Search icon

AVCO ENTERPRISES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AVCO ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1984 (41 years ago)
Entity Number: 908690
ZIP code: 10956
County: Rockland
Place of Formation: New York
Activity Description: We distribute Dental/Medical/EMS/Safety products and ship nationwide.
Address: 43 2ND ST, NEW CITY, NY, United States, 10956

Contact Details

Phone +1 845-639-9690

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GULSHAN L JAGGI DOS Process Agent 43 2ND ST, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
GULSHAN L JAGGI Chief Executive Officer 43 SECOND ST, NEW CITY, NY, United States, 10956

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
845-639-9788
Contact Person:
SANDY JAGGI
Ownership and Self-Certifications:
Subcontinent Asian American, Women-Owned Small Business, Woman Owned
User ID:
P0246295
Trade Name:
DENTSERVE

Unique Entity ID

Unique Entity ID:
NCGNAZES42G9
CAGE Code:
1XKG4
UEI Expiration Date:
2026-04-15

Business Information

Doing Business As:
DENTSERVE
Activation Date:
2025-04-17
Initial Registration Date:
2002-03-11

Commercial and government entity program

CAGE number:
1XKG4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2030-04-17
SAM Expiration:
2026-04-15

Contact Information

POC:
SANDY JAGGI
Corporate URL:
www.dentserve.com

History

Start date End date Type Value
1993-01-12 2000-04-13 Address 43 2ND ST, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1984-04-11 2022-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-04-11 2000-04-13 Address 8 CATAWBA DR, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140702002047 2014-07-02 BIENNIAL STATEMENT 2014-04-01
120612002427 2012-06-12 BIENNIAL STATEMENT 2012-04-01
100419002833 2010-04-19 BIENNIAL STATEMENT 2010-04-01
080411002021 2008-04-11 BIENNIAL STATEMENT 2008-04-01
060512002377 2006-05-12 BIENNIAL STATEMENT 2006-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
20342325P00008
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
20000.00
Base And Exercised Options Value:
20000.00
Base And All Options Value:
134800.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2025-05-15
Description:
DENTAL SUPPLIES FOR ARMED FORCES RETIREMENT HOME
Naics Code:
339114: DENTAL EQUIPMENT AND SUPPLIES MANUFACTURING
Product Or Service Code:
6520: DENTAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
36C24125A0038
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
1.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2025-03-15
Description:
MSPV BPA
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
SPE2DH25P0609
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
621.60
Base And Exercised Options Value:
621.60
Base And All Options Value:
621.60
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-03-06
Description:
8511231265!ULTRASONIC INSTRUME
Naics Code:
339114: DENTAL EQUIPMENT AND SUPPLIES MANUFACTURING
Product Or Service Code:
6520: DENTAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

USAspending Awards / Financial Assistance

Date:
2021-05-28
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:
38926.25
Total Face Value Of Loan:
38926.25
Date:
2020-07-04
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:
38378.00
Total Face Value Of Loan:
0.00
Date:
2020-07-04
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:
36607.00
Total Face Value Of Loan:
36607.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
39600.00
Total Face Value Of Loan:
39600.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$36,607
Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,607
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,047.3
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $36,607
Jobs Reported:
2
Initial Approval Amount:
$38,926.25
Date Approved:
2021-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,926.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$39,194.41
Servicing Lender:
American Lending Center
Use of Proceeds:
Payroll: $38,925.25
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 11 Aug 2025

Sources: New York Secretary of State