Search icon

ALBANY STEEL, INC.

Company Details

Name: ALBANY STEEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1985 (40 years ago)
Entity Number: 990408
ZIP code: 12204
County: Albany
Place of Formation: New York
Address: 566 BROADWAY, ALBANY, NY, United States, 12204

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
ALBANY STEEL, INC. DOS Process Agent 566 BROADWAY, ALBANY, NY, United States, 12204

Chief Executive Officer

Name Role Address
PETER J HESS Chief Executive Officer 566 BROADWAY, ALBANY, NY, United States, 12204

History

Start date End date Type Value
2024-05-30 2024-05-30 Address 566 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)
2024-05-30 2024-09-10 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2021-06-07 2024-05-30 Address 566 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Service of Process)
2015-08-14 2024-05-30 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
1997-04-24 2021-06-07 Address 566 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240530016975 2024-05-30 BIENNIAL STATEMENT 2024-05-30
210607060468 2021-06-07 BIENNIAL STATEMENT 2021-04-01
190926002008 2019-09-26 BIENNIAL STATEMENT 2019-04-01
150814000831 2015-08-14 CERTIFICATE OF AMENDMENT 2015-08-14
110518002548 2011-05-18 BIENNIAL STATEMENT 2011-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911PT12P0317
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-04-04
Description:
SANDBLASTING OF STEEL PLATE SHEETS
Naics Code:
332322: SHEET METAL WORK MANUFACTURING
Product Or Service Code:
H995: OTHER QC/TEST/INSPECT- METAL BARS, SHEETS, AND SHAPES
Procurement Instrument Identifier:
W911PT11P0138
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-01-21
Description:
FSC: 9515 - MOD TO CHANGE PAYMENT OFFICE FROM DFAS TO WVA FOR CREDIT CARD AND REMOVE WAWF CLAUSES.
Naics Code:
423510: METAL SERVICE CENTERS AND OTHER METAL MERCHANT WHOLESALERS
Product Or Service Code:
9515: PLATE, SHEET, STRIP, FOIL, AND LEAF
Procurement Instrument Identifier:
V5280QI007
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-09-22
Description:
TAS::36 0162::TAS MISCELLANEOUS
Product Or Service Code:
9999: MISCELLANEOUS ITEMS

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
459515.00
Total Face Value Of Loan:
459515.00
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:
468900.00
Total Face Value Of Loan:
468900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-05-25
Type:
Referral
Address:
566 BROADWAY, ALBANY, NY, 12204
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-12-02
Type:
Accident
Address:
566 BROADWAY, MENANDS, NY, 12201
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-10-23
Type:
Referral
Address:
566 BROADWAY, MENANDS, NY, 12201
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-09-09
Type:
Planned
Address:
566 BROADWAY, MENANDS, NY, 12201
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-03-07
Type:
FollowUp
Address:
566 BROADWAY, MENANDS, NY, 12201
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
468900
Current Approval Amount:
468900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
471867.56
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
459515
Current Approval Amount:
459515
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
463354.78

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 436-1458
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
7
Drivers:
5
Inspections:
19
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1995-06-21
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
RED CLOUD-OWEN
Party Role:
Plaintiff
Party Name:
ALBANY STEEL, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State