Search icon

HOWARD C. EDELMAN ADR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOWARD C. EDELMAN ADR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2008 (18 years ago)
Entity Number: 3613503
ZIP code: 10065
County: Nassau
Place of Formation: New York
Address: HOWARD C. EDELMAN, 1175 YORK AVENUE, PHA-8, NEW YORK, NY, United States, 10065
Principal Address: 1175 YORK AVENUE, PHA-8, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD C EDELMAN Chief Executive Officer 1175 YORK AVENUE, PHA-8, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent HOWARD C. EDELMAN, 1175 YORK AVENUE, PHA-8, NEW YORK, NY, United States, 10065

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
HOWARD EDELMAN
User ID:
P1685995

Unique Entity ID

Unique Entity ID:
MWLAKHPBCNP7
CAGE Code:
6SPG3
UEI Expiration Date:
2026-03-25

Business Information

Activation Date:
2025-03-27
Initial Registration Date:
2012-10-12

Commercial and government entity program

CAGE number:
6SPG3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-27
CAGE Expiration:
2030-03-27
SAM Expiration:
2026-03-25

Contact Information

POC:
HOWARD EDELMAN

Form 5500 Series

Employer Identification Number (EIN):
261721708
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 1175 YORK AVENUE, PHA-8, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 119 ANDOVER ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2023-08-20 2023-08-20 Address 119 ANDOVER ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2023-08-20 2024-01-02 Address 1175 YORK AVENUE, PHA-8, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2023-08-20 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240102008082 2024-01-02 BIENNIAL STATEMENT 2024-01-02
230820000212 2023-08-20 BIENNIAL STATEMENT 2022-01-01
140220002178 2014-02-20 BIENNIAL STATEMENT 2014-01-01
120309002588 2012-03-09 BIENNIAL STATEMENT 2012-01-01
100308002421 2010-03-08 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0018920PG120
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-08-21
Description:
ARBITRATION SERVICES
Naics Code:
541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product Or Service Code:
R699: SUPPORT- ADMINISTRATIVE: OTHER
Procurement Instrument Identifier:
DJJ15CEIR010140
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3850.00
Base And Exercised Options Value:
3850.00
Base And All Options Value:
3850.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2015-07-23
Description:
IGF::OT::IGF ARBITRATION SERVICES
Naics Code:
541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product Or Service Code:
L035: TECHNICAL REPRESENTATIVE- SERVICE AND TRADE EQUIPMENT

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State