0001062993-23-005501.txt : 20230302 0001062993-23-005501.hdr.sgml : 20230302 20230302132615 ACCESSION NUMBER: 0001062993-23-005501 CONFORMED SUBMISSION TYPE: 4 PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20230301 FILED AS OF DATE: 20230302 DATE AS OF CHANGE: 20230302 REPORTING-OWNER: OWNER DATA: COMPANY CONFORMED NAME: McCarvill Alice CENTRAL INDEX KEY: 0001767423 FILING VALUES: FORM TYPE: 4 SEC ACT: 1934 Act SEC FILE NUMBER: 001-10026 FILM NUMBER: 23697753 MAIL ADDRESS: STREET 1: C/O ALBANY INTERNATIONAL CORP. STREET 2: 216 AIRPORT DRIVE CITY: ROCHESTER STATE: NH ZIP: 03867 ISSUER: COMPANY DATA: COMPANY CONFORMED NAME: ALBANY INTERNATIONAL CORP /DE/ CENTRAL INDEX KEY: 0000819793 STANDARD INDUSTRIAL CLASSIFICATION: BROADWOVEN FABRIC MILS, MAN MADE FIBER & SILK [2221] IRS NUMBER: 140462060 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 BUSINESS ADDRESS: STREET 1: 216 AIRPORT DRIVE CITY: ROCHESTER STATE: NH ZIP: 03867 BUSINESS PHONE: 6033305850 MAIL ADDRESS: STREET 1: 216 AIRPORT DRIVE CITY: ROCHESTER STATE: NH ZIP: 03867 FORMER COMPANY: FORMER CONFORMED NAME: ALBINT INC DATE OF NAME CHANGE: 19870924 4 1 form4.xml STATEMENT OF CHANGES IN BENEFICIAL OWNERSHIP OF SECURITIES X0306 4 2023-03-01 0000819793 ALBANY INTERNATIONAL CORP /DE/ AIN 0001767423 McCarvill Alice C/O ALBANY INTERNATIONAL CORP. 216 AIRPORT DRIVE ROCHESTER NH 03867 0 1 0 0 Exec VP Human Resources Class A Common Stock 2023-03-01 4 A 0 4442 0 A 6330 D Class A Common Stock 2023-03-01 4 M 0 713 0 A 7043 D Class A Common Stock 2023-03-01 4 F 0 2827 100.74 D 4216 D Class A Common Stock 2023-03-01 4 M 0 751 0 A 751 D Class A Common Stock 2023-03-01 4 D 0 751 109.20 D 0 D Phantom Stock Units 2023-03-01 4 M 0 751 0 D 2019-03-01 Class A Common Stock 751 0 D Restricted Stock Units 2022-02-19 Class A Common Stock 577 577 D Restricted Stock Units 2023-03-01 4 M 0 713 0 D 2023-03-01 Class A Common Stock 2139 1426 D Restricted Stock Units 2024-03-01 Class A Common Stock 1897 1897 D Shares distributed pursuant to a Multi-Year Performance Bonus Award made under the Albany International Corp. 2017 Incentive Plan. Shares distributed pursuant to vesting of Restricted Stock units granted February 25, 2022. Shares withheld to satisfy the tax liability in connection with the transaction described in footnotes 1 and 2 above. Deemed acquisition and disposition to the issuer of shares of stock underlying Phantom Stock Units upon automatic vesting and cash settlement of such units (see footnote 5). No shares were actually issued to the reporting person, nor did the reporting person dispose of any shares. Phantom Stock Units granted on February 21, 2019 pursuant to the Phantom Stock Plan. Each Phantom Stock Unit entitles the holder to receive the cash equivalent of one share of Class A Common Stock at the time of vesting. 752 Phantom Stock Units will be settled and payable each year on or about March 1, beginning March 1, 2019. Restricted Stock Units granted February 19, 2021 pursuant to the Albany International Corp. 2017 Incentive Plan. Each Restricted Stock Unit entitles the holder to receive one share of Class A Common Stock at the time of vesting. 576 Restricted Stock Units vest on February 19, 2022; 576 Restricted Stock Units vest on February 19, 2023; and 577 Restricted Stock Units vest on February 19, 2024. Restricted Stock Units granted February 25, 2022 pursuant to the Albany International Corp. 2017 Incentive Plan. Each Restricted Stock Unit entitles the holder to receive one share of Class A Common Stock at the time of vesting. 713 Restricted Stock Units vest on March 1, 2023; 713 Restricted Stock Units vest on March 1, 2024; and 713 Restricted Stock Units vest on March 1, 2025. Restricted Stock Units granted February 24, 2023 pursuant to the Albany International Corp. 2017 Incentive Plan. Each Restricted Stock Unit entitles the holder to receive one share of Class A Common Stock at the time of vesting. 633 Restricted Stock Units vest on March 1, 2024; 632 Restricted Stock Units vest on March 1, 2025; and 632 Restricted Stock Units vest on March 1, 2026. Kathleen M. Tyrrell, Attorney-in-Fact 2023-03-01 EX-24.1 2 exhibit24-1.txt POWER OF ATTORNEY AUTHORIZATION TO SIGN SEC FORMS 3 AND 4 AND NOTICE OF PROPOSED SALE OF SECURITIES (FORM 144) The undersigned, as an officer and/or director of Albany International Corp., a Delaware corporation ("the Company"), hereby authorizes CHARLES J. SILVA, JR., JOSEPH M. GAUG AND KATHLEEN M. TYRRELL, and each of them with full power to act without the others, to sign and file, or cause to be filed, on behalf of the undersigned, any forms and other documents, including without limitation, Forms 3 and 4 or any other forms hereafter substitute therefor, required or permitted to be filed by the undersigned pursuant to Section 16(a) of the Securities Exchange Act of 1934, as amended, or rules or regulations promulgated thereunder, and Notice of Proposed Sale of Securities pursuant to Rule 144 under the Securities Act of 1933. The authorization of a person named above shall automatically terminate at such time as such person ceases to be an employee of the Company. The undersigned may terminate the authorization of any such person at any time by delivering written notice of termination to the Company. Date February 6, 2019 /s/ Alice McCarvill