Search icon

EDLAW PHARMACEUTICALS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EDLAW PHARMACEUTICALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1956 (69 years ago)
Entity Number: 97431
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 195 B CENTRAL AVENUE, FARMINGDALE, NY, United States, 11735
Principal Address: 195B CENTRAL AVE, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BONNIE HILTON GREEN Chief Executive Officer 195B CENTRAL AVE, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 195 B CENTRAL AVENUE, FARMINGDALE, NY, United States, 11735

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-454-4846
Contact Person:
SCOTT GIROUX
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P0763728
Trade Name:
EDLAW PHARMACEUTICALS INC

Unique Entity ID

Unique Entity ID:
VYJEJSNXVV13
CAGE Code:
28670
UEI Expiration Date:
2026-05-12

Business Information

Doing Business As:
EDLAW PHARMACEUTICALS INC
Division Name:
EDLAW PHARMACEUTICALS, INC
Division Number:
EDLAW PHAR
Activation Date:
2025-05-14
Initial Registration Date:
2002-04-17

Commercial and government entity program

CAGE number:
28670
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-14
CAGE Expiration:
2030-05-14
SAM Expiration:
2026-05-12

Contact Information

POC:
SCOTT GIROUX
Corporate URL:
https://edlawpharm.com/

Legal Entity Identifier

LEI Number:
984500JBE9C08DDF6C51

Registration Details:

Initial Registration Date:
2023-12-21
Next Renewal Date:
2025-12-21
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2000-08-16 2014-08-08 Address 195B CENTRAL AVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1996-08-05 2000-08-16 Address EDWARD SIMON, 195B CENTRAL AVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1996-08-05 2014-08-08 Address 195B CENTRAL AVE, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1993-05-13 1996-08-05 Address 195 B CENTRAL AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1993-05-13 1996-08-05 Address 195 B CENTRAL AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180802007200 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160803006396 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140808006482 2014-08-08 BIENNIAL STATEMENT 2014-08-01
120814006075 2012-08-14 BIENNIAL STATEMENT 2012-08-01
100819002897 2010-08-19 BIENNIAL STATEMENT 2010-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
V621A81045
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
65.00
Base And Exercised Options Value:
65.00
Base And All Options Value:
65.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-09-17
Description:
SMALL PURCHASE DATA
Product Or Service Code:
6850: MISCELLANEOUS CHEMICAL SPECIALTIES
Procurement Instrument Identifier:
V663A81488
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
174.50
Base And Exercised Options Value:
174.50
Base And All Options Value:
174.50
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-09-08
Description:
SMALL PURCHASE DATA
Product Or Service Code:
6810: CHEMICALS
Procurement Instrument Identifier:
V589KC8650
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
469.50
Base And Exercised Options Value:
469.50
Base And All Options Value:
469.50
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-09-05
Description:
SMALL PURCHASE DATA
Product Or Service Code:
6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
207642.00
Total Face Value Of Loan:
207642.00

Trademarks Section

Serial Number:
73323998
Mark:
HEMO-DIAL
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.
Mark Type:
Trademark
Application Filing Date:
1981-08-17
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
HEMO-DIAL

Goods And Services

For:
Pharmaceutical Concentrate for Hemodialysis
First Use:
1967-10-01
International Classes:
005 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-01-17
Type:
Planned
Address:
1950 CENTRAL AVE, Farmingdale, NY, 11735
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
170
Initial Approval Amount:
$207,642
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$207,642
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$209,569.49
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $169,376
Utilities: $4,205
Rent: $20,626
Healthcare: $13435

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State