Search icon

H. C. OSWALD SUPPLY CO., INC.

Company Details

Name: H. C. OSWALD SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1923 (101 years ago)
Entity Number: 19091
ZIP code: 10474
County: New York
Place of Formation: New York
Address: 725 WHITTIER STREET, BRONX, NY, United States, 10474

Shares Details

Shares issued 0

Share Par Value 150000

Type CAP

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
H.C. OSWALD SUPPLY CO. INC. PROFIT SHARING PLAN AND TRUST 2023 131139440 2024-07-24 H.C. OSWALD SUPPLY CO. INC. 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-01-01
Business code 811310
Sponsor’s telephone number 7186201400
Plan sponsor’s address 725 WHITTIER STREET, PO BOX 740607, BRONX, NY, 104740011

Signature of

Role Plan administrator
Date 2024-07-24
Name of individual signing ROBERT OSWALD
H.C. OSWALD SUPPLY CO. INC. PROFIT SHARING PLAN AND TRUST 2022 131139440 2023-07-26 H.C. OSWALD SUPPLY CO. INC. 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-01-01
Business code 811310
Sponsor’s telephone number 7186201400
Plan sponsor’s address 725 WHITTIER STREET, PO BOX 740607, BRONX, NY, 104740011

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing ROBERT OSWALD
H.C. OSWALD SUPPLY CO. INC. PROFIT SHARING PLAN AND TRUST 2021 131139440 2022-09-27 H.C. OSWALD SUPPLY CO. INC. 6
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-01-01
Business code 811310
Sponsor’s telephone number 7186201400
Plan sponsor’s address 725 WHITTIER STREET, PO BOX 740607, BRONX, NY, 104740011

Signature of

Role Plan administrator
Date 2022-09-27
Name of individual signing ROBERT OSWALD
H.C. OSWALD SUPPLY CO. INC. PROFIT SHARING PLAN AND TRUST 2020 131139440 2021-08-10 H.C. OSWALD SUPPLY CO. INC. 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-01-01
Business code 811310
Sponsor’s telephone number 7186201400
Plan sponsor’s address 725 WHITTIER STREET, PO BOX 740607, BRONX, NY, 104740011

Signature of

Role Plan administrator
Date 2021-08-10
Name of individual signing ROBERT OSWALD
H.C. OSWALD SUPPLY CO. INC. PROFIT SHARING PLAN AND TRUST 2019 131139440 2020-09-25 H.C. OSWALD SUPPLY CO. INC. 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-01-01
Business code 811310
Sponsor’s telephone number 7186201400
Plan sponsor’s address 725 WHITTIER STREET, PO BOX 740607, BRONX, NY, 104740011

Signature of

Role Plan administrator
Date 2020-09-25
Name of individual signing ROBERT OSWALD
H.C. OSWALD SUPPLY CO. INC. PROFIT SHARING PLAN AND TRUST 2018 131139440 2019-08-12 H.C. OSWALD SUPPLY CO. INC. 6
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-01-01
Business code 811310
Sponsor’s telephone number 7186201400
Plan sponsor’s address 725 WHITTIER STREET, PO BOX 740607, BRONX, NY, 104740011

Signature of

Role Plan administrator
Date 2019-08-12
Name of individual signing ROBERT OSWALD
H.C. OSWALD SUPPLY CO. INC. PROFIT SHARING PLAN AND TRUST 2017 131139440 2018-10-03 H.C. OSWALD SUPPLY CO. INC. 6
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-01-01
Business code 811310
Sponsor’s telephone number 7186201400
Plan sponsor’s address 725 WHITTIER STREET, PO BOX 740607, BRONX, NY, 104740011

Signature of

Role Plan administrator
Date 2018-10-03
Name of individual signing ROBERT OSWALD
H.C. OSWALD SUPPLY CO INC. 401 K PROFIT SHARING PLAN TRUST 2016 131139440 2017-05-31 H C OSWALD SUPPLY CO INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 811310
Sponsor’s telephone number 7186201400
Plan sponsor’s address 725 WHITTIER STREET, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2017-05-31
Name of individual signing ROBERT OSWALD
H.C. OSWALD SUPPLY CO. INC. PROFIT SHARING PLAN AND TRUST 2014 131139440 2015-10-13 H.C. OSWALD SUPPLY CO. INC. 6
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-01-01
Business code 423700
Sponsor’s telephone number 7186201400
Plan sponsor’s address 725 WHITTIER STREET, PO BOX 740607, BRONX, NY, 104740011

Plan administrator’s name and address

Administrator’s EIN 131139440
Plan administrator’s name H.C. OSWALD SUPPLY CO. INC.
Plan administrator’s address 725 WHITTIER STREET, PO BOX 740607, BRONX, NY, 104740011
Administrator’s telephone number 7186201400

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing ROBERT OSWALD
H.C. OSWALD SUPPLY CO. INC. PROFIT SHARING PLAN AND TRUST 2013 131139440 2014-10-09 H.C. OSWALD SUPPLY CO. INC. 6
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-01-01
Business code 423700
Sponsor’s telephone number 7186201400
Plan sponsor’s address 725 WHITTIER STREET, PO BOX 740607, BRONX, NY, 104740011

Plan administrator’s name and address

Administrator’s EIN 131139440
Plan administrator’s name H.C. OSWALD SUPPLY CO. INC.
Plan administrator’s address 725 WHITTIER STREET, PO BOX 740607, BRONX, NY, 104740011
Administrator’s telephone number 7186201400

Signature of

Role Plan administrator
Date 2014-10-09
Name of individual signing ROBERT OSWALD

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 725 WHITTIER STREET, BRONX, NY, United States, 10474

Chief Executive Officer

Name Role Address
RICHARD OSWALD Chief Executive Officer 725 WHITTIER STREET, BRONX, NY, United States, 10474

History

Start date End date Type Value
2023-06-13 2024-11-13 Shares Share type: CAP, Number of shares: 0, Par value: 150000
1993-12-27 2009-09-10 Address 120 EAST 124TH STREET, NEW YORK, NY, 10035, 2294, USA (Type of address: Chief Executive Officer)
1993-12-27 2009-09-10 Address 120 EAST 124TH STREET, NEW YORK, NY, 10035, 2294, USA (Type of address: Principal Executive Office)
1993-12-27 2009-09-10 Address 120 EAST 124TH STREET, NEW YORK, NY, 10035, 2294, USA (Type of address: Service of Process)
1957-03-11 2023-06-13 Shares Share type: CAP, Number of shares: 0, Par value: 150000
1935-01-16 1993-12-27 Address 151 EAST 128 STREET, NEW YORK, NY, 10035, USA (Type of address: Service of Process)
1923-12-05 1957-03-11 Shares Share type: CAP, Number of shares: 0, Par value: 50000

Filings

Filing Number Date Filed Type Effective Date
140114002161 2014-01-14 BIENNIAL STATEMENT 2013-12-01
111219002851 2011-12-19 BIENNIAL STATEMENT 2011-12-01
091211002164 2009-12-11 BIENNIAL STATEMENT 2009-12-01
090910002317 2009-09-10 BIENNIAL STATEMENT 2007-12-01
031208002331 2003-12-08 BIENNIAL STATEMENT 2003-12-01
011214002816 2001-12-14 BIENNIAL STATEMENT 2001-12-01
000114002056 2000-01-14 BIENNIAL STATEMENT 1999-12-01
931227002330 1993-12-27 BIENNIAL STATEMENT 1993-12-01
Z005672-2 1979-07-25 ASSUMED NAME CORP INITIAL FILING 1979-07-25
55279 1957-03-11 CERTIFICATE OF AMENDMENT 1957-03-11

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
OSCO 72247618 1966-06-08 831804 1967-07-11
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1987-10-11

Mark Information

Mark Literal Elements OSCO
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For No Description Entered
International Class(es) 011
U.S Class(es) 034 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Oct. 03, 1930
Use in Commerce Oct. 03, 1930

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name H. C. OSWALD SUPPLY CO., INC.
Owner Address 120 E. 124TH ST. NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1987-10-11 EXPIRED SEC. 9

TM Staff and Location Information

Current Location Not Found

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6205358405 2021-02-10 0202 PPS 725 Whittier St, Bronx, NY, 10474-6016
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128810
Loan Approval Amount (current) 128810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10474-6016
Project Congressional District NY-14
Number of Employees 7
NAICS code 423720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 130082.86
Forgiveness Paid Date 2022-02-10
1916697203 2020-04-15 0202 PPP 725 Whittier St, BRONX, NY, 10474
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124040
Loan Approval Amount (current) 124040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10474-0001
Project Congressional District NY-14
Number of Employees 7
NAICS code 423720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 125164.42
Forgiveness Paid Date 2021-03-17

Date of last update: 19 Mar 2025

Sources: New York Secretary of State