Search icon

ENCON SERVICES & SUPPLY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ENCON SERVICES & SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1973 (52 years ago)
Entity Number: 239044
ZIP code: 12054
County: Albany
Place of Formation: New York
Activity Description: Install, service, and programming commercial HVAC building management systems
Address: 5 BECKER TERRACE, P.O. BOX 314, DELMAR, NY, United States, 12054

Contact Details

Phone +1 518-439-9412

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER S. BEISEL Chief Executive Officer 71 OLD POST RD., P.O.BOX 107, ESOPUS, NY, United States, 12429

DOS Process Agent

Name Role Address
ENCON SERVICES & SUPPLY, INC. DOS Process Agent 5 BECKER TERRACE, P.O. BOX 314, DELMAR, NY, United States, 12054

Form 5500 Series

Employer Identification Number (EIN):
141557986
Plan Year:
2024
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-14 2025-07-14 Address 71 OLD POST RD., P.O.BOX 107, ESOPUS, NY, 12429, USA (Type of address: Chief Executive Officer)
2025-07-14 2025-07-14 Address 1223 RIVER RIVER ROAD, SELKIRK, NY, 12158, USA (Type of address: Chief Executive Officer)
2013-11-08 2025-07-14 Address 71 OLD POST RD., P.O.BOX 107, ESOPUS, NY, 12429, USA (Type of address: Chief Executive Officer)
2013-11-08 2025-07-14 Address 5 BECKER TERRACE, P.O. BOX 314, DELMAR, NY, 12054, USA (Type of address: Service of Process)
1995-05-12 2013-11-08 Address 5 BECKER TERRACE, DELMAR, NY, 12054, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250714003476 2025-07-14 BIENNIAL STATEMENT 2025-07-14
191101060171 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171102006444 2017-11-02 BIENNIAL STATEMENT 2017-11-01
131108006333 2013-11-08 BIENNIAL STATEMENT 2013-11-01
20130724060 2013-07-24 ASSUMED NAME CORP INITIAL FILING 2013-07-24

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
122320.00
Total Face Value Of Loan:
122320.00
Date:
2020-04-13
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:
122320.00
Total Face Value Of Loan:
122320.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$122,320
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$122,320
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$123,094.13
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $122,318
Jobs Reported:
7
Initial Approval Amount:
$122,320
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$122,320
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$123,181.27
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $122,320

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 07 Jul 2025

Sources: New York Secretary of State