Search icon

IDESCO CORP.

Company Details

Name: IDESCO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1943 (82 years ago)
Entity Number: 54294
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 37 WEST 26TH STREET, NEW YORK, NY, United States, 10010
Principal Address: 37 W 26 ST, NEW YORK CITY, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KQZEUHECCTS3 2024-08-02 37 W 26TH ST # 10FL, NEW YORK, NY, 10010, 1006, USA 37 WEST 26 ST, 10 FL, NEW YORK, NY, 10010, 1097, USA

Business Information

URL http://www.idesco.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-08-07
Initial Registration Date 2002-04-12
Entity Start Date 1943-06-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210, 323111, 325992, 333310, 339940, 423410, 561621
Product and Service Codes 6350, 8455, 9905, H163, H263, H363, J063, K063, L063, N063, R430

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ELISABETH AFRIAT
Address 37 WEST 26TH STREET, NEW YORK, NY, 10010, 1097, USA
Title ALTERNATE POC
Name ELISABETH AFRIAT
Address 37 WEST 26TH STREET, NEW YORK, NY, 10010, USA
Government Business
Title PRIMARY POC
Name ELISABETH AFRIAT
Address 37 WEST 26TH STREET, NEW YORK, NY, 10010, 1097, USA
Title ALTERNATE POC
Name ELISABETH AFRIAT
Address 37 WEST 26TH STREET, NEW YORK, NY, 10010, 1097, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
66609 Active Non-Manufacturer 1985-08-30 2024-06-12 2029-06-12 2025-06-11

Contact Information

POC ELISABETH AFRIAT
Phone +1 212-889-2530
Fax +1 212-889-7033
Address 37 W 26TH ST 10FL, NEW YORK, NY, 10010 1006, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IDESCO CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 130867868 2024-05-05 IDESCO CORP 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 423990
Sponsor’s telephone number 2127841802
Plan sponsor’s address 37 W. 26TH STREET, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-05
Name of individual signing ERISA FIDUCIARY SERVICES
IDESCO CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 130867868 2023-05-16 IDESCO CORP 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 423990
Sponsor’s telephone number 2127841829
Plan sponsor’s address 37 W. 26TH STREET, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2023-05-16
Name of individual signing LISA CONKLIN
IDESCO CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 130867868 2022-07-18 IDESCO CORP 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 423990
Sponsor’s telephone number 2127841829
Plan sponsor’s address 37 W. 26TH STREET, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2022-07-18
Name of individual signing LISA CONKLIN
IDESCO CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 130867868 2021-07-06 IDESCO CORP 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 423990
Sponsor’s telephone number 2127841829
Plan sponsor’s address 37 W. 26TH STREET, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2021-07-06
Name of individual signing LISA CONKLIN
IDESCO CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 130867868 2020-07-14 IDESCO CORP 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 423990
Sponsor’s telephone number 2127841829
Plan sponsor’s address 37 W. 26TH STREET, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing LISA CONKLIN
IDESCO CORP 401 K PROFIT SHARING PLAN TRUST 2018 130867868 2019-07-31 IDESCO CORP 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 423990
Sponsor’s telephone number 2127841829
Plan sponsor’s address 37 W. 26TH STREET, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing LISA CONKLIN
IDESCO CORPORATION 401 K PROFIT SHARING PLAN TRUST 2017 130867868 2018-07-19 IDESCO CORP 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 517000
Sponsor’s telephone number 2127841829
Plan sponsor’s address 37 W. 26TH STREET, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2018-07-19
Name of individual signing LISA CONKLIN
IDESCO CORPORATION 401 K PROFIT SHARING PLAN TRUST 2016 130867868 2017-07-28 IDESCO CORP 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 517000
Sponsor’s telephone number 2127841829
Plan sponsor’s address 37 W. 26TH STREET, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing JEFFREY SARASOHN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37 WEST 26TH STREET, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
ANDREW W SCHONZEIT Chief Executive Officer 37 W 26 ST, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 37 W 26 ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 37 W 26 ST, NEW YORK, NY, 10010, 1006, USA (Type of address: Chief Executive Officer)
2023-07-07 2025-02-03 Address 37 W 26 ST, NEW YORK, NY, 10010, 1006, USA (Type of address: Chief Executive Officer)
2023-07-07 2023-07-07 Address 37 W 26 ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-07-07 2023-07-07 Address 37 W 26 ST, NEW YORK, NY, 10010, 1006, USA (Type of address: Chief Executive Officer)
2023-07-07 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-07 2025-02-03 Address 37 W 26 ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-07-07 2025-02-03 Address 37 WEST 26TH STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1994-02-16 2023-07-07 Address 37 WEST 26TH STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1993-02-19 2023-07-07 Address 37 W 26 ST, NEW YORK, NY, 10010, 1006, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203003346 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230707000953 2023-07-07 BIENNIAL STATEMENT 2023-02-01
170508002024 2017-05-08 BIENNIAL STATEMENT 2017-02-01
090123003554 2009-01-23 BIENNIAL STATEMENT 2009-02-01
070216002530 2007-02-16 BIENNIAL STATEMENT 2007-02-01
030130002408 2003-01-30 BIENNIAL STATEMENT 2003-02-01
010305002360 2001-03-05 BIENNIAL STATEMENT 2001-02-01
990225002082 1999-02-25 BIENNIAL STATEMENT 1999-02-01
970311002090 1997-03-11 BIENNIAL STATEMENT 1997-02-01
940216002870 1994-02-16 BIENNIAL STATEMENT 1994-02-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD GSC08AA73145 2008-09-29 2008-10-25 2008-10-25
Unique Award Key CONT_AWD_GSC08AA73145_4730_GS02F0096P_4730
Awarding Agency General Services Administration
Link View Page

Description

Title BADGE HOLDER GOV' T CARD SIZE HANG HOLDER, TOP OPENING HOLD CARDS UP TO 3 7/8" X
NAICS Code 323114: QUICK PRINTING
Product and Service Codes 6720: CAMERAS, STILL PICTURE

Recipient Details

Recipient IDESCO CORP
UEI KQZEUHECCTS3
Legacy DUNS 001350784
Recipient Address UNITED STATES, 37 WEST 26 ST, NEW YORK, 100101097
PO AWARD HSCEMD09P00025 2008-09-08 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_HSCEMD09P00025_7012_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title RENEWAL OF PURCHASE ORDER #HSCEOP-07-P-00557 FOR FY-09 TO COVER FOR MAINT. FOR INTEGRATED AMAG SYS.THE SECURITY SYS. IN THE SAC/NY OFFICE.
NAICS Code 561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product and Service Codes J074: MAINT-REP OF OFFICE MACHINES

Recipient Details

Recipient IDESCO CORP
UEI KQZEUHECCTS3
Legacy DUNS 001350784
Recipient Address UNITED STATES, 37 W 26TH ST 8TH FL, NEW YORK, 100101006
DELIVERY ORDER AWARD W912LM08F4010 2008-08-15 2008-09-08 2008-09-08
Unique Award Key CONT_AWD_W912LM08F4010_9700_GS07F0439N_4730
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3600.00
Current Award Amount 3600.00
Potential Award Amount 3600.00

Description

Title SONY SOFTWARE
NAICS Code 315999: OTHER APPAREL ACCESSORIES AND OTHER APPAREL MANUFACTURING
Product and Service Codes 6760: PHOTOGRAPHIC EQ & ACCESSORIES

Recipient Details

Recipient IDESCO CORP
UEI KQZEUHECCTS3
Legacy DUNS 001350784
Recipient Address UNITED STATES, 37 WEST 26 ST, NEW YORK, NEW YORK, NEW YORK, 10010
DELIVERY ORDER AWARD W911SA08F0074 2008-04-18 2008-04-30 2008-04-30
Unique Award Key CONT_AWD_W911SA08F0074_9700_GS07F0439N_4730
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6634.20
Current Award Amount 6634.20
Potential Award Amount 6634.20

Description

Title CAMERA HOUSING
NAICS Code 315999: OTHER APPAREL ACCESSORIES AND OTHER APPAREL MANUFACTURING
Product and Service Codes 6780: PHOTOGRAPHIC SETS KITS & OUTFITS

Recipient Details

Recipient IDESCO CORP
UEI KQZEUHECCTS3
Legacy DUNS 001350784
Recipient Address UNITED STATES, 37 WEST 26 ST, NEW YORK, NEW YORK, NEW YORK, 10010
No data IDV GS07F0439N 2008-03-31 No data No data
Unique Award Key CONT_IDV_GS07F0439N_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 149610.00

Description

NAICS Code 315999: OTHER APPAREL ACCESSORIES AND OTHER APPAREL MANUFACTURING
Product and Service Codes 8405: OUTERWEAR, MEN'S

Recipient Details

Recipient IDESCO CORP
UEI KQZEUHECCTS3
Recipient Address UNITED STATES, 37 WEST 26 ST, NEW YORK, NEW YORK, NEW YORK, 10010
PO AWARD HSCEOP07P00557 2008-03-22 2008-03-22 2008-03-22
Unique Award Key CONT_AWD_HSCEOP07P00557_7012_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Product and Service Codes 7510: OFFICE SUPPLIES

Recipient Details

Recipient IDESCO CORP
UEI KQZEUHECCTS3
Legacy DUNS 001350784
Recipient Address UNITED STATES, 37 WEST 26 ST, NEW YORK, 100101097
PO AWARD V630F87027 2008-01-09 2008-01-09 2008-01-09
Unique Award Key CONT_AWD_V630F87027_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title EMERGENCY REPAIR:
Product and Service Codes J099: MAINT-REP OF MISC EQ

Recipient Details

Recipient IDESCO CORP
UEI KQZEUHECCTS3
Legacy DUNS 001350784
Recipient Address UNITED STATES, 37 W 26TH ST 8TH FL, NEW YORK, 100101006
DO AWARD GSC07AA61165 2007-12-20 2008-01-17 2008-01-17
Unique Award Key CONT_AWD_GSC07AA61165_4730_GS02F0096P_4730
Awarding Agency General Services Administration
Link View Page

Description

Title BADGE HOLDER GOV' T CARD SIZE HANG HOLDER, TOP OPENING HOLD CARDS UP TO 3 7/8" X
NAICS Code 323114: QUICK PRINTING
Product and Service Codes 6720: CAMERAS, STILL PICTURE

Recipient Details

Recipient IDESCO CORP
UEI KQZEUHECCTS3
Legacy DUNS 001350784
Recipient Address UNITED STATES, 37 WEST 26 ST, NEW YORK, 100101097
PO AWARD HSTSZ70800006 2007-11-06 2007-12-06 2007-12-06
Unique Award Key CONT_AWD_HSTSZ70800006_7013_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title CUTTERS FOR CREDENTIALS
NAICS Code 423410: PHOTOGRAPHIC EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 8455: BADGES AND INSIGNIA

Recipient Details

Recipient IDESCO CORP
UEI KQZEUHECCTS3
Legacy DUNS 001350784
Recipient Address UNITED STATES, 37 W 26TH ST 8TH FL, NEW YORK, 100101006
DO AWARD SP330009F0192 2009-09-29 2010-09-04 2010-09-04
Unique Award Key CONT_AWD_SP330009F0192_9700_GS02F0096P_4730
Awarding Agency Department of Defense
Link View Page

Description

Title PROXIMITY CARDS
NAICS Code 323114: QUICK PRINTING
Product and Service Codes 7690: MISCELLANEOUS PRINTED MATTER

Recipient Details

Recipient IDESCO CORP
UEI KQZEUHECCTS3
Legacy DUNS 001350784
Recipient Address UNITED STATES, 37 WEST 26 ST, NEW YORK, 100101097

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
Q-SIGN 73604810 1986-06-17 1423931 1987-01-06
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2020-03-27
Publication Date 1986-10-14
Date Cancelled 2020-03-27

Mark Information

Mark Literal Elements Q-SIGN
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For SIGN MAKING KITS PRINCIPALLY COMPOSED OF VINYL LETTERING, BACKING PANELS AND VINYL LAMINATING SHEETS
International Class(es) 020 - Primary Class
U.S Class(es) 050
Class Status SECTION 8 - CANCELLED
First Use May 12, 1986
Use in Commerce May 12, 1986

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name IDESCO CORP.
Owner Address 37 WEST 26TH STREET NEW YORK, NEW YORK UNITED STATES 10010
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Howard F Mandelbaum
Fax (914) 840-1234
Phone (914) 421-0500
Correspondent e-mail mail@levman.com
Correspondent Name/Address Howard F Mandelbaum, Levine Mandelbaum PLLC, 222 Bloomingdale Road, Suite 203, White Plains, NEW YORK UNITED STATES 10605
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2020-03-27 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2016-01-06 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2013-12-28 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2008-11-23 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2008-11-11 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2007-06-26 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2007-03-03 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2007-03-03 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2007-02-28 ASSIGNED TO PARALEGAL
2007-01-05 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2007-01-05 TEAS SECTION 8 & 9 RECEIVED
2006-09-22 CASE FILE IN TICRS
1992-08-20 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1992-06-02 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1987-01-06 REGISTERED-PRINCIPAL REGISTER
1986-10-14 PUBLISHED FOR OPPOSITION
1986-09-14 NOTICE OF PUBLICATION
1986-08-13 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-08-12 EXAMINER'S AMENDMENT MAILED
1986-08-08 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location POST REGISTRATION
Date in Location 2007-03-03
REAL-LIFE 73524351 1985-02-27 1360504 1985-09-17
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2020-03-20
Publication Date 1985-07-09
Date Cancelled 2020-03-20

Mark Information

Mark Literal Elements REAL-LIFE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PRINTED INSERTS USED TO MAKE PLASTIC LAMINATED TAGS
International Class(es) 016 - Primary Class
U.S Class(es) 038
Class Status SECTION 8 - CANCELLED
First Use Feb. 05, 1985
Use in Commerce Feb. 05, 1985

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name IDESCO CORP.
Owner Address 37 WEST 26TH STREET NEW YORK, NEW YORK UNITED STATES 10010
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name HOWARD F. MANDELBAUM
Fax (914) 840-1234
Phone (914) 421-0500
Correspondent e-mail mail@levman.com
Correspondent Name/Address Howard F Mandelbaum, Levine Mandelbaum PLLC, 222 Bloomingdale Road, Suite 203, White Plains, NEW YORK UNITED STATES 10605
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2020-03-20 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2013-12-28 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2008-11-23 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2008-11-11 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2005-12-30 CASE FILE IN TICRS
2005-11-12 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2005-11-12 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2005-10-28 ASSIGNED TO PARALEGAL
2005-07-26 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-07-26 TEAS SECTION 8 & 9 RECEIVED
1991-01-14 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1990-10-05 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1990-10-05 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-09-17 REGISTERED-PRINCIPAL REGISTER
1985-07-09 PUBLISHED FOR OPPOSITION
1985-06-09 NOTICE OF PUBLICATION
1985-05-08 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-05-03 EXAMINER'S AMENDMENT MAILED
1985-04-29 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2005-12-30
Q-TAG 73357838 1982-04-02 1245038 1983-07-12
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2024-01-26
Publication Date 1983-04-19
Date Cancelled 2024-01-26

Mark Information

Mark Literal Elements Q-TAG
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Supplies for Making Plastic Laminated Tags-Namely, Tag Inserts and Plastic Covers for the Inserts
International Class(es) 016 - Primary Class
U.S Class(es) 023
Class Status SECTION 8 - CANCELLED
First Use Nov. 12, 1981
Use in Commerce Nov. 12, 1981

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name IDESCO CORP.
Owner Address 37 W 26TH ST NEW YORK, NEW YORK UNITED STATES 10010
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Howard F Mandelbaum
Attorney Email Authorized Yes
Attorney Primary Email Address hmandelbaum@msellp.com
Fax (914) 840-1234
Phone (914) 421-0500
Correspondent e-mail info@msellp.com, hmandelbaum@msellp.com
Correspondent Name/Address Howard F Mandelbaum, Levine Mandelbaum PLLC, 222 Bloomingdale Road, Suite 120, White Plains, NEW YORK UNITED STATES 10605
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2024-01-26 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2022-07-12 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2019-01-12 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2019-01-12 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2013-12-28 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2013-06-17 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2013-06-17 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2013-06-17 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2013-06-17 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2013-05-28 TEAS SECTION 8 & 9 RECEIVED
2008-11-23 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2008-11-11 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2008-04-22 CASE FILE IN TICRS
2003-05-22 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2003-05-22 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2003-03-14 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2003-03-14 TEAS SECTION 8 & 9 RECEIVED
1988-10-22 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1988-08-01 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1983-07-12 REGISTERED-PRINCIPAL REGISTER
1983-04-19 PUBLISHED FOR OPPOSITION
1983-07-12 REGISTERED-PRINCIPAL REGISTER
1983-04-19 PUBLISHED FOR OPPOSITION
1983-03-14 NOTICE OF PUBLICATION
1983-03-07 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-02-07 ASSIGNED TO EXAMINER
1982-12-07 NON-FINAL ACTION MAILED
1982-11-09 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2013-06-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312209521 0215000 2008-05-08 37 W 26 ST 10 FL, NEW YORK, NY, 10010
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2008-05-08
Emphasis L: HHHT50
Case Closed 2008-12-08

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2008-05-20
Abatement Due Date 2008-07-07
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 11
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 2008-05-20
Abatement Due Date 2008-07-07
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2008-05-20
Abatement Due Date 2008-07-07
Nr Instances 1
Nr Exposed 11
Gravity 02
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2008-05-20
Abatement Due Date 2008-07-07
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2008-05-20
Abatement Due Date 2008-07-07
Nr Instances 1
Nr Exposed 11
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6429048307 2021-01-27 0202 PPS 37 W 26th St Fl 10, New York, NY, 10010-1055
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 314100
Loan Approval Amount (current) 314100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-1055
Project Congressional District NY-12
Number of Employees 12
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 316228.9
Forgiveness Paid Date 2021-10-06
1806307201 2020-04-15 0202 PPP 37 WEST 26TH ST, 10th Floor, NEW YORK, NY, 10010-1006
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 315800
Loan Approval Amount (current) 315800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10010-1006
Project Congressional District NY-12
Number of Employees 21
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 318317.63
Forgiveness Paid Date 2021-02-09

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0463493 IDESCO CORP - KQZEUHECCTS3 37 W 26TH ST # 10FL, NEW YORK, NY, 10010-1006
Capabilities Statement Link -
Phone Number 212-889-2530
Fax Number 212-889-7033
E-mail Address eafriat@idesco.com
WWW Page http://www.idesco.com
E-Commerce Website -
Contact Person ELISABETH AFRIAT
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 66609
Year Established 1943
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords ID card printers, ID cards, ID badges, card printers, access cards
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 323111
NAICS Code's Description Commercial Printing (except Screen and Books)
Small Yes
Code 238210
NAICS Code's Description Electrical Contractors and Other Wiring Installation Contractors
Small Yes
Code 325992
NAICS Code's Description Photographic Film, Paper, Plate, Chemical, and Copy Toner Manufacturing
Small Yes
Code 333310
NAICS Code's Description Commercial and Service Industry Machinery Manufacturing
Small Yes
Code 339940
NAICS Code's Description Office Supplies (except Paper) Manufacturing
Small Yes
Code 423410
NAICS Code's Description Photographic Equipment and Supplies Merchant Wholesalers
Small Yes
Code 561621
NAICS Code's Description Security Systems Services (except Locksmiths)
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 02 Mar 2025

Sources: New York Secretary of State