Search icon

SUPPLY & DEMAND, INC.

Headquarter

Company Details

Name: SUPPLY & DEMAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2002 (23 years ago)
Entity Number: 2762900
ZIP code: 78744
County: New York
Place of Formation: New York
Principal Address: 599 BROADWAY, 9TH FLOOR R, NEW YORK, NY, United States, 10012
Address: 1701 Directors Blvd, Suite 300, Austin, AL, United States, 78744

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 1701 Directors Blvd, Suite 300, Austin, AL, United States, 78744

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE,, SUITE 1008, ALBANY, NY, 12260

Chief Executive Officer

Name Role Address
TIMOTHY CASE Chief Executive Officer 599 BROADWAY, 9TH FLOOR R, NEW YORK, NY, United States, 10012

Links between entities

Type:
Headquarter of
Company Number:
10016418
State:
ALASKA
Type:
Headquarter of
Company Number:
20211431285
State:
COLORADO
Type:
Headquarter of
Company Number:
F19000000734
State:
FLORIDA

Legal Entity Identifier

LEI Number:
549300XHCMBNBR2GI892

Registration Details:

Initial Registration Date:
2013-04-01
Next Renewal Date:
2023-11-17
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
030439105
Plan Year:
2023
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 599 BROADWAY, 9TH FLOOR R, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 304 SPRING STREET / 1W, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2022-09-24 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-27 2024-05-01 Address 99 WASHINGTON AVENUE,, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2021-05-27 2024-05-01 Address 99 WASHINGTON AVENUE,, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501038356 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220520001959 2022-05-20 BIENNIAL STATEMENT 2022-05-01
210527000058 2021-05-27 CERTIFICATE OF CHANGE 2021-05-27
210216060637 2021-02-16 BIENNIAL STATEMENT 2020-05-01
120726002456 2012-07-26 BIENNIAL STATEMENT 2012-05-01

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1970458.2
Current Approval Amount:
1970458
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1995831.02
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1970457
Current Approval Amount:
1970457
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1995883.99

Date of last update: 30 Mar 2025

Sources: New York Secretary of State