Search icon

DEPENDABLE INDUSTRIAL SUPPLY COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DEPENDABLE INDUSTRIAL SUPPLY COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1973 (52 years ago)
Entity Number: 269501
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1465 65TH ST, BROOKLYN, NY, United States, 11219
Principal Address: 1059 81ST STREET, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD TESTA Chief Executive Officer 1465 65TH STREET, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1465 65TH ST, BROOKLYN, NY, United States, 11219

Unique Entity ID

CAGE Code:
5JPF5
UEI Expiration Date:
2020-12-01

Business Information

Activation Date:
2019-12-02
Initial Registration Date:
2009-06-19

Commercial and government entity program

CAGE number:
5JPF5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2027-03-31
SAM Expiration:
2023-04-28

Contact Information

POC:
RONALD TESTA

History

Start date End date Type Value
1997-08-20 2001-08-13 Address 6420 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1993-06-09 1999-08-24 Address 1059 81ST STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
1973-08-31 2023-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1973-08-31 1997-08-20 Address 6420 NEW UTRECHT AVE., BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191003000004 2019-10-03 ANNULMENT OF DISSOLUTION 2019-10-03
DP-2245825 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
110822002802 2011-08-22 BIENNIAL STATEMENT 2011-08-01
090729002801 2009-07-29 BIENNIAL STATEMENT 2009-08-01
070829002470 2007-08-29 BIENNIAL STATEMENT 2007-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2740785 OL VIO INVOICED 2018-02-07 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-01-25 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

USAspending Awards / Contracts

Procurement Instrument Identifier:
V630F18812
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3196.58
Base And Exercised Options Value:
3196.58
Base And All Options Value:
3196.58
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-02-01
Description:
LIGHTING FIXTURES&LAMPS
Naics Code:
335122: COMMERCIAL, INDUSTRIAL, AND INSTITUTIONAL ELECTRIC LIGHTING FIXTURE MANUFACTURING
Product Or Service Code:
6250: BALLASTS, LAMPHOLDERS, AND STARTERS
Procurement Instrument Identifier:
VA630F18812
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3196.58
Base And Exercised Options Value:
3196.58
Base And All Options Value:
3196.58
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-02-01
Description:
ELECTRICAL SUPPLIES
Naics Code:
423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
5975: ELECTRICAL HARDWARE AND SUPPLIES
Procurement Instrument Identifier:
V630M02487
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3330.84
Base And Exercised Options Value:
3330.84
Base And All Options Value:
3330.84
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-08-11
Description:
TAS::36 0152::TAS ELEC AND ELECTRONIC EQ COMPONENT
Product Or Service Code:
5999: MSC ELECT & ELECTRONIC COMPONENTS

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-27
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:
106900.00
Total Face Value Of Loan:
106875.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$106,900
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$106,875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$107,469.72
Servicing Lender:
LendingClub Bank, National Association
Use of Proceeds:
Payroll: $106,875

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State