Search icon

STATE SUPPLY EQUIPMENT & PROPS, INC.

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)
1986-12-31 2022-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-12-31 1993-12-28 Address 319 BROADWAY, NEW YORK, NY, 10007, 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
090819002151 2009-08-19 BIENNIAL STATEMENT 2008-12-01
931228002714 1993-12-28 BIENNIAL STATEMENT 1993-12-01
B441677-4 1986-12-31 CERTIFICATE OF INCORPORATION 1986-12-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4028648310 2021-01-22 0202 PPS 495 Walton Ave, Bronx, NY, 10451-5337
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157700
Loan Approval Amount (current) 157700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10451-5337
Project Congressional District NY-15
Number of Employees 13
NAICS code 532310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 159128.06
Forgiveness Paid Date 2021-12-23

Date of last update: 16 Mar 2025

Sources: New York Secretary of State