Search icon

NEW YORK CLOSET SUPPLY COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK CLOSET SUPPLY COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1988 (37 years ago)
Entity Number: 1257034
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: 434 BARRETTO ST, BRONX, NY, United States, 10474
Principal Address: 60 EAST 96TH STREET, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN RIESE Chief Executive Officer 434 BARRETTO ST, BRONX, NY, United States, 10474

Agent

Name Role Address
NEW YORK CLOSET SUPPLY CO. Agent INC.; JANET RIESE, 572 WALTON AVENUE, BRONX, NY, 10451

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 434 BARRETTO ST, BRONX, NY, United States, 10474

History

Start date End date Type Value
2010-04-22 2014-07-03 Address 227 EAST 81ST STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2010-04-22 2014-07-03 Address 227 EAST 81ST STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1996-06-27 2010-04-22 Address 1458 THIRD AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1995-02-01 2010-04-22 Address 60 EAST 96TH STREET, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1995-02-01 1996-06-27 Address 60 EAST 96TH STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140703002385 2014-07-03 BIENNIAL STATEMENT 2014-04-01
120613002720 2012-06-13 BIENNIAL STATEMENT 2012-04-01
100422002893 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080418002247 2008-04-18 BIENNIAL STATEMENT 2008-04-01
020405002007 2002-04-05 BIENNIAL STATEMENT 2002-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
19500.00
Total Face Value Of Loan:
19500.00
Date:
2020-06-01
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:
16500.00
Total Face Value Of Loan:
16500.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State