Search icon

EDCO SUPPLY CORPORATION

Company claim

Is this your business?

Get access!

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

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

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

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:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
37
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-13 2025-06-13 Address 323 36 ST, BROOKLYN, NY, 11232, 2503, USA (Type of address: Chief Executive Officer)
2025-06-13 2025-06-13 Address 323 36 ST, BROOKLYN, NY, 11232, 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)
2023-07-20 2023-07-20 Address 323 36 ST, BROOKLYN, NY, 11232, 2503, USA (Type of address: Chief Executive Officer)
2023-07-20 2025-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250613000931 2025-06-13 BIENNIAL STATEMENT 2025-06-13
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

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

Inspection Summary

Date:
1981-01-12
Type:
Planned
Address:
323 36TH STREET, New York -Richmond, NY, 11232
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-11-08
Type:
FollowUp
Address:
323 36TH STREET, New York -Richmond, NY, 11232
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-09-19
Type:
Planned
Address:
323 36TH STREET, New York -Richmond, NY, 11232
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-07-31
Type:
FollowUp
Address:
323 36TH STREET, New York -Richmond, NY, 11232
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
42
Initial Approval Amount:
$461,410
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$461,410
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$467,275.8
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $410,835
Healthcare: $50575

Court Cases

Court Case Summary

Filing Date:
2010-12-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
EDCO SUPPLY CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State