Search icon

JEDCO SUPPLY CORP.

Company Details

Name: JEDCO SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1986 (39 years ago)
Entity Number: 1099055
ZIP code: 10475
County: Rockland
Place of Formation: New York
Address: 2259 HOLLERS AVE, BRONX, NY, United States, 10475
Principal Address: 37 COLONIAL PKWY N., YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZACHARY GRANELLI Chief Executive Officer 2259 HOLLERS AVE., BRONX, NY, United States, 10475

DOS Process Agent

Name Role Address
JEDCO SUPPLY CORP. DOS Process Agent 2259 HOLLERS AVE, BRONX, NY, United States, 10475

History

Start date End date Type Value
2017-03-31 2019-02-12 Address 2259 HOLLERS AVE., BRONX, NY, 10475, USA (Type of address: Service of Process)
2013-05-22 2017-03-31 Address 37 COLONIAL PKWY N., YONKERS, NY, 10710, USA (Type of address: Service of Process)
2013-05-22 2017-03-31 Address 37 COLONIAL PKWY N., YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
1993-12-30 2013-05-22 Address 34 PENNINGTON WAY, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
1993-01-19 2013-05-22 Address 34 PENNINGTON WAY, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210222060196 2021-02-22 BIENNIAL STATEMENT 2020-12-01
190212060096 2019-02-12 BIENNIAL STATEMENT 2018-12-01
170331006150 2017-03-31 BIENNIAL STATEMENT 2016-12-01
141208006332 2014-12-08 BIENNIAL STATEMENT 2014-12-01
130522006042 2013-05-22 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
47942.00
Total Face Value Of Loan:
47942.00
Date:
2020-04-14
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:
47941.95
Total Face Value Of Loan:
47941.95

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47942
Current Approval Amount:
47942
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
48149.75
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47941.95
Current Approval Amount:
47941.95
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
48262.89

Date of last update: 16 Mar 2025

Sources: New York Secretary of State