Search icon

EASTERN OFFICE SUPPLY OF UPSTATE NEW YORK INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EASTERN OFFICE SUPPLY OF UPSTATE NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 2005 (20 years ago)
Entity Number: 3191005
ZIP code: 12151
County: Schenectady
Place of Formation: New York
Address: 19 Wood Rd, Suite 200, Round Lake, NY, United States, 12151

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 Wood Rd, Suite 200, Round Lake, NY, United States, 12151

Chief Executive Officer

Name Role Address
THOMAS TIBERIO Chief Executive Officer 19 WOOD RD, SUITE 200, ROUND LAKE, NY, United States, 12151

Unique Entity ID

CAGE Code:
0NPH4
UEI Expiration Date:
2016-09-20

Business Information

Doing Business As:
EASTERN OFFICE SUPPLY
Activation Date:
2015-09-21
Initial Registration Date:
2002-03-22

Commercial and government entity program

CAGE number:
0NPH4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2022-02-20

Contact Information

POC:
MICHELE C. TIBERIO

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 19 WOOD RD, SUITE 200, ROUND LAKE, NY, 12151, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 139 ERIE BLVD, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)
2025-02-25 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-25 2025-04-01 Address 19 WOOD RD, SUITE 200, ROUND LAKE, NY, 12151, USA (Type of address: Chief Executive Officer)
2025-02-25 2025-02-25 Address 139 ERIE BLVD, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401038485 2025-04-01 BIENNIAL STATEMENT 2025-04-01
250225004595 2025-02-25 BIENNIAL STATEMENT 2025-02-25
130416002014 2013-04-16 BIENNIAL STATEMENT 2013-04-01
110727002049 2011-07-27 BIENNIAL STATEMENT 2011-04-01
090331002689 2009-03-31 BIENNIAL STATEMENT 2009-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ15P0275
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12000.00
Base And Exercised Options Value:
12000.00
Base And All Options Value:
12000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-09-23
Description:
IGF::OT::IGF 4 PERSON WORKSTATION
Naics Code:
442110: FURNITURE STORES
Product Or Service Code:
7110: OFFICE FURNITURE
Procurement Instrument Identifier:
HSFE0212P4025
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9900.00
Base And Exercised Options Value:
9990.00
Base And All Options Value:
9990.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2011-10-06
Description:
PURCHASE SNAP SCANS S1500 FOR PA PERSONNEL
Naics Code:
423420: OFFICE EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
7490: MISCELLANEOUS OFFICE MACHINES
Procurement Instrument Identifier:
HSFE0211P4011
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
7140.00
Base And Exercised Options Value:
7140.00
Base And All Options Value:
7140.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2011-09-15
Description:
PURCHASE OF MULTI-FUNCTIONAL COPIERS AND TONER CARTRIDGES
Naics Code:
423420: OFFICE EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
7490: MISCELLANEOUS OFFICE MACHINES

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
83900.00
Total Face Value Of Loan:
83900.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$83,900
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$83,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$84,704.04
Servicing Lender:
Trustco Bank
Use of Proceeds:
Payroll: $83,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State