Search icon

WHOLESALE BUILDING SUPPLY CORP.

Company Details

Name: WHOLESALE BUILDING SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2000 (25 years ago)
Entity Number: 2521834
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 890 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 890 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11218

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
HAMEED KHAN Chief Executive Officer 890 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2024-12-12 2025-01-29 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2008-07-16 2012-07-23 Address 890 CONEY ISLAND AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2000-06-16 2008-07-16 Address 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2000-06-16 2024-12-12 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
140724006297 2014-07-24 BIENNIAL STATEMENT 2014-06-01
120723002409 2012-07-23 BIENNIAL STATEMENT 2012-06-01
080716003239 2008-07-16 BIENNIAL STATEMENT 2008-06-01
000616000341 2000-06-16 CERTIFICATE OF INCORPORATION 2000-06-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
345937 CNV_SI INVOICED 2013-03-01 20 SI - Certificate of Inspection fee (scales)
339486 CNV_SI INVOICED 2012-06-19 20 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
49162.00
Total Face Value Of Loan:
49162.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49162
Current Approval Amount:
49162
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49749.51

Motor Carrier Census

DBA Name:
BUILDING SUPPLY
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 871-4945
Add Date:
2005-05-31
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State