDNANCE ACCESSORIES MANUFACTURING
Product Or Service Code:
1005: GUNS, THROUGH 30MM

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-05-15
Type:
Planned
Address:
3434 UNION STREET, NORTH CHILI, NY, 14514
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2023-09-18
Type:
Monitoring
Address:
3434 UNION STREET, NORTH CHILI, NY, 14514
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-05-15
Type:
Planned
Address:
3434 UNION STREET, NORTH CHILI, NY, 14514
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-10-06
Type:
Planned
Address:
3434 UNION STREET, NORTH CHILI, NY, 14514
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-11-20
Type:
Other-L
Address:
3434 UNION STREET, NORTH CHILI, NY, 14514
Safety Health:
Safety
Scope:
Records

Court Cases

Court Case Summary

Filing Date:
1995-09-08
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BURGER
Party Role:
Plaintiff
Party Name:
GATES ALBERT, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State