Search icon

EDSAL MACHINE PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EDSAL MACHINE PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1952 (73 years ago)
Entity Number: 84731
ZIP code: 11220
County: New York
Place of Formation: New York
Address: 126 56TH STREET, brooklyn, NY, United States, 11220
Principal Address: 126-56 STREET, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 180

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN E. TSEVDOS DOS Process Agent 126 56TH STREET, brooklyn, NY, United States, 11220

Chief Executive Officer

Name Role Address
EVANGELOS S TSEVDOS Chief Executive Officer 126-56 STREET, BROOKLYN, NY, United States, 11220

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
718-748-4984
Contact Person:
STEVEN TSEVDOS, P.E.
User ID:
P0555744

Unique Entity ID

Unique Entity ID:
ST2MW1FF45H9
CAGE Code:
9A589
UEI Expiration Date:
2026-05-26

Business Information

Activation Date:
2025-05-28
Initial Registration Date:
2002-01-29

Commercial and government entity program

CAGE number:
9A589
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-05-28
CAGE Expiration:
2030-05-28
SAM Expiration:
2026-05-26

Contact Information

POC:
STEVEN E. TSEVDOS, P.E.

History

Start date End date Type Value
2016-08-02 2018-08-01 Address 56 STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2012-08-10 2014-08-05 Address 127-56 STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2012-08-10 2016-08-02 Address 126-56 STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2010-08-12 2012-08-10 Address 126-56 STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2010-08-12 2012-08-10 Address 127-56 STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220816000878 2022-08-16 BIENNIAL STATEMENT 2022-08-01
180801006457 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160802007148 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140805006100 2014-08-05 BIENNIAL STATEMENT 2014-08-01
120810006489 2012-08-10 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
15UPH025P00000345
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
57290.75
Base And Exercised Options Value:
57290.75
Base And All Options Value:
57290.75
Awarding Agency Name:
Department of Justice
Performance Start Date:
2025-05-08
Description:
BOX0260 FPI PHOENIX AZ RFQ CW25-120PH
Naics Code:
423610: ELECTRICAL APPARATUS AND EQUIPMENT, WIRING SUPPLIES, AND RELATED EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
5998: ELECTRICAL AND ELECTRONIC ASSEMBLIES, BOARDS, CARDS, AND ASSOCIATED HARDWARE
Procurement Instrument Identifier:
15UPH025P00000360
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
25162.75
Base And Exercised Options Value:
25162.75
Base And All Options Value:
25162.75
Awarding Agency Name:
Department of Justice
Performance Start Date:
2025-05-05
Description:
BSE0091 CVR0550 FPI PHOENIX AZ RFQ CW25-114PH
Naics Code:
423610: ELECTRICAL APPARATUS AND EQUIPMENT, WIRING SUPPLIES, AND RELATED EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
5998: ELECTRICAL AND ELECTRONIC ASSEMBLIES, BOARDS, CARDS, AND ASSOCIATED HARDWARE
Procurement Instrument Identifier:
15UPH025P00000354
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
76960.00
Base And Exercised Options Value:
76960.00
Base And All Options Value:
76960.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2025-05-05
Description:
CAP0005 FPI PHOENIX AZ RFQ CW25-113PH
Naics Code:
423610: ELECTRICAL APPARATUS AND EQUIPMENT, WIRING SUPPLIES, AND RELATED EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
5998: ELECTRICAL AND ELECTRONIC ASSEMBLIES, BOARDS, CARDS, AND ASSOCIATED HARDWARE

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
123735.00
Total Face Value Of Loan:
123735.00
Date:
2020-04-28
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:
117515.00
Total Face Value Of Loan:
117515.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$123,735
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$123,735
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$124,396.05
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $123,732
Utilities: $1
Jobs Reported:
11
Initial Approval Amount:
$117,515
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$117,515
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$118,152.48
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $117,515

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State