Search icon

SCREW & SUPPLY INCORPORATED

Company Details

Name: SCREW & SUPPLY INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1961 (63 years ago)
Entity Number: 143316
ZIP code: 11741
County: New York
Place of Formation: New York
Address: 1712 church street, holbrook, NY, United States, 11741
Principal Address: 1712 CHURCH ST, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PEGGY R THAW Chief Executive Officer 15 SILVER BEECH COURT, EAST SETAUKET, NY, United States, 11733

DOS Process Agent

Name Role Address
SCREW & SUPPLY INCORPORATED DOS Process Agent 1712 church street, holbrook, NY, United States, 11741

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 15 SILVER BEECH COURT, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2019-12-03 2023-12-01 Address 15 SILVER BEECH COURT, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2019-12-03 2023-12-01 Address 1712 CHURCH STREET, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2017-12-11 2019-12-03 Address 1712 CHURCH ST, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2017-12-11 2019-12-03 Address 1712 CHURCH ST, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231201040241 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211207001245 2021-12-07 BIENNIAL STATEMENT 2021-12-07
191203062182 2019-12-03 BIENNIAL STATEMENT 2019-12-01
171211002035 2017-12-11 BIENNIAL STATEMENT 2017-12-01
960604002124 1996-06-04 BIENNIAL STATEMENT 1996-12-01

USAspending Awards / Financial Assistance

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:
87754.00
Total Face Value Of Loan:
87754.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State