Search icon

A.T. EQUIPMENT SALES CORP.

Company Details

Name: A.T. EQUIPMENT SALES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2008 (17 years ago)
Entity Number: 3629908
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 180 Brook Street, Suite B & C, Scarsdale, NY, NY, United States, 10583
Principal Address: 25 Rockledge Avenue, APT 106W, White Plains, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL MCCARTHY DOS Process Agent 180 Brook Street, Suite B & C, Scarsdale, NY, NY, United States, 10583

Chief Executive Officer

Name Role Address
GEORGE TISCHLER Chief Executive Officer 180 BROOK STREET, SUITE B, SCARSDALE, NY, United States, 10583

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
58MW8
UEI Expiration Date:
2014-12-19

Business Information

Activation Date:
2013-12-19
Initial Registration Date:
2008-11-03

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
58MW8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
GEORGE F. TISCHLER
Phone:
+1 914-472-7222
Fax:
+1 914-472-7223

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 434 WHITE PLAINS RD, STE 4, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 180 BROOK STREET, SUITE B, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2022-11-07 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-03-05 2024-02-01 Address 434 WHITE PLAINS RD, STE 4, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
2010-03-05 2024-02-01 Address 100 SOUTH BEDFORD ROAD, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201040113 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220914001924 2022-09-14 BIENNIAL STATEMENT 2022-02-01
120315002563 2012-03-15 BIENNIAL STATEMENT 2012-02-01
100305002138 2010-03-05 BIENNIAL STATEMENT 2010-02-01
080211000926 2008-02-11 CERTIFICATE OF INCORPORATION 2008-02-11

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA52813P0950
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2013-09-09
Description:
STORAGE CABINETS AND TABLES
Naics Code:
337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product Or Service Code:
7110: OFFICE FURNITURE

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
46796.97
Total Face Value Of Loan:
46796.97

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46796.97
Current Approval Amount:
46796.97
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47320.07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State