Search icon

NEW YORK POLICE SUPPLY, INC.

Company Details

Name: NEW YORK POLICE SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1987 (38 years ago)
Entity Number: 1166055
ZIP code: 14621
County: Monroe
Place of Formation: New York
Address: 1460 E RIDGE ROAD, ROCHESTER, NY, United States, 14621
Principal Address: 1460 RIDGE ROAD EAST, ROCHESTER, NY, United States, 14621

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL COHN Chief Executive Officer SUSAN VERNILLE, 1460 RIDGE ROAD EAST, ROCHESTER, NY, United States, 14621

DOS Process Agent

Name Role Address
NEW YORK POLICE SUPPLY, INC. DOS Process Agent 1460 E RIDGE ROAD, ROCHESTER, NY, United States, 14621

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.

Phone Number:
E-mail Address:
Contact Person:
MICHAEL COHN
User ID:
P0531356

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:
Q8L5RZZ7Y6Z9
CAGE Code:
0JHC7
UEI Expiration Date:
2025-05-20

Business Information

Division Name:
NEW YORK POLICE SUPPLY, INC.
Division Number:
NEW YORK P
Activation Date:
2024-05-23
Initial Registration Date:
2005-04-08

History

Start date End date Type Value
2007-05-07 2021-04-06 Address 1460 RIDGE ROAD EAST, ROCHESTER, NY, 14621, USA (Type of address: Service of Process)
2007-05-07 2011-04-25 Address SUSAN BICHLER, 1460 RIDGE ROAD EAST, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer)
2001-04-18 2007-05-07 Address 1460 RIDGE ROAD EAST, ROCHESTER, NY, 14621, USA (Type of address: Service of Process)
2000-03-30 2007-05-07 Address 1460 RIDGE ROAD EAST, ROCHESTER, NY, 14621, USA (Type of address: Principal Executive Office)
2000-03-30 2007-05-07 Address 1460 RIDGE ROAD EAST, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210406060514 2021-04-06 BIENNIAL STATEMENT 2021-04-01
180627006233 2018-06-27 BIENNIAL STATEMENT 2017-04-01
130530002118 2013-05-30 BIENNIAL STATEMENT 2013-04-01
110425002097 2011-04-25 BIENNIAL STATEMENT 2011-04-01
090409003055 2009-04-09 BIENNIAL STATEMENT 2009-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
15B21221PWE230008
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
784.00
Base And Exercised Options Value:
784.00
Base And All Options Value:
784.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2021-06-11
Description:
OC VAPOR GRENADES FOR FCI RAY BROOK.
Naics Code:
332992: SMALL ARMS AMMUNITION MANUFACTURING
Product Or Service Code:
1330: GRENADES
Procurement Instrument Identifier:
W911S209P0107
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5700.00
Base And Exercised Options Value:
5700.00
Base And All Options Value:
5700.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-05-14
Description:
HOLSTERS-RIGHT HANDED
Naics Code:
315999: OTHER APPAREL ACCESSORIES AND OTHER APPAREL MANUFACTURING
Product Or Service Code:
8465: INDIVIDUAL EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
39401.00
Total Face Value Of Loan:
39401.00
Date:
2020-04-07
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:
39400.00
Total Face Value Of Loan:
39400.00
Date:
2018-09-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
677900.00
Total Face Value Of Loan:
677900.00
Date:
2008-02-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
135000.00
Total Face Value Of Loan:
135000.00
Date:
2008-02-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39400
Current Approval Amount:
39400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
39904.54
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39401
Current Approval Amount:
39401
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
39878.19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State