Search icon

DISCOUNT SHELVING, INC.

Headquarter

Company Details

Name: DISCOUNT SHELVING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1995 (30 years ago)
Entity Number: 1943817
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 83 MILBAR BOULEVARD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DISCOUNT SHELVING, INC., CONNECTICUT 2914336 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ELU5GN66Z688 2024-12-12 83 MILBAR BLVD, FARMINGDALE, NY, 11735, 1405, USA 83 MILBAR BLVD, FARMINGDALE, NY, 11735, 1405, USA

Business Information

URL http://www.discountshelving.com
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-12-15
Initial Registration Date 2014-08-13
Entity Start Date 1995-09-01
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 423440

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JUDY SWEENEY
Role MS.
Address 83 MILBAR BOULEVARD, FARMINGDALE, NY, 11735, USA
Government Business
Title PRIMARY POC
Name JUDY SWEENEY
Role MS.
Address 83 MILBAR BOULEVARD, FARMINGDALE, NY, 11735, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
77SV0 Active Non-Manufacturer 2014-09-12 2024-03-03 2028-12-15 2024-12-12

Contact Information

POC JUDY SWEENEY
Phone +1 631-667-3769
Address 83 MILBAR BLVD, FARMINGDALE, NY, 11735 1405, 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

DOS Process Agent

Name Role Address
DISCOUNT SHELVING, INC. DOS Process Agent 83 MILBAR BOULEVARD, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
TIMOTHY ENRIGHT Chief Executive Officer 83 MILBAR BOULEVARD, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2023-12-22 2023-12-22 Address 83 MILBAR BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-03-22 2023-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-22 2023-12-22 Address 107 canter ct, smithtown, NY, 11787, USA (Type of address: Service of Process)
2023-03-22 2023-03-22 Address 83 MILBAR BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-03-22 2023-12-22 Address 83 MILBAR BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2019-11-04 2023-03-22 Address 83 MILBAR BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2019-11-04 2023-03-22 Address 83 MILBAR BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2016-06-23 2019-11-04 Address 698 LONG ISLAND AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2016-06-23 2019-11-04 Address 698 LONG ISLAND AVE, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
2016-06-23 2019-11-04 Address 698 LONG ISLAND AVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231222001698 2023-12-22 BIENNIAL STATEMENT 2023-12-22
230322002530 2023-03-22 BIENNIAL STATEMENT 2021-07-01
191104062114 2019-11-04 BIENNIAL STATEMENT 2019-07-01
160623002010 2016-06-23 BIENNIAL STATEMENT 2015-07-01
090724002822 2009-07-24 BIENNIAL STATEMENT 2009-07-01
070719002208 2007-07-19 BIENNIAL STATEMENT 2007-07-01
060607002557 2006-06-07 BIENNIAL STATEMENT 2005-07-01
010712002211 2001-07-12 BIENNIAL STATEMENT 2001-07-01
990723002242 1999-07-23 BIENNIAL STATEMENT 1999-07-01
950731000497 1995-07-31 CERTIFICATE OF INCORPORATION 1995-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5572928603 2021-03-20 0235 PPS 83 Milbar Blvd, Farmingdale, NY, 11735-1405
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137727
Loan Approval Amount (current) 137727
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-1405
Project Congressional District NY-02
Number of Employees 8
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138381.2
Forgiveness Paid Date 2021-09-21
6878627205 2020-04-28 0235 PPP 83 Milbar Boulevard, Farmingdale, NY, 11735
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137700
Loan Approval Amount (current) 137700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 12
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 139279.73
Forgiveness Paid Date 2021-06-29

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1894594 DISCOUNT SHELVING, INC. - ELU5GN66Z688 83 MILBAR BLVD, FARMINGDALE, NY, 11735-1405
Capabilities Statement Link -
Phone Number 631-667-3769
Fax Number -
E-mail Address judy@discountshelving.com
WWW Page http://www.discountshelving.com
E-Commerce Website -
Contact Person JUDY SWEENEY
County Code (3 digit) 059
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 77SV0
Year Established 1995
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 423440
NAICS Code's Description Other Commercial Equipment Merchant Wholesalers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1298183 Interstate 2024-05-14 10000 2019 1 2 Private(Property)
Legal Name DISCOUNT SHELVING INC
DBA Name -
Physical Address 83 MILBAR BOULEVARD, FARMINGDALE, NY, 11735, US
Mailing Address 83 MILBAR BOULEVARD, FARMINGDALE, NY, 11735, US
Phone (631) 667-3769
Fax -
E-mail JUDY@DISCOUNTSHELVING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
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 8
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 1

Inspections

Unique report number of the inspection SPQTI02355
State abbreviation that indicates the state the inspector is from NJ
The date of the inspection 2024-04-19
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NJ
Time weight of the inspection 2
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 80601ND
License state of the main unit NY
Vehicle Identification Number of the main unit JALE5W16XP7307639
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 1
Number of Unsafe Driving BASIC violations 1
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 2024-04-19
Code of the violation 3922SLLS2
Name of the BASIC Unsafe Driving
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 2
The description of a violation State/Local Laws - Speeding 6-10 miles per hour over the speed limit
The description of the violation group Speeding 2
The unit a violation is cited against Driver

Date of last update: 14 Mar 2025

Sources: New York Secretary of State