Search icon

EDMAR CLEANING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: EDMAR CLEANING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 1973 (52 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 252166
ZIP code: 11747
County: New York
Place of Formation: New York
Address: 353 Altessa Blvd., Melville, NY, United States, 11747
Principal Address: 50-05 47TH AVENUE, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MR. DAVID SIMON DOS Process Agent 353 Altessa Blvd., Melville, NY, United States, 11747

Chief Executive Officer

Name Role Address
MR. DAVID SIMON Chief Executive Officer 353 ALTESSA BLVD., MELVILLE, NY, United States, 11747

Unique Entity ID

CAGE Code:
4JWA7
UEI Expiration Date:
2020-05-20

Business Information

Doing Business As:
EDMAR JANITORIAL SUPPLIES AND EQUIPMENT
Division Name:
EDMAR CLEANING CORP.
Activation Date:
2019-03-22
Initial Registration Date:
2006-09-21

Commercial and government entity program

CAGE number:
4JWA7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-04-28
CAGE Expiration:
2024-04-27

Contact Information

POC:
JOHN BRIGUGLIO
Corporate URL:
http://www.edmarclean.com

Form 5500 Series

Employer Identification Number (EIN):
132737465
Plan Year:
2020
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
75
Sponsors Telephone Number:

History

Start date End date Type Value
2022-02-11 2022-02-11 Address 353 ALTESSA BLVD., MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2022-02-11 2022-02-11 Address 50-05 47TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2001-01-17 2022-02-11 Address 50-05 47TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2001-01-17 2022-02-11 Address 50-05 47TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1997-04-23 2001-01-17 Address 50-05 47TH AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210817002866 2021-08-17 BIENNIAL STATEMENT 2021-08-17
220211000139 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
190220060273 2019-02-20 BIENNIAL STATEMENT 2019-01-01
150123006272 2015-01-23 BIENNIAL STATEMENT 2015-01-01
110201002969 2011-02-01 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA24217P3763
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
24665.45
Base And Exercised Options Value:
24665.45
Base And All Options Value:
24665.45
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2017-09-15
Description:
IGF::OT::IGF EMS EQUIPMENT REPAIR
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
J065: MAINT/REPAIR/REBUILD OF EQUIPMENT- MEDICAL, DENTAL, AND VETERINARY EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
DJBP0202RP530061
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
18331.52
Base And Exercised Options Value:
18331.52
Base And All Options Value:
18331.52
Awarding Agency Name:
Department of Justice
Performance Start Date:
2016-08-23
Description:
JANITORIAL SUPLLIES
Naics Code:
339994: BROOM, BRUSH, AND MOP MANUFACTURING
Product Or Service Code:
7290: MISCELLANEOUS HOUSEHOLD AND COMMERCIAL FURNISHINGS AND APPLIANCES
Procurement Instrument Identifier:
DJBP0202NP530037
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
603.00
Base And Exercised Options Value:
603.00
Base And All Options Value:
603.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2014-04-11
Description:
CLEANING CHEMICALS
Naics Code:
453998: ALL OTHER MISCELLANEOUS STORE RETAILERS (EXCEPT TOBACCO STORES)
Product Or Service Code:
6810: CHEMICALS

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-04-30
Type:
Complaint
Address:
50-05 47TH AVENUE, WOODSIDE, NY, 11377
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1995-06-13
Type:
Complaint
Address:
20-30 STEINWAY ST., ASTORIA, NY, 11105
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2013-03-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
FMLA

Parties

Party Name:
SCHMUCKER
Party Role:
Plaintiff
Party Name:
EDMAR CLEANING CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-07-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Role:
Plaintiff
Party Name:
EDMAR CLEANING CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State