Search icon

EDCO SUPPLY CORPORATION

Company Details

Name: EDCO SUPPLY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1955 (70 years ago)
Entity Number: 103456
ZIP code: 07631
County: New York
Place of Formation: New York
Address: 302 fountain road, englewood, NJ, United States, 07631
Principal Address: 323 36 ST, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SYLVIA FREYER Chief Executive Officer 323 36 ST, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
C/O SYLVIA FREYER DOS Process Agent 302 fountain road, englewood, NJ, United States, 07631

Agent

Name Role
REGISTERED AGENT REVOKED Agent

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.

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
718-788-7481
Contact Person:
BRIAN GRIFFIN
User ID:
P0942272
Trade Name:
EDCO SUPPLY

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:
R4FMDMB7VM91
CAGE Code:
1LCD1
UEI Expiration Date:
2026-04-29

Business Information

Doing Business As:
EDCO SUPPLY
Activation Date:
2025-05-01
Initial Registration Date:
2001-10-29

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:
1LCD1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-01
CAGE Expiration:
2030-05-01
SAM Expiration:
2026-04-29

Contact Information

POC:
BRIAN GRIFFIN

Form 5500 Series

Employer Identification Number (EIN):
135641300
Plan Year:
2018
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
43
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-20 2023-07-20 Address 323 36 ST, BROOKLYN, NY, 11232, 2503, USA (Type of address: Chief Executive Officer)
2023-07-20 2023-07-20 Address 323 36 ST, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2023-02-15 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-06-20 2023-07-20 Address 323 36 ST, BROOKLYN, NY, 11232, 2503, USA (Type of address: Chief Executive Officer)
2011-08-25 2017-06-26 Address 10 BANK STREET STE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230720001031 2023-07-20 BIENNIAL STATEMENT 2023-05-01
210720000466 2021-07-20 BIENNIAL STATEMENT 2021-07-20
190523060166 2019-05-23 BIENNIAL STATEMENT 2019-05-01
170626000413 2017-06-26 CERTIFICATE OF CHANGE 2017-06-26
170511006242 2017-05-11 BIENNIAL STATEMENT 2017-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SP330023P0298
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3225.00
Base And Exercised Options Value:
3225.00
Base And All Options Value:
3225.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-02-10
Description:
8509672183!BAG, HEAT SEAL, POLY KRAFT 6"
Naics Code:
322220: PAPER BAG AND COATED AND TREATED PAPER MANUFACTURING
Product Or Service Code:
8105: BAGS AND SACKS
Procurement Instrument Identifier:
SP330023P0306
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
14200.00
Base And Exercised Options Value:
14200.00
Base And All Options Value:
14200.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-02-09
Description:
8509674404!TUBING 36" X 100 YDS
Naics Code:
339991: GASKET, PACKING, AND SEALING DEVICE MANUFACTURING
Product Or Service Code:
8135: PACKAGING AND PACKING BULK MATERIALS
Procurement Instrument Identifier:
SP330022P0624
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2940.00
Base And Exercised Options Value:
2940.00
Base And All Options Value:
2940.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-07-11
Description:
8509216638!TUBING, FILM FOIL, 14" X 200
Naics Code:
339991: GASKET, PACKING, AND SEALING DEVICE MANUFACTURING
Product Or Service Code:
8135: PACKAGING AND PACKING BULK MATERIALS

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
461410.00
Total Face Value Of Loan:
461410.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-03-02
Type:
Planned
Address:
323 36TH STREET, BROOKLYN, NY, 11220
Safety Health:
Safety
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State