Search icon

INTERCOUNTY SUPPLY, INC.

Company Details

Name: INTERCOUNTY SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1997 (28 years ago)
Entity Number: 2162995
ZIP code: 10604
County: New York
Place of Formation: New York
Address: 1133 Westchester Avenue, WHITE PLAINS, NY, United States, 10604
Principal Address: 205 Adams St, Bedford Hills, NY, United States, 10507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6YT08 Active Non-Manufacturer 2013-09-17 2024-03-02 No data No data

Contact Information

POC EDWARD A. VILLA
Phone +1 914-666-9100
Fax +1 914-666-0992
Address 332 ADAMS ST, BEDFORD HILLS, WESTCHESTER, NY, 10507 2024, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
DANZIGER & MARKHOFFF, ROBERT DANIZGER DOS Process Agent 1133 Westchester Avenue, WHITE PLAINS, NY, United States, 10604

Chief Executive Officer

Name Role Address
PHILIP OWEN Chief Executive Officer 12228 PATRIOT WAY, WEST GREENWICH, RI, United States, 02817

History

Start date End date Type Value
2024-12-20 2024-12-20 Address 51 WOODS LN, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2024-12-20 2024-12-20 Address 12228 PATRIOT WAY, WEST GREENWICH, RI, 02817, USA (Type of address: Chief Executive Officer)
2024-09-19 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-07-09 2024-12-20 Address ROBERT DANIZGER, 123 MAIN ST, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2007-07-23 2011-08-12 Address 18 MAURICE AVE, OSSINING, NY, 10362, USA (Type of address: Principal Executive Office)
2005-10-11 2007-07-23 Address 18 MAURICE AVE, OSSINING, NY, 10362, USA (Type of address: Principal Executive Office)
2005-10-11 2024-12-20 Address 51 WOODS LN, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1997-07-17 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-07-17 2009-07-09 Address 8 CHESTER AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241220002780 2024-12-20 BIENNIAL STATEMENT 2024-12-20
110812003113 2011-08-12 BIENNIAL STATEMENT 2011-07-01
090709002073 2009-07-09 BIENNIAL STATEMENT 2009-07-01
070723002931 2007-07-23 BIENNIAL STATEMENT 2007-07-01
051011002652 2005-10-11 BIENNIAL STATEMENT 2005-07-01
981120000669 1998-11-20 CERTIFICATE OF MERGER 1998-11-20
970717000264 1997-07-17 CERTIFICATE OF INCORPORATION 1997-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2159817710 2020-05-01 0202 PPP DBA OSSINING PLUMBING DBA WATERCROSS ATTN BRYAN GETTLER, PORT CHESTER, NY, 10573
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 340970
Loan Approval Amount (current) 340970
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT CHESTER, WESTCHESTER, NY, 10573-0001
Project Congressional District NY-16
Number of Employees 23
NAICS code 423720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 345304.68
Forgiveness Paid Date 2021-08-12
9520018401 2021-02-17 0202 PPS DBA OSSINING PLUMBING DBA WATERCROSS ATTN BRYAN GETTLER, PORT CHESTER, NY, 10573
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 340970
Loan Approval Amount (current) 340970
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT CHESTER, WESTCHESTER, NY, 10573
Project Congressional District NY-16
Number of Employees 23
NAICS code 423720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 345332.52
Forgiveness Paid Date 2022-06-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1206431 Employee Retirement Income Security Act (ERISA) 2012-08-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2012-08-23
Termination Date 2012-11-21
Section 0185
Status Terminated

Parties

Name TRUSTEES OF THE TEAMSTE,
Role Plaintiff
Name INTERCOUNTY SUPPLY, INC.
Role Defendant
1006437 Employee Retirement Income Security Act (ERISA) 2010-08-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2010-08-30
Termination Date 2010-10-25
Section 2901
Sub Section 29
Status Terminated

Parties

Name TRUSTEES OF THE TEAMSTERS LOCA
Role Plaintiff
Name INTERCOUNTY SUPPLY, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State