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