Search icon

AKIVA SUPPLIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AKIVA SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1990 (35 years ago)
Entity Number: 1459146
ZIP code: 11211
County: Kings
Place of Formation: New York
Activity Description: Akiva Supplies, sells all kinds of furniture, including: Offices, conference rooms, reception stations, waiting area seating, chairs, custom mill work, lockers, cubicles, panel systems, hospital beds, sleepers, recliners, behavioral health furniture and more... specializing in the healthcare industry. Free space planning and personal service. Customizing available for most products.
Address: 266 Broadway, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 718-488-0902

Website http://www.akivasuppliesinc.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AKIVA SUPPLIES, INC. DOS Process Agent 266 Broadway, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
AKIVA HIRSCH Chief Executive Officer 266 BROADWAY, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2024-01-09 2024-01-09 Address 266 BROADWAY, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2024-01-09 2024-01-09 Address BROOKLYN NAVY YARD BLDG. 120, 63 FLUSHING AVE. UNIT 218, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2012-07-25 2024-01-09 Address 63 FLUSHING AVE. UNIT 218, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2012-07-25 2024-01-09 Address BROOKLYN NAVY YARD BLDG. 120, 63 FLUSHING AVE. UNIT 218, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
1993-09-17 2012-07-25 Address BROOKLYN NAVY YARD, BUILDING 120, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240109002519 2024-01-09 BIENNIAL STATEMENT 2024-01-09
160719006229 2016-07-19 BIENNIAL STATEMENT 2016-07-01
120725006099 2012-07-25 BIENNIAL STATEMENT 2012-07-01
100720002551 2010-07-20 BIENNIAL STATEMENT 2010-07-01
080812003072 2008-08-12 BIENNIAL STATEMENT 2008-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
18200.00
Total Face Value Of Loan:
18200.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18200
Current Approval Amount:
18200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18402.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 09 Jun 2025

Sources: New York Secretary of State