Search icon

TRIPLE A SUPPLIES, INC.

Headquarter

Company Details

Name: TRIPLE A SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 1992 (32 years ago)
Entity Number: 1682878
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 50 JEANNE DR, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TRIPLE A SUPPLIES, INC., CONNECTICUT 0969090 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FP9CHH87DWB4 2022-06-17 50 JEANNE DR, NEWBURGH, NY, 12550, 1701, USA 50 JEANNE DR, NEWBURGH, NY, 12550, 1701, USA

Business Information

Doing Business As PROCUREMENT SYSTEMS SERVICES
URL HTTPS://WWW.TRIPLEASUPPLIES.COM
Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2021-03-20
Initial Registration Date 2005-02-23
Entity Start Date 1992-11-24
Fiscal Year End Close Date Nov 30

Service Classifications

NAICS Codes 423220, 423440, 423740, 423830, 423850, 423990, 424120, 424130, 424690, 561720, 722310
Product and Service Codes 7210, 7290, 7320, 7330, 7350, 7910, 7930, 8540, 9905, J068, J072, S201, S214, S218, S299

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TED SMITH
Address 50 JEANNE DRIVE, NEWBURGH, NY, 12550, USA
Government Business
Title PRIMARY POC
Name TRACEY VANVOORHIS
Address 50 JEANNE DRIVE, NEWBURGH, NY, 12550, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
36QE1 Active Non-Manufacturer 2005-02-23 2024-03-03 2026-03-20 2022-06-17

Contact Information

POC TRACEY VANVOORHIS
Phone +1 845-566-4200
Fax +1 845-566-9862
Address 50 JEANNE DR, NEWBURGH, NY, 12550 1701, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRIPLE A SUPPLIES, INC 401(K) PROFIT SHARING PLAN & TRUST 2020 113136469 2022-01-03 TRIPLE A SUPPLIES, INC 114
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423400
Sponsor’s telephone number 8455664200
Plan sponsor’s mailing address 50 JEANNE DR, NEWBURGH, NY, 125501701
Plan sponsor’s address 50 JEANNE DR, NEWBURGH, NY, 125501701

Number of participants as of the end of the plan year

Active participants 99
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 8
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 26
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2022-01-03
Name of individual signing AARON WEISS
Valid signature Filed with authorized/valid electronic signature
TRIPLE A SUPPLIES, INC 401(K) PROFIT SHARING PLAN & TRUST 2020 113136469 2022-01-03 TRIPLE A SUPPLIES, INC 114
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423400
Sponsor’s telephone number 8455664200
Plan sponsor’s mailing address 50 JEANNE DR, NEWBURGH, NY, 125501701
Plan sponsor’s address 50 JEANNE DR, NEWBURGH, NY, 125501701

Number of participants as of the end of the plan year

Active participants 99
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 8
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 26
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2022-01-03
Name of individual signing AARON WEISS
Valid signature Filed with authorized/valid electronic signature
TRIPLE A SUPPLIES INC 401 K PROFIT SHARING PLAN TRUST 2014 113136469 2015-06-17 TRIPLE A SUPPLIES INC 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423400
Sponsor’s telephone number 8455664200
Plan sponsor’s address 50 JEANNE DR, NEWBURGH, NY, 125501701

Signature of

Role Plan administrator
Date 2015-06-17
Name of individual signing MEYER WEISS
TRIPLE A SUPPLIES INC 401 K PROFIT SHARING PLAN TRUST 2013 113136469 2014-07-07 TRIPLE A SUPPLIES INC 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423400
Sponsor’s telephone number 8455664200
Plan sponsor’s address MEYER WEISS, 50 JEANNE DR, NEWBURGH, NY, 125501701

Signature of

Role Plan administrator
Date 2014-07-07
Name of individual signing MEYER WEISS
TRIPLE A SUPPLIES INC 401 K PROFIT SHARING PLAN TRUST 2012 113136469 2013-07-29 TRIPLE A SUPPLIES INC 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423400
Sponsor’s telephone number 8455664200
Plan sponsor’s address MEYER WEISS, 50 JEANNE DR, NEWBURGH, NY, 125501701

Signature of

Role Plan administrator
Date 2013-07-29
Name of individual signing TRIPLE A SUPPLIES INC
TRIPLE A SUPPLIES INC 401 K PROFIT SHARING PLAN TRUST 2011 113136469 2012-10-15 TRIPLE A SUPPLIES INC 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423400
Sponsor’s telephone number 8455664200
Plan sponsor’s address 50 JEANNE DR, NEWBURGH, NY, 125501701

Plan administrator’s name and address

Administrator’s EIN 113136469
Plan administrator’s name TRIPLE A SUPPLIES INC
Plan administrator’s address 50 JEANNE DR, NEWBURGH, NY, 125501701
Administrator’s telephone number 8455664200

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing TRIPLE A SUPPLIES INC
TRIPLE A SUPPLIES INC 401(K) PROFIT SHARING PLAN & TRUST 2010 113136469 2011-10-12 TRIPLE A SUPPLIES, INC. 66
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Sponsor’s telephone number 8455664200
Plan sponsor’s address 50 JEANNE DRIVE, NEWBURGH, NY, 12550

Plan administrator’s name and address

Administrator’s EIN 113136469
Plan administrator’s name TRIPLE A SUPPLIES, INC.
Plan administrator’s address 50 JEANNE DRIVE, NEWBURGH, NY, 12550
Administrator’s telephone number 8455664200

Signature of

Role Plan administrator
Date 2011-10-12
Name of individual signing MEYER WEISS
TRIPLE A SUPPLIES INC 401(K) PROFIT SHARING PLAN & TRUST 2010 113136469 2011-10-12 TRIPLE A SUPPLIES, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423400
Sponsor’s telephone number 8455664200
Plan sponsor’s address 50 JEANNE DRIVE, NEWBURGH, NY, 12550

Plan administrator’s name and address

Administrator’s EIN 113136469
Plan administrator’s name TRIPLE A SUPPLIES, INC.
Plan administrator’s address 50 JEANNE DRIVE, NEWBURGH, NY, 12550
Administrator’s telephone number 8455664200

Signature of

Role Plan administrator
Date 2011-10-12
Name of individual signing MEYER WEISS
TRIPLE A SUPPLIES INC 2009 113136469 2010-07-19 TRIPLE A SUPPLIES INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423400
Sponsor’s telephone number 8455664200
Plan sponsor’s address 50 JEANNE DRIVE, NEWBURGH, NY, 12550

Plan administrator’s name and address

Administrator’s EIN 113136469
Plan administrator’s name TRIPLE A SUPPLIES INC.
Plan administrator’s address 50 JEANNE DRIVE, NEWBURGH, NY, 12550
Administrator’s telephone number 8455664200

Signature of

Role Plan administrator
Date 2010-07-19
Name of individual signing TRIPLE A SUPPLIES INC.

Chief Executive Officer

Name Role Address
DEBRA PEARLMAN Chief Executive Officer 50 JEANNE DR, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 JEANNE DR, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2024-02-23 2024-08-23 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-02-20 2024-02-23 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-12-04 2024-02-20 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-08-09 2023-12-04 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-02-01 2023-08-09 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-09-22 2023-02-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2005-11-30 2020-11-02 Address 50 JEANNE DR, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1997-06-30 2005-11-30 Address 24 JEANNE DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1992-11-24 1997-06-30 Address 656 ATKINS AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
1992-11-24 2022-09-22 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
201102062650 2020-11-02 BIENNIAL STATEMENT 2020-11-01
141112006170 2014-11-12 BIENNIAL STATEMENT 2014-11-01
130423002217 2013-04-23 BIENNIAL STATEMENT 2012-11-01
101201002291 2010-12-01 BIENNIAL STATEMENT 2010-11-01
081217002811 2008-12-17 BIENNIAL STATEMENT 2008-11-01
061107002640 2006-11-07 BIENNIAL STATEMENT 2006-11-01
051130002409 2005-11-30 BIENNIAL STATEMENT 2004-11-01
970630000450 1997-06-30 CERTIFICATE OF CHANGE 1997-06-30
921124000453 1992-11-24 CERTIFICATE OF INCORPORATION 1992-11-24

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DJBDANIC130016 2009-06-16 2009-06-26 2009-06-26
Unique Award Key CONT_AWD_DJBDANIC130016_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title SANITARY NAPKINS
NAICS Code 322291: SANITARY PAPER PRODUCT MANUFACTURING
Product and Service Codes 8530: PERSONAL TOILETRY ARTICLES

Recipient Details

Recipient TRIPLE A SUPPLIES, INC.
UEI FP9CHH87DWB4
Legacy DUNS 872642913
Recipient Address UNITED STATES, 50 JEANNE DR, NEWBURGH, 125501701

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4113868300 2021-01-22 0202 PPS 50 Jeanne Dr, Newburgh, NY, 12550-1701
Loan Status Date 2022-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1999800
Loan Approval Amount (current) 1999800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-1701
Project Congressional District NY-18
Number of Employees 149
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2034426.67
Forgiveness Paid Date 2022-10-27
2913977105 2020-04-11 0202 PPP 50 Jeanne Drive, NEWBURGH, NY, 12550-1701
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1719420
Loan Approval Amount (current) 1719420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEWBURGH, ORANGE, NY, 12550-1701
Project Congressional District NY-18
Number of Employees 174
NAICS code 424690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1739958.83
Forgiveness Paid Date 2021-07-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
383159 Interstate 2023-01-11 1 2022 2 2 Private(Property)
Legal Name TRIPLE A SUPPLIES INC
DBA Name -
Physical Address 50 JEANNE DR, NEWBURGH, NY, 12550, US
Mailing Address 50 JEANNE DR, NEWBURGH, NY, 12550, US
Phone (845) 926-3368
Fax (845) 566-4292
E-mail DPETRUS@TRIPLEASUPPLIES.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value .5
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 4
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPT0482260
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-04-25
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISU
License plate of the main unit 26470NB
License state of the main unit NY
Vehicle Identification Number of the main unit 54DE5W1L6NSR00542
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 3067002811
State abbreviation that indicates the state the inspector is from CT
The date of the inspection 2023-05-12
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred CT
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISU
License plate of the main unit 26470NB
License state of the main unit NY
Vehicle Identification Number of the main unit 54DE5W1L6NSR00542
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-04-25
Code of the violation 39617C
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation Operating a CMV without proof of a periodic inspection
The description of the violation group Inspection Reports
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-04-25
Code of the violation 39141A
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Operating a property-carrying vehicle without a valid medical certificate in possession or on file with the state drivers licensing agency. History of either fail
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Date of last update: 15 Mar 2025

Sources: New York Secretary of State