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

Links between entities

Type Company Name Company Number State
Headquarter of SUPPLY & DEMAND, INC., ALASKA 10016418 ALASKA
Headquarter of SUPPLY & DEMAND, INC., COLORADO 20211431285 COLORADO
Headquarter of SUPPLY & DEMAND, INC., FLORIDA F19000000734 FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300XHCMBNBR2GI892 2762900 US-NY GENERAL ACTIVE 2002-05-03

Addresses

Legal C/O REGISTERED AGENT SOLUTIONS, INC., 99 WASHINGTON AVENUE,, SUITE 1008, ALBANY, US-NY, US, 12260
Headquarters 304 Spring Street, Suite 1 W, New York, US-NY, US, 10013

Registration details

Registration Date 2013-04-01
Last Update 2023-11-18
Status LAPSED
Next Renewal 2023-11-17
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2762900

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUPPLY & DEMAND, INC. 401(K) PROFIT SHARING PLAN 2023 030439105 2024-05-15 SUPPLY & DEMAND, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 512100
Sponsor’s telephone number 2126556555
Plan sponsor’s address 599 BROADWAY, 9TH FLOOR R, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2024-05-15
Name of individual signing TIM CASE
Role Employer/plan sponsor
Date 2024-05-15
Name of individual signing TIM CASE
SUPPLY & DEMAND, INC. 401(K) PROFIT SHARING PLAN 2022 030439105 2023-04-06 SUPPLY & DEMAND, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 512100
Sponsor’s telephone number 2126556555
Plan sponsor’s address 599 BROADWAY, 9TH FLOOR R, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2023-04-06
Name of individual signing TIM CASE
Role Employer/plan sponsor
Date 2023-04-06
Name of individual signing TIM CASE
SUPPLY & DEMAND, INC. 401(K) PROFIT SHARING PLAN 2021 030439105 2022-08-22 SUPPLY & DEMAND, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 512100
Sponsor’s telephone number 2126556555
Plan sponsor’s address 304 SPRING STREET, SUITE #1W, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2022-08-22
Name of individual signing TIM CASE
Role Employer/plan sponsor
Date 2022-08-22
Name of individual signing TIM CASE
SUPPLY & DEMAND, INC. 401(K) PROFIT SHARING PLAN 2020 030439105 2021-08-20 SUPPLY & DEMAND, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 512100
Sponsor’s telephone number 2126556555
Plan sponsor’s address 304 SPRING STREET, SUITE #1W, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2021-08-20
Name of individual signing TIM CASE
Role Employer/plan sponsor
Date 2021-08-20
Name of individual signing TIM CASE
SUPPLY & DEMAND, INC. CASH BALANCE PLAN 2019 030439105 2020-11-03 SUPPLY & DEMAND, INC. 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 512100
Sponsor’s telephone number 2126556555
Plan sponsor’s address 304 SPRING STREET, SUITE #1W, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2020-11-03
Name of individual signing TIM CASE
Role Employer/plan sponsor
Date 2020-11-03
Name of individual signing TIM CASE
SUPPLY & DEMAND, INC. 401(K) PROFIT SHARING PLAN 2019 030439105 2020-08-28 SUPPLY & DEMAND, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 512100
Sponsor’s telephone number 2126556555
Plan sponsor’s address 304 SPRING STREET, SUITE #1W, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2020-08-28
Name of individual signing TIM CASE
Role Employer/plan sponsor
Date 2020-08-28
Name of individual signing TIM CASE
SUPPLY & DEMAND, INC. CASH BALANCE PLAN 2019 030439105 2020-08-14 SUPPLY & DEMAND, INC. 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 512100
Sponsor’s telephone number 2126556555
Plan sponsor’s address 304 SPRING STREET, SUITE #1W, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2020-08-14
Name of individual signing TIM CASE
Role Employer/plan sponsor
Date 2020-08-14
Name of individual signing TIM CASE
SUPPLY & DEMAND, INC. CASH BALANCE PLAN 2018 030439105 2019-09-26 SUPPLY & DEMAND, INC. 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 512100
Sponsor’s telephone number 2126556555
Plan sponsor’s address 304 SPRING STREET, SUITE #1W, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2019-09-26
Name of individual signing TIM CASE
Role Employer/plan sponsor
Date 2019-09-26
Name of individual signing TIM CASE
SUPPLY & DEMAND, INC. 401(K) PROFIT SHARING PLAN 2018 030439105 2019-09-25 SUPPLY & DEMAND, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 512100
Sponsor’s telephone number 2126556555
Plan sponsor’s address 304 SPRING STREET, SUITE #1W, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2019-09-25
Name of individual signing TIM CASE
Role Employer/plan sponsor
Date 2019-09-25
Name of individual signing TIM CASE
SUPPLY & DEMAND, INC. 401(K) PROFIT SHARING PLAN 2017 030439105 2018-08-29 SUPPLY & DEMAND, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 512100
Sponsor’s telephone number 2126556555
Plan sponsor’s address 304 SPRING STREET, SUITE #1W, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2018-08-29
Name of individual signing TIM CASE
Role Employer/plan sponsor
Date 2018-08-29
Name of individual signing TIM CASE

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

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)
2021-02-16 2021-05-27 Address 304 SPRING STREET / 1W, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2012-07-26 2021-02-16 Address 304 SPRING STREET / 1W, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2012-07-26 2024-05-01 Address 304 SPRING STREET / 1W, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2004-07-27 2012-07-26 Address 1180 AVE OF THE AMERICAS, STE 2220, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2004-07-27 2012-07-26 Address 1180 AVE OF THE AMERICAS, STE 2220, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

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
040727002384 2004-07-27 BIENNIAL STATEMENT 2004-05-01
031126000006 2003-11-26 CERTIFICATE OF AMENDMENT 2003-11-26
020503000743 2002-05-03 CERTIFICATE OF INCORPORATION 2002-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7600327002 2020-04-07 0202 PPP 304 SPRING ST 1W, NEW YORK, NY, 10013-1372
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1970458.2
Loan Approval Amount (current) 1970458
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-1372
Project Congressional District NY-10
Number of Employees 118
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1995831.02
Forgiveness Paid Date 2021-08-11
7368918406 2021-02-11 0202 PPS 304 Spring St Frnt 1W, New York, NY, 10013-1372
Loan Status Date 2022-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1970457
Loan Approval Amount (current) 1970457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-1372
Project Congressional District NY-10
Number of Employees 118
NAICS code 512191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1995883.99
Forgiveness Paid Date 2022-06-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State