Search icon

APARTMENT HOUSE SUPPLY CO., INC.

Company Details

Name: APARTMENT HOUSE SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1985 (39 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 2416 AMSTERDAM AVE, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2024-12-06 2024-12-06 Address 1031 YONKERS AVE, YONKERS, NY, 10704, 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: Principal Executive Office)
2001-10-16 2012-07-31 Address 131 HUDSON COVE, EDGEWATER, NJ, 07020, USA (Type of address: Chief Executive Officer)
1999-10-28 2024-12-06 Address 2416 AMSTERDAM AVE, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
1999-10-28 2001-10-16 Address 1530 PALISADE AVE, APT 14K, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
1999-10-28 2001-10-16 Address 1530 PALISADE AVE, APT 14K, FORT LEE, NJ, 07024, USA (Type of address: Principal Executive Office)
1993-11-09 1999-10-28 Address 2416 AMSTERDAM AVENUE, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
1992-10-26 1999-10-28 Address 1225 RIVER ROAD APT 7C, EDGEWATER, NJ, 07020, USA (Type of address: Chief Executive Officer)

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
011016002468 2001-10-16 BIENNIAL STATEMENT 2001-10-01
991028002026 1999-10-28 BIENNIAL STATEMENT 1999-10-01
971022002010 1997-10-22 BIENNIAL STATEMENT 1997-10-01
931109002310 1993-11-09 BIENNIAL STATEMENT 1993-10-01
921026002179 1992-10-26 BIENNIAL STATEMENT 1992-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-07-17 No data 2416 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10033 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-24 No data 2416 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10033 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-11 No data 2416 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10033 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-27 No data 2416 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10033 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7491157206 2020-04-28 0202 PPP 2416 Amsterdam Ave, NEW YORK, NY, 10033
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164317.07
Loan Approval Amount (current) 164317.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 43795
Servicing Lender Name Provident Bank
Servicing Lender Address 239 Washington St, JERSEY CITY, NJ, 07302-3828
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10033-0001
Project Congressional District NY-13
Number of Employees 15
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45621
Originating Lender Name Provident Bank
Originating Lender Address Newfoundland, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 165681.81
Forgiveness Paid Date 2021-03-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3216365 Intrastate Non-Hazmat 2024-02-14 20000 2023 2 2 Private(Property)
Legal Name APARTMENT HOUSE SUPPLY CO INC
DBA Name -
Physical Address 1031 YONKERS AVE, YONKERS, NY, 10704, US
Mailing Address 1031 YONKERS AVE, YONKERS, NY, 10704, US
Phone (212) 928-0600
Fax -
E-mail DILCIA@AHSNYC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State