Search icon

ACME SUPPLY CO., LTD.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ACME SUPPLY CO., LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1992 (33 years ago)
Entity Number: 1624617
ZIP code: 11542
County: Nassau
Place of Formation: New York
Activity Description: Manufacturer & wholesaler of institutional products.
Address: 10 cedar swamp rd, suite 7, glen cove, NY, United States, 11542
Principal Address: 10 CEDAR SWAMP RD, STE 7, GLEN COVE, NY, United States, 11542

Contact Details

Email BN@ACMESUPPLY.US

Website http://www.acmesupply.us

Phone +1 800-567-8025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ACME SUPPLY CO., LTD DOS Process Agent 10 cedar swamp rd, suite 7, glen cove, NY, United States, 11542

Chief Executive Officer

Name Role Address
ZAHEER SHEIK Chief Executive Officer 10 CEDAR SWAMP RD, STE 7, GLEN COVE, NY, United States, 11542

Links between entities

Type:
Headquarter of
Company Number:
F00000005436
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_70068044
State:
ILLINOIS

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
516-629-6941
Contact Person:
ZAHEER SHEIK
Ownership and Self-Certifications:
Other Minority Owned, Subcontinent Asian American
User ID:
P0322912

Unique Entity ID

Unique Entity ID:
MFBMNEV4WWR4
CAGE Code:
3AXF8
UEI Expiration Date:
2026-01-31

Business Information

Activation Date:
2025-02-04
Initial Registration Date:
2002-08-08

Commercial and government entity program

CAGE number:
3AXF8
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-02-04
CAGE Expiration:
2030-02-04
SAM Expiration:
2026-01-31

Contact Information

POC:
ZAHEER SHEIK
Corporate URL:
http://www.acmesupply.us

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 10 CEDAR SWAMP RD, STE 7, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2010-04-13 2024-03-01 Address 10 CEDAR SWAMP RD, STE 7, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2010-04-13 2024-03-01 Address 10 CEDAR SWAMP RD, STE 7, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
2004-03-22 2010-04-13 Address 44 S BAYLES AVE / SUITE 210, PORT WASHINGTON, NY, 11050, 3737, USA (Type of address: Principal Executive Office)
2004-03-22 2010-04-13 Address 44 S BAYLES AVE / SUITE 210, PORT WASHINGTON, NY, 11050, 3737, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240301040620 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220317001651 2022-03-17 BIENNIAL STATEMENT 2022-03-01
200303060383 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180302007019 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160302006639 2016-03-02 BIENNIAL STATEMENT 2016-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
15B40825P00000062
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
16100.00
Base And Exercised Options Value:
16100.00
Base And All Options Value:
16100.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2025-02-14
Description:
JUMPSUITS
Naics Code:
339920: SPORTING AND ATHLETIC GOODS MANUFACTURING
Product Or Service Code:
8440: HOSIERY, HANDWEAR, AND CLOTHING ACCESSORIES, MEN'S
Procurement Instrument Identifier:
47QSWA24F2DR7
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
17408.00
Base And Exercised Options Value:
17408.00
Base And All Options Value:
17408.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2024-08-08
Description:
7290 - BLANKETS, COTTON, THERMAL SNAGFREE, WHITE, SIZE TWIN; P/N 17473. SHIPPING FREE.
Naics Code:
315990: APPAREL ACCESSORIES AND OTHER APPAREL MANUFACTURING
Product Or Service Code:
8405: OUTERWEAR, MEN'S
Procurement Instrument Identifier:
70B03C24F00000570
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
397072.60
Base And Exercised Options Value:
397072.60
Base And All Options Value:
397072.60
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2024-07-24
Description:
PURCHASE OF ADULT DETAINEE CLOTHING.
Naics Code:
315990: APPAREL ACCESSORIES AND OTHER APPAREL MANUFACTURING
Product Or Service Code:
8450: CHILDREN'S AND INFANTS' APPAREL AND ACCESSORIES

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
20177.00
Total Face Value Of Loan:
20177.00
Date:
2020-04-16
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:
20490.00
Total Face Value Of Loan:
20490.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$20,490
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,490
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,687.04
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $20,490
Jobs Reported:
4
Initial Approval Amount:
$20,177
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,177
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,358.87
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $20,174
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State