Search icon

STATE SUPPLY EQUIPMENT & PROPS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STATE SUPPLY EQUIPMENT & PROPS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1986 (38 years ago)
Entity Number: 1134481
ZIP code: 10451
County: Bronx
Place of Formation: New York
Address: 495 walton ave, BRONX, NY, United States, 10451
Principal Address: 1361 AMSTERDAM AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 495 walton ave, BRONX, NY, United States, 10451

Chief Executive Officer

Name Role Address
JEFF ELLNER Chief Executive Officer 1361 AMSTERDAM AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10027

History

Start date End date Type Value
2009-08-19 2022-10-14 Address 1361 AMSTERDAM AVENUE, 4TH FLOOR, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2009-08-19 2022-10-14 Address 1361 AMSTERDAM AVENUE, 4TH FLOOR, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
1993-12-28 2009-08-19 Address 210 ELEVENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1993-12-28 2009-08-19 Address 210 ELEVENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-12-28 2009-08-19 Address 210 ELEVENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221014002789 2022-01-21 CERTIFICATE OF CHANGE BY ENTITY 2022-01-21
161215006006 2016-12-15 BIENNIAL STATEMENT 2016-12-01
141203006041 2014-12-03 BIENNIAL STATEMENT 2014-12-01
121213006781 2012-12-13 BIENNIAL STATEMENT 2012-12-01
110119002413 2011-01-19 BIENNIAL STATEMENT 2010-12-01

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:
157700.00
Total Face Value Of Loan:
157700.00
Date:
2020-05-03
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:
157700.00
Total Face Value Of Loan:
157700.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
157700
Current Approval Amount:
157700
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
159128.06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State