Search icon

EVEREADY OFFICE SUPPLY, INC.

Company Details

Name: EVEREADY OFFICE SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1995 (30 years ago)
Entity Number: 1885763
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 1158 BROOKDALE AVENUE, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDGAR ARROYO DOS Process Agent 1158 BROOKDALE AVENUE, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
EDGAR ARROYO Chief Executive Officer 1158 BROOKDALE AVENUE, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2011-02-01 2013-02-06 Address 25 EAST MAIN STREET / #5, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2011-02-01 2013-02-06 Address 25 EAST MAIN STREET / #5, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2011-02-01 2013-02-06 Address 25 EAST MAIN STREET / #5, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1999-02-23 2011-02-01 Address 25 EAST MAIN ST., #5, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1999-02-23 2011-02-01 Address 25 EAST MAIN ST, #5, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1999-02-23 2011-02-01 Address 25 EAST MAIN ST, #5, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1997-04-07 1999-02-23 Address 1158 BROOKDALE AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1997-04-07 1999-02-23 Address 1158 BROOKDALE AVE, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1997-04-07 1999-02-23 Address 3380 VETERANS MEMORIAL HIGHWAY, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1995-01-18 1997-04-07 Address 3380 VETERANS MEMORIAL HIGHWAY, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210113060256 2021-01-13 BIENNIAL STATEMENT 2021-01-01
191003061355 2019-10-03 BIENNIAL STATEMENT 2019-01-01
150115007093 2015-01-15 BIENNIAL STATEMENT 2015-01-01
130206006621 2013-02-06 BIENNIAL STATEMENT 2013-01-01
110201002862 2011-02-01 BIENNIAL STATEMENT 2011-01-01
090204002591 2009-02-04 BIENNIAL STATEMENT 2009-01-01
070112002311 2007-01-12 BIENNIAL STATEMENT 2007-01-01
050309002204 2005-03-09 BIENNIAL STATEMENT 2005-01-01
030124002234 2003-01-24 BIENNIAL STATEMENT 2003-01-01
010227002611 2001-02-27 BIENNIAL STATEMENT 2001-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2619938502 2021-02-20 0235 PPP 1158 Brookdale Ave, Bay Shore, NY, 11706-1806
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2530
Loan Approval Amount (current) 2530
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-1806
Project Congressional District NY-02
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2541.23
Forgiveness Paid Date 2021-08-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2398085 Intrastate Non-Hazmat 2013-04-18 - - 1 1 Private(Property)
Legal Name EVEREADY OFFICE SUPPLY
DBA Name -
Physical Address 1158 BROOKDALE AVENUE, BAY SHORE, NY, 11706, US
Mailing Address 1158 BROOKDALE AVENUE, BAY SHORE, NY, 11706, US
Phone (631) 665-9100
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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 0
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 0
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

Date of last update: 14 Mar 2025

Sources: New York Secretary of State