Search icon

MIDTOWN OFFICE SUPPLIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MIDTOWN OFFICE SUPPLIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2001 (25 years ago)
Entity Number: 2600889
ZIP code: 11040
County: New York
Place of Formation: New York
Activity Description: We provide the following: Computer supplies/office furniture/space planning/furniture setup/breakroom supplies/commercial printing/janitorial supplies.
Principal Address: 16 CLYDE ST, NEW HYDE PARK, NY, United States, 11040
Address: 16 CLYDE STREET, NEW HYDE PARK, NY, United States, 11040

Contact Details

Website http://www.midtownofficesupplies.com

Phone +1 516-294-4681

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TSIAMWALA BATUL Chief Executive Officer 16 CLYDE STREET, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 CLYDE STREET, NEW HYDE PARK, NY, United States, 11040

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
BATUL TSIAMWALA
Ownership and Self-Certifications:
Native American, Other Minority Owned, Subcontinent Asian American, Women-Owned Small Business, Woman Owned
User ID:
P1563967
Trade Name:
MIDTOWN OFFICE SUPPLIES INC

Unique Entity ID

Unique Entity ID:
XTSFELMXCME8
CAGE Code:
6H0C2
UEI Expiration Date:
2025-10-15

Business Information

Doing Business As:
MIDTOWN OFFICE SUPPLIES INC
Division Name:
MIDTOWN OFFICE SUPPLIES, INC.
Division Number:
MIDTOWN OF
Activation Date:
2024-10-17
Initial Registration Date:
2011-08-09

Commercial and government entity program

CAGE number:
6H0C2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2029-10-17
SAM Expiration:
2025-10-15

Contact Information

POC:
BATUL TSIAMWALA

History

Start date End date Type Value
2005-03-07 2007-04-03 Address 16 CLYDE ST, NEW HYDE PARK, NY, 11101, USA (Type of address: Principal Executive Office)
2005-03-07 2007-04-03 Address 43-16 22ND ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2005-03-07 2007-04-03 Address 43-16 22ND ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2003-02-04 2005-03-07 Address 43-04 22ND STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2003-02-04 2005-03-07 Address 43-04 22ND STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130301002595 2013-03-01 BIENNIAL STATEMENT 2013-02-01
110331002652 2011-03-31 BIENNIAL STATEMENT 2011-02-01
090130003050 2009-01-30 BIENNIAL STATEMENT 2009-02-01
070403002974 2007-04-03 BIENNIAL STATEMENT 2007-02-01
050307002600 2005-03-07 BIENNIAL STATEMENT 2005-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
17500.00
Total Face Value Of Loan:
17500.00
Date:
2020-04-30
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:
17500.00
Total Face Value Of Loan:
17500.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$17,500
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,672.45
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $17,500
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
1
Initial Approval Amount:
$17,500
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,620.53
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $17,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 04 Aug 2025

Sources: New York Secretary of State