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 (38 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)
1993-01-19 2013-05-22 Address 34 PENNINGTON WAY, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
1986-12-05 1993-12-30 Address 34 PENNINGTON WAY, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
1986-12-05 2023-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
081121003210 2008-11-21 BIENNIAL STATEMENT 2008-12-01
061226002036 2006-12-26 BIENNIAL STATEMENT 2006-12-01
050125002166 2005-01-25 BIENNIAL STATEMENT 2004-12-01
021120002525 2002-11-20 BIENNIAL STATEMENT 2002-12-01
010103002137 2001-01-03 BIENNIAL STATEMENT 2000-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-07-06 No data 3505 ROMBOUTS AVE, Bronx, BRONX, NY, 10475 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-06 No data 3505 ROMBOUTS AVE, Bronx, BRONX, NY, 10475 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2438058303 2021-01-20 0202 PPS 2259 Hollers Ave, Bronx, NY, 10475-1225
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47942
Loan Approval Amount (current) 47942
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10475-1225
Project Congressional District NY-14
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48149.75
Forgiveness Paid Date 2021-07-02
5897667109 2020-04-14 0202 PPP 2259 Hollers Avenue, Bronx, NY, 10475
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47941.95
Loan Approval Amount (current) 47941.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10475-0001
Project Congressional District NY-14
Number of Employees 3
NAICS code 423730
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48262.89
Forgiveness Paid Date 2020-12-21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State