Search icon

EDELMANN SALES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EDELMANN SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1996 (30 years ago)
Entity Number: 1986301
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 172 Edelmann Lane, Troy, NY, United States, 12180
Principal Address: 172 EDELMANN LANE, TROY, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDELMANN SALES INC DOS Process Agent 172 Edelmann Lane, Troy, NY, United States, 12180

Chief Executive Officer

Name Role Address
TIM EDELMANN Chief Executive Officer 172 EDELMANN LANE, TROY, NY, United States, 12180

Unique Entity ID

Unique Entity ID:
FT1CM8RP5XN3
CAGE Code:
72EV5
UEI Expiration Date:
2026-03-20

Business Information

Activation Date:
2025-03-24
Initial Registration Date:
2014-02-20

Commercial and government entity program

CAGE number:
72EV5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-24
CAGE Expiration:
2030-03-24
SAM Expiration:
2026-03-20

Contact Information

POC:
ROBIN DOPTIS

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 172 EDELMANN LANE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2012-01-25 2024-01-02 Address 172 EDELMANN LANE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2010-01-06 2012-01-25 Address 172 EDELMANN LANE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2008-01-03 2010-01-06 Address 46 WARD HOLLOW RD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2008-01-03 2010-01-06 Address 46 WARD HOLLOW RD, TROY, NY, 12180, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240102001649 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220827000494 2022-08-27 BIENNIAL STATEMENT 2022-01-01
140207002139 2014-02-07 BIENNIAL STATEMENT 2014-01-01
120125002452 2012-01-25 BIENNIAL STATEMENT 2012-01-01
100106002045 2010-01-06 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
ING14PX00343
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4999.98
Base And Exercised Options Value:
4999.98
Base And All Options Value:
4999.98
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2014-02-26
Description:
ALL TERRAIN VEHICLE (ATV) PROSPECTOR PRO-SR TRACK KIT AND INSTALLATION
Naics Code:
336999: ALL OTHER TRANSPORTATION EQUIPMENT MANUFACTURING
Product Or Service Code:
2530: VEHICULAR BRAKE, STEERING, AXLE, WHEEL, AND TRACK COMPONENTS

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
78671.00
Total Face Value Of Loan:
78671.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$78,671
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,671
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$79,293.9
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $78,671

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State