Search icon

ROBERT J SUPPLY CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT J SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1960 (65 years ago)
Entity Number: 132375
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 920 NORTH WELLWOOD AVENUE, NORTH LINDENHURST, NY, United States, 11757
Principal Address: 920 N WELLWOOD AVE, N LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT CONSTANTINE Chief Executive Officer 920 N WELLWOOD AVE, N LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 920 NORTH WELLWOOD AVENUE, NORTH LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
1995-02-27 1998-10-07 Address 920 NORTH WELLWOOD AVENUE, NORTH LINDENHURST, NY, 11757, 1298, USA (Type of address: Chief Executive Officer)
1995-02-27 1998-10-07 Address 920 NORTH WELLWOOD AVENUE, NORTH LINDENHURST, NY, 11757, 1298, USA (Type of address: Principal Executive Office)
1960-10-14 1995-02-27 Address 1335 PEAPOND RD., NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060927002225 2006-09-27 BIENNIAL STATEMENT 2006-10-01
041112002438 2004-11-12 BIENNIAL STATEMENT 2004-10-01
020919002109 2002-09-19 BIENNIAL STATEMENT 2002-10-01
000922002426 2000-09-22 BIENNIAL STATEMENT 2000-10-01
981007002529 1998-10-07 BIENNIAL STATEMENT 1998-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
6189.00
Total Face Value Of Loan:
6189.00
Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
48700.00
Total Face Value Of Loan:
48700.00
Date:
2020-05-02
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:
6545.00
Total Face Value Of Loan:
6545.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$6,545
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,545
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,644.34
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $6,545
Jobs Reported:
1
Initial Approval Amount:
$6,189
Date Approved:
2021-03-24
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,189
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $6,189

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State