Search icon

SUPREME SCREW PRODUCTS, INC.

Company Details

Name: SUPREME SCREW PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1963 (62 years ago)
Entity Number: 155705
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 10 SKYLINE DRIVE, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZNMHLC1KELY3 2021-03-29 10 SKYLINE DR, PLAINVIEW, NY, 11803, 2517, USA 10 SKYLINE DR, PLAINVIEW, NY, 11803, 2517, USA

Business Information

Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2020-03-29
Initial Registration Date 1998-06-03
Entity Start Date 1963-01-01
Fiscal Year End Close Date Mar 31

Service Classifications

NAICS Codes 332510, 332710, 332721, 332722, 332994, 333517, 339113

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TIRON JEFFERSON
Role LOGISTIC MANAGER
Address 10 SKYLINE DR., PLAINVIEW, NY, 11803, 3216, USA
Title ALTERNATE POC
Name TIRON JEFFERSON
Role LOGISTIC MANAGER
Address 10 SKYLINE DR., PLAINVIEW, NY, 11803, USA
Government Business
Title PRIMARY POC
Name TIRON JEFFERSON
Role LOGISTIC MANAGER
Address 10 SKYLINE DR., PLAINVIEW, NY, 11803, 3216, USA
Title ALTERNATE POC
Name TIRON JEFFERSON
Role LOGISTIC MANAGER
Address 10 SKYLINE DR., PLAINVIEW, NY, 11803, USA
Past Performance
Title PRIMARY POC
Name TIRON JEFFERSON
Role LOGISTIC MANAGER
Address 10 SKYLINE DR., PLAINVIEW, NY, 11803, USA
Title ALTERNATE POC
Name TIRON JEFFERSON
Address 10 SKYLINE DR., PLAINVIEW, NY, 11803, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUPREME SCREW PRODUCTS INC 401(K) PLAN 2023 131982883 2024-07-31 SUPREME SCREW PRODUCTS, INC. 133
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 332700
Sponsor’s telephone number 5167194146
Plan sponsor’s address 10 SKYLINE DRIVE, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing SHIRLEY HORNER
SUPREME SCREW PRODUCTS INC. 401(K) PLAN 2021 131982883 2022-10-03 SUPREME SCREW PRODUCTS INC. 104
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 332700
Sponsor’s telephone number 7169072854
Plan sponsor’s address 10 SKYLINE DRIVE, PLAINVIEW, NY, 11803
SUPREME SCREW PRODUCTS INC. 401(K) PLAN 2020 131982883 2021-07-15 SUPREME SCREW PRODUCTS INC. 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 332700
Sponsor’s telephone number 7169072854
Plan sponsor’s address 10 SKYLINE DRIVE, PLAINVIEW, NY, 11803
SUPREME SCREW PRODUCTS INC. 401(K) PLAN 2019 131982883 2020-08-17 SUPREME SCREW PRODUCTS INC. 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 332700
Sponsor’s telephone number 7169072854
Plan sponsor’s address 10 SKYLINE DRIVE, PLAINVIEW, NY, 11803

Chief Executive Officer

Name Role Address
GRAHAM REEVES Chief Executive Officer 10 SKYLINE DRIVE, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
SUPREME SCREW PRODUCTS, INC. DOS Process Agent 10 SKYLINE DRIVE, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2024-08-30 2024-08-30 Address 10 SKYLINE DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2022-11-01 2024-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-01 2024-08-30 Address 10 SKYLINE DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2022-11-01 2024-08-30 Address 10 SKYLINE DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2022-11-01 2022-11-01 Address 10 SKYLINE DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2022-11-01 2022-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-25 2022-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-10-17 2022-11-01 Address 10 SKYLINE DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2017-10-17 2022-11-01 Address 10 SKYLINE DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2009-03-19 2017-10-17 Address 1368 CROMWELL AVE, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240830016630 2024-08-30 BIENNIAL STATEMENT 2024-08-30
221101001209 2022-11-01 RESTATED CERTIFICATE 2022-11-01
221027003285 2022-10-27 BIENNIAL STATEMENT 2021-03-01
190320060125 2019-03-20 BIENNIAL STATEMENT 2019-03-01
171017006066 2017-10-17 BIENNIAL STATEMENT 2017-03-01
130404002523 2013-04-04 BIENNIAL STATEMENT 2013-03-01
110609003222 2011-06-09 BIENNIAL STATEMENT 2011-03-01
090319003078 2009-03-19 BIENNIAL STATEMENT 2009-03-01
070316002435 2007-03-16 BIENNIAL STATEMENT 2007-03-01
050426002768 2005-04-26 BIENNIAL STATEMENT 2005-03-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4889185001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SUPREME SCREW PRODUCTS, INC.
Recipient Name Raw SUPREME SCREW PRODUCTS INC
Recipient UEI ZNMHLC1KELY3
Recipient DUNS 001474212
Recipient Address 1368 CROMWELL AVE, BRONX, BRONX, NEW YORK, 10452-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2425.00
Face Value of Direct Loan 250000.00
Link View Page
3298956007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SUPREME SCREW PRODUCTS, INC.
Recipient Name Raw SUPREME SCREW PRODUCTS INC
Recipient UEI ZNMHLC1KELY3
Recipient DUNS 001474212
Recipient Address 1368 CROMWELL AVENUE, BRONX, BRONX, NEW YORK, 10452-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 1232600.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11841384 0215600 1982-09-16 1368 CROMWELL AVE, New York -Richmond, NY, 10452
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-09-16
Case Closed 1982-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3670197705 2020-05-01 0235 PPP 10 SKYLINE DR UNIT B, PLAINVIEW, NY, 11803
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1078710
Loan Approval Amount (current) 1078710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 91
NAICS code 332721
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1088488.51
Forgiveness Paid Date 2021-03-31

Date of last update: 18 Mar 2025

Sources: New York Secretary of State