Search icon

INTERCOUNTY SUPPLY, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
6YT08
UEI Expiration Date:
2014-08-23

Business Information

Activation Date:
2013-09-17
Initial Registration Date:
2013-08-23

Commercial and government entity program

CAGE number:
6YT08
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
EDWARD A. VILLA

Form 5500 Series

Employer Identification Number (EIN):
133994132
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

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 2025-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911SD04A0021
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-02-07
Description:
PLUMBING SUPPLIES
Naics Code:
423710: HARDWARE MERCHANT WHOLESALERS
Product Or Service Code:
4420: HEAT EXCHANGERS & STEAM CONDENSERS

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$340,970
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$340,970
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$345,304.68
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $272,776
Rent: $36,959
Healthcare: $31235
Jobs Reported:
23
Initial Approval Amount:
$340,970
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$340,970
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$345,332.52
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $340,968

Court Cases

Court Case Summary

Filing Date:
2012-08-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE TEAMSTE,
Party Role:
Plaintiff
Party Name:
INTERCOUNTY SUPPLY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-08-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State