Search icon

ESCO FASTENERS CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ESCO FASTENERS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1961 (64 years ago)
Entity Number: 141663
ZIP code: 11701
County: New York
Place of Formation: New York
Address: 7500 NEW HORIZONS BLVD, AMITYVILLE, NY, United States, 11701
Principal Address: 990 NESTER PL, WOODMERE, NY, United States, 11598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ESCO FASTENERS CO., INC. DOS Process Agent 7500 NEW HORIZONS BLVD, AMITYVILLE, NY, United States, 11701

Chief Executive Officer

Name Role Address
LARRY ENGELSON Chief Executive Officer 7500 NEW HORIZON BLVD, AMITYVILLE, NY, United States, 11701

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-225-6499
Contact Person:
LARRY ENGELSON
User ID:
P1043296

Unique Entity ID

Unique Entity ID:
YMBJFJVVFC38
CAGE Code:
7A078
UEI Expiration Date:
2026-01-06

Business Information

Division Name:
ESCO FASTENERS CO DBA NOVA FASTENERS CO
Activation Date:
2025-01-08
Initial Registration Date:
2000-05-02

Commercial and government entity program

CAGE number:
7A078
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-08
CAGE Expiration:
2030-01-08
SAM Expiration:
2026-01-06

Contact Information

POC:
LARRY ENGELSON

Form 5500 Series

Employer Identification Number (EIN):
131978565
Plan Year:
2023
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
49
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-06 2023-10-06 Address 7500 NEW HORIZON BLVD, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2023-10-06 2023-10-06 Address 129 OCEAN AVE, HEWLETT NECK, NY, 11598, USA (Type of address: Chief Executive Officer)
1999-11-03 2023-10-06 Address 129 OCEAN AVE, HEWLETT NECK, NY, 11598, USA (Type of address: Chief Executive Officer)
1997-10-10 2023-10-06 Address 7500 NEW HORIZONS BLVD, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
1997-10-10 1999-11-03 Address 120 OCEAN AVE, HEWLETT NECK, NY, 11598, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231006002995 2023-10-06 BIENNIAL STATEMENT 2023-10-01
131017002122 2013-10-17 BIENNIAL STATEMENT 2013-10-01
111021002357 2011-10-21 BIENNIAL STATEMENT 2011-10-01
091021002476 2009-10-21 BIENNIAL STATEMENT 2009-10-01
051201003355 2005-12-01 BIENNIAL STATEMENT 2005-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
15UPH025P00000072
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
882.00
Base And Exercised Options Value:
882.00
Base And All Options Value:
882.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2024-10-28
Description:
CHANGE PRICING ON LINE ITEM 14 PER EMAIL FROM VENDOR ON 10/29/2024. PRICE PER SHOULD BE $.49, NOT $.049. INCREASE OF $882.00
Naics Code:
423610: ELECTRICAL APPARATUS AND EQUIPMENT, WIRING SUPPLIES, AND RELATED EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
5998: ELECTRICAL AND ELECTRONIC ASSEMBLIES, BOARDS, CARDS, AND ASSOCIATED HARDWARE
Procurement Instrument Identifier:
15UPH024F00000006
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
10406.87
Base And Exercised Options Value:
10406.87
Base And All Options Value:
10406.87
Awarding Agency Name:
Department of Justice
Performance Start Date:
2023-10-03
Description:
ELECTRONIC COMPONENTS (RAW MATERIALS) FOR FUTURE PRODUCTION ORDERS, AT FEDERAL PRISON INDUSTRIES, PHOENIX.
Naics Code:
332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING
Product Or Service Code:
5935: CONNECTORS, ELECTRICAL
Procurement Instrument Identifier:
15UELR23F00000657
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
25628.00
Base And Exercised Options Value:
25628.00
Base And All Options Value:
25628.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2023-09-22
Description:
FASTNERS
Naics Code:
332510: HARDWARE MANUFACTURING
Product Or Service Code:
5340: HARDWARE, COMMERCIAL

USAspending Awards / Financial Assistance

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:
297385.00
Total Face Value Of Loan:
297385.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-04-05
Type:
Complaint
Address:
7500 NEW HORIZONS BOULEVARD, AMITYVILLE, NY, 11701
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
39
Initial Approval Amount:
$297,385
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$297,385
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$299,987.12
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $297,385

Court Cases

Court Case Summary

Filing Date:
1995-11-22
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
ESCO FASTENERS CO., INC.
Party Role:
Plaintiff
Party Name:
KOREA HINOMOTO CO.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State