Search icon

EATON OFFICE SUPPLY CO., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: EATON OFFICE SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 1932 (93 years ago)
Entity Number: 43262
ZIP code: 14228
County: Erie
Place of Formation: New York
Address: 180 JOHN GLENN DR., AMHERST, NY, United States, 14228

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EATON OFFICE SUPPLY CO., INC. DOS Process Agent 180 JOHN GLENN DR., AMHERST, NY, United States, 14228

Chief Executive Officer

Name Role Address
ANDREA L. BRADLEY Chief Executive Officer 180 JOHN GLENN DR., AMHERST, NY, United States, 14228

Links between entities

Type:
Headquarter of
Company Number:
1074631
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
0931015
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20151565609
State:
COLORADO

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
716-691-0074
Contact Person:
ANDREA BRADLEY
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P0382510
Trade Name:
EATON OFFICE SUPPLY CO INC

Unique Entity ID

Unique Entity ID:
TMUXRW4JD3R6
CAGE Code:
1PXF2
UEI Expiration Date:
2026-01-31

Business Information

Doing Business As:
EATON OFFICE SUPPLY CO INC
Activation Date:
2025-02-04
Initial Registration Date:
2000-04-13

Commercial and government entity program

CAGE number:
1PXF2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-04
CAGE Expiration:
2030-02-04
SAM Expiration:
2026-01-31

Contact Information

POC:
ANDREA BRADLEY
Corporate URL:
eatonofficesupply.com

Form 5500 Series

Employer Identification Number (EIN):
160417340
Plan Year:
2012
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
95
Sponsors Telephone Number:

History

Start date End date Type Value
2021-07-29 2022-11-03 Shares Share type: PAR VALUE, Number of shares: 7500, Par value: 100
1995-04-03 2020-09-01 Address 180 JOHN GLENN DR., AMHERST, NY, 14228, 2292, USA (Type of address: Service of Process)
1986-09-18 2021-07-29 Shares Share type: PAR VALUE, Number of shares: 7500, Par value: 100
1981-07-23 1995-04-03 Address 1155 NIAGARA FALLS BLVD, BUFFALO, NY, 14226, USA (Type of address: Service of Process)
1952-03-31 1986-09-18 Shares Share type: PAR VALUE, Number of shares: 550, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
220915000682 2022-09-15 BIENNIAL STATEMENT 2022-09-01
200901060358 2020-09-01 BIENNIAL STATEMENT 2020-09-01
181031000493 2018-10-31 CERTIFICATE OF AMENDMENT 2018-10-31
180905007367 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160901007334 2016-09-01 BIENNIAL STATEMENT 2016-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912P418P0034
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9735.60
Base And Exercised Options Value:
9735.60
Base And All Options Value:
9735.60
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-09-12
Description:
IGF::OT::IGF MULTI-PURPOSE STACKING CHAIR
Naics Code:
337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product Or Service Code:
7110: OFFICE FURNITURE
Procurement Instrument Identifier:
W912P416P0057
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7095.00
Base And Exercised Options Value:
7095.00
Base And All Options Value:
7095.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-09-30
Description:
IGF::OT::IGF KENSINGTON 64068F MICROSAVER
Naics Code:
334111: ELECTRONIC COMPUTER MANUFACTURING
Product Or Service Code:
7010: INFORMATION TECHNOLOGY EQUIPMENT SYSTEM CONFIGURATION
Procurement Instrument Identifier:
V528PI9543
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4200.00
Base And Exercised Options Value:
4200.00
Base And All Options Value:
4200.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-05-14
Description:
SMALL PURCHASE DATA
Product Or Service Code:
7510: OFFICE SUPPLIES

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
694900.02
Total Face Value Of Loan:
694900.02
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
685200.00
Total Face Value Of Loan:
685200.00

Paycheck Protection Program

Jobs Reported:
62
Initial Approval Amount:
$685,200
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$685,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$689,610.32
Servicing Lender:
Evans Bank, National Association
Use of Proceeds:
Payroll: $513,900
Utilities: $85,650
Rent: $85,650
Jobs Reported:
62
Initial Approval Amount:
$694,900.02
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$694,900.02
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$700,021.34
Servicing Lender:
Evans Bank, National Association
Use of Proceeds:
Payroll: $694,900.02

Motor Carrier Census

DBA Name:
EATON AMHERST NY
Carrier Operation:
Interstate
Fax:
(716) 691-0074
Add Date:
2008-04-09
Operation Classification:
Private(Property)
power Units:
10
Drivers:
14
Inspections:
18
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State