Search icon

EASTERN OFFICE SUPPLY OF UPSTATE NEW YORK INC.

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0NPH4 Obsolete Non-Manufacturer 1991-01-04 2024-03-10 2022-02-20 No data

Contact Information

POC MICHELE C. TIBERIO
Phone +1 518-377-8000
Fax +1 518-377-0075
Address 139 ERIE BLVD, SCHENECTADY, NY, 12305 2204, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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 Address 19 WOOD RD, SUITE 200, ROUND LAKE, NY, 12151, 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: Service of Process)
2025-02-25 2025-02-25 Address 139 ERIE BLVD, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)
2009-03-31 2025-02-25 Address 139 ERIE BLVD, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
2009-03-31 2025-02-25 Address 139 ERIE BLVD, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)
2007-04-16 2009-03-31 Address 139 ERIE BLVD, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer)
2007-04-16 2009-03-31 Address 139 ERIE BLVD, SCHENECTADY, NY, 12308, USA (Type of address: Principal Executive Office)

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
070416002642 2007-04-16 BIENNIAL STATEMENT 2007-04-01
050414000082 2005-04-14 CERTIFICATE OF INCORPORATION 2005-04-14

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HHSF222200733025M 2007-10-01 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_HHSF222200733025M_7524_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Description

Title ALBANY COPIER SERVICE AGREEMENT (OFFAS-NER)
NAICS Code 811212: COMPUTER AND OFFICE MACHINE REPAIR AND MAINTENANCE
Product and Service Codes J074: MAINT-REP OF OFFICE MACHINES

Recipient Details

Recipient EASTERN OFFICE SUPPLY OF UPSTATE NEW YORK INC.
UEI P9LLK2ZHANA7
Legacy DUNS 013189725
Recipient Address UNITED STATES, 139 ERIE BLVD., SCHENECTADY, 123052204
PO AWARD HHSF222200933004M 2008-10-01 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_HHSF222200933004M_7524_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Description

Title TAS::75 0600::TAS ALBANY COPIER SERVICE AGREEMENT (OFFAS-NER)
NAICS Code 811212: COMPUTER AND OFFICE MACHINE REPAIR AND MAINTENANCE
Product and Service Codes J074: MAINT-REP OF OFFICE MACHINES

Recipient Details

Recipient EASTERN OFFICE SUPPLY OF UPSTATE NEW YORK INC.
UEI P9LLK2ZHANA7
Legacy DUNS 013189725
Recipient Address UNITED STATES, 139 ERIE BLVD, SCHENECTADY, 123052204
PO AWARD INPP1910100011 2010-07-29 2010-09-30 2010-12-31
Unique Award Key CONT_AWD_INPP1910100011_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title COLOR COPIER
NAICS Code 423420: OFFICE EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 7490: MISCELLANEOUS OFFICE MACHINES

Recipient Details

Recipient EASTERN OFFICE SUPPLY OF UPSTATE NEW YORK INC.
UEI P9LLK2ZHANA7
Legacy DUNS 013189725
Recipient Address UNITED STATES, 139 ERIE BLVD, SCHENECTADY, 123052204
PO AWARD HSFE0211P4011 2011-09-15 2011-09-23 2011-09-23
Unique Award Key CONT_AWD_HSFE0211P4011_7022_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title PURCHASE OF MULTI-FUNCTIONAL COPIERS AND TONER CARTRIDGES
NAICS Code 423420: OFFICE EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 7490: MISCELLANEOUS OFFICE MACHINES

Recipient Details

Recipient EASTERN OFFICE SUPPLY OF UPSTATE NEW YORK INC.
UEI P9LLK2ZHANA7
Legacy DUNS 013189725
Recipient Address UNITED STATES, 139 ERIE BLVD, SCHENECTADY, 123052204

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9793377207 2020-04-28 0248 PPP 139 ERIE BLVD, SCHENECTADY, NY, 12305-2204
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83900
Loan Approval Amount (current) 83900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address SCHENECTADY, SCHENECTADY, NY, 12305-2204
Project Congressional District NY-20
Number of Employees 6
NAICS code 453210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84704.04
Forgiveness Paid Date 2021-04-13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State