Search icon

OFFICE SUPPLY HEADQUARTERS, INC.

Headquarter

Company Details

Name: OFFICE SUPPLY HEADQUARTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1999 (26 years ago)
Entity Number: 2429099
ZIP code: 11598
County: Nassau
Place of Formation: New York
Address: 1022 FORDHAM LN, WOODMERE, NY, United States, 11598

Shares Details

Shares issued 200

Share Par Value 0.0001

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of OFFICE SUPPLY HEADQUARTERS, INC., FLORIDA F22000001824 FLORIDA

DOS Process Agent

Name Role Address
BRUCE APPELBAUM DOS Process Agent 1022 FORDHAM LN, WOODMERE, NY, United States, 11598

Chief Executive Officer

Name Role Address
RICHARD APPELBAUM Chief Executive Officer 401 BUNKER DR, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
1999-10-15 2022-01-27 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.0001
1999-10-15 2001-11-06 Address ATTN: RICHARD WEINBERGER, ESQ., 1450 BROADWAY, NEW YORK, NY, 10018, 2268, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111014002296 2011-10-14 BIENNIAL STATEMENT 2011-10-01
091007002551 2009-10-07 BIENNIAL STATEMENT 2009-10-01
071009002148 2007-10-09 BIENNIAL STATEMENT 2007-10-01
051121003034 2005-11-21 BIENNIAL STATEMENT 2005-10-01
031017002746 2003-10-17 BIENNIAL STATEMENT 2003-10-01
011106002471 2001-11-06 BIENNIAL STATEMENT 2001-10-01
991015000185 1999-10-15 CERTIFICATE OF INCORPORATION 1999-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2585578404 2021-02-03 0235 PPS 401 Bunker Dr, Oceanside, NY, 11572-5601
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46427
Loan Approval Amount (current) 46427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oceanside, NASSAU, NY, 11572-5601
Project Congressional District NY-04
Number of Employees 3
NAICS code 453210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46975.22
Forgiveness Paid Date 2022-04-20
6266177102 2020-04-14 0235 PPP 401 Bunker Drive, OCEANSIDE, NY, 11572-0001
Loan Status Date 2020-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47427
Loan Approval Amount (current) 47427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCEANSIDE, NASSAU, NY, 11572-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 453210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47844.62
Forgiveness Paid Date 2021-03-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State