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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Q8L5RZZ7Y6Z9 2022-07-08 1460 RIDGE RD E, ROCHESTER, NY, 14621, 2007, USA 1460 RIDGE RD EAST, ROCHESTER, NY, 14621, 2007, USA

Business Information

Division Name NEW YORK POLICE SUPPLY, INC.
Division Number NEW YORK P
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2021-06-10
Initial Registration Date 2005-04-08
Entity Start Date 1987-04-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 453998
Product and Service Codes 6350

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL COHN
Role PRESIDENT
Address 1460 RIDGE RD EAST, ROCHESTER, NY, 14621, 2007, USA
Government Business
Title PRIMARY POC
Name MICHAEL COHN
Role PRESIDENT
Address 1460 RIDGE RD EAST, ROCHESTER, NY, 14621, 2007, USA
Past Performance Information not Available

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

History

Start date End date Type Value
2007-05-07 2011-04-25 Address SUSAN BICHLER, 1460 RIDGE ROAD EAST, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer)
2007-05-07 2021-04-06 Address 1460 RIDGE ROAD EAST, ROCHESTER, NY, 14621, USA (Type of address: Service of Process)
2001-04-18 2007-05-07 Address 1460 RIDGE ROAD EAST, ROCHESTER, NY, 14621, USA (Type of address: Service of Process)
2000-03-30 2001-04-18 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: Chief Executive Officer)
2000-03-30 2007-05-07 Address 1460 RIDGE ROAD EAST, ROCHESTER, NY, 14621, USA (Type of address: Principal Executive Office)
1992-10-28 2000-03-30 Address 7 ROUND TRAIL DRIVE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
1992-10-28 2000-03-30 Address 3300 MONROE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office)
1992-10-28 2000-03-30 Address 3300 MONROE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
1987-04-27 1992-10-28 Address 7 ROUND TRAIL, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

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
070507002021 2007-05-07 BIENNIAL STATEMENT 2007-04-01
050719002516 2005-07-19 BIENNIAL STATEMENT 2005-04-01
030402002375 2003-04-02 BIENNIAL STATEMENT 2003-04-01
010418003019 2001-04-18 BIENNIAL STATEMENT 2001-04-01
000330002429 2000-03-30 BIENNIAL STATEMENT 1999-04-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W911S209P0107 2009-05-14 2009-06-15 2009-06-15
Unique Award Key CONT_AWD_W911S209P0107_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5700.00
Current Award Amount 5700.00
Potential Award Amount 5700.00

Description

Title HOLSTERS-RIGHT HANDED
NAICS Code 315999: OTHER APPAREL ACCESSORIES AND OTHER APPAREL MANUFACTURING
Product and Service Codes 8465: INDIVIDUAL EQUIPMENT

Recipient Details

Recipient NEW YORK POLICE SUPPLY, INC
UEI Q8L5RZZ7Y6Z9
Legacy DUNS 175019900
Recipient Address UNITED STATES, 1460 RIDGE RD E, ROCHESTER, MONROE, NEW YORK, 146212007

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2943985008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient NEW YORK POLICE SUPPLY, INC
Recipient Name Raw NEW YORK POLICE SUPPLY, INC.
Recipient UEI Q8L5RZZ7Y6Z9
Recipient DUNS 175019900
Recipient Address 1460 RIDGE ROAD, EAST ROCHESTER, MONROE, NEW YORK, 14621-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 135000.00
Link View Page
2944135002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient NEW YORK POLICE SUPPLY, INC
Recipient Name Raw NEW YORK POLICE SUPPLY, INC.
Recipient UEI Q8L5RZZ7Y6Z9
Recipient DUNS 175019900
Recipient Address 1460 RIDGE ROAD, EAST ROCHESTER, MONROE, NEW YORK, 14621-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 100000.00
Link View Page
2944105004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient NEW YORK POLICE SUPPLY, INC
Recipient Name Raw NEW YORK POLICE SUPPLY, INC.
Recipient UEI Q8L5RZZ7Y6Z9
Recipient DUNS 175019900
Recipient Address 1460 RIDGE ROAD, EAST ROCHESTER, MONROE, NEW YORK, 14621-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5947427008 2020-04-06 0219 PPP 1460 Ridge Road East, ROCHESTER, NY, 14621
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39400
Loan Approval Amount (current) 39400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14621-1001
Project Congressional District NY-25
Number of Employees 5
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39904.54
Forgiveness Paid Date 2021-07-21
6703688304 2021-01-27 0219 PPS 1460 E Ridge Rd, Rochester, NY, 14621-2007
Loan Status Date 2022-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39401
Loan Approval Amount (current) 39401
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14621-2007
Project Congressional District NY-25
Number of Employees 5
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39878.19
Forgiveness Paid Date 2022-04-21

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0531356 NEW YORK POLICE SUPPLY, INC - Q8L5RZZ7Y6Z9 1460 E RIDGE RD, ROCHESTER, NY, 14621-2007
Capabilities Statement Link -
Phone Number 585-467-2370
Fax Number -
E-mail Address nypspres@frontiernet.net
WWW Page -
E-Commerce Website -
Contact Person MICHAEL COHN
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 0JHC7
Year Established 1987
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 459999
NAICS Code's Description All Other Miscellaneous Retailers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 16 Mar 2025

Sources: New York Secretary of State