Search icon

APARTMENT HOUSE SUPPLY CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: APARTMENT HOUSE SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1985 (40 years ago)
Entity Number: 1036054
ZIP code: 10704
County: New York
Place of Formation: New York
Address: 1031 Yonkers Ave, Yonkers, NY, United States, 10704
Principal Address: 355 Eagle Dr, Jupiter, FL, United States, 33477

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BENJAMIN WINIKOFF Chief Executive Officer 1031 YONKERS AVE, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1031 Yonkers Ave, Yonkers, NY, United States, 10704

History

Start date End date Type Value
2024-12-06 2024-12-06 Address 1031 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2024-12-06 2024-12-06 Address 2416 AMSTERDAM AVE, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2012-07-31 2024-12-06 Address 2416 AMSTERDAM AVE, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2001-10-16 2012-07-31 Address 131 HUDSON COVE, EDGEWATER, NJ, 07020, USA (Type of address: Chief Executive Officer)
2001-10-16 2012-07-31 Address 131 HUDSON COVE, EDGEWATER, NJ, 07020, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241206000259 2024-12-06 BIENNIAL STATEMENT 2024-12-06
200113060171 2020-01-13 BIENNIAL STATEMENT 2019-10-01
131105002453 2013-11-05 BIENNIAL STATEMENT 2013-10-01
120731002545 2012-07-31 BIENNIAL STATEMENT 2011-10-01
031006002430 2003-10-06 BIENNIAL STATEMENT 2003-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
354527 CNV_SI INVOICED 1994-11-09 24 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

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:
164317.07
Total Face Value Of Loan:
164317.07

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
164317.07
Current Approval Amount:
164317.07
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
165681.81

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2018-11-28
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State