Search icon

ROBERT J SUPPLY CO., INC.

Company Details

Name: ROBERT J SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1960 (64 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
961004002243 1996-10-04 BIENNIAL STATEMENT 1996-10-01
950227002058 1995-02-27 BIENNIAL STATEMENT 1993-10-01
B688350-2 1988-09-26 ASSUMED NAME CORP INITIAL FILING 1988-09-26
236440 1960-10-14 CERTIFICATE OF INCORPORATION 1960-10-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9156867307 2020-05-01 0235 PPP 57 PARK AVE, BAY SHORE, NY, 11706
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6545
Loan Approval Amount (current) 6545
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 423720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6644.34
Forgiveness Paid Date 2021-11-17
8039908603 2021-03-24 0235 PPS 54 Park Ave N/A, Bay Shore, NY, 11706-7309
Loan Status Date 2023-02-11
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6189
Loan Approval Amount (current) 6189
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-7309
Project Congressional District NY-02
Number of Employees 1
NAICS code 423720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 18 Mar 2025

Sources: New York Secretary of State