Search icon

SERVER SUPPLY.COM, INC.

Company Details

Name: SERVER SUPPLY.COM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2004 (21 years ago)
Entity Number: 3006437
ZIP code: 11590
County: Bronx
Place of Formation: New York
Address: 750 SHAMES DR, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
C8FLAVKHNNR3 2024-12-10 750 SHAMES DR, WESTBURY, NY, 11590, 1723, USA 750 SHAMES DR, WESTBURY, NY, 11590, 1723, USA

Business Information

URL http://www.serversupply.com
Division Name HEAD QUARTERS
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2023-12-13
Initial Registration Date 2004-06-04
Entity Start Date 2004-01-29
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423430

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HARUN AHMED
Address 750 SHAMES DR, WESTBURY, NY, 11590, 1723, USA
Title ALTERNATE POC
Name PAUL BISHOP
Address 750 SHAMES DR, WESTBURY, NY, 11590, 1723, USA
Government Business
Title PRIMARY POC
Name HARUN AHMED
Address 750 SHAMES DR, WESTBURY, NY, 11590, 1723, USA
Title ALTERNATE POC
Name PAUL BISHOP
Address 750 SHAMES DR, WESTBURY, NY, 11590, 1723, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3W0B3 Active Non-Manufacturer 2004-06-07 2024-03-06 2028-12-13 2024-12-10

Contact Information

POC HARUN AHMED
Phone +1 516-334-7700
Fax +1 516-334-7727
Address 750 SHAMES DR, WESTBURY, NY, 11590 1723, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
HARUN AHMED Chief Executive Officer 750 SHAMES DR, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
HARUN AHMED DOS Process Agent 750 SHAMES DR, WESTBURY, NY, United States, 11590

Agent

Name Role Address
ADNAN IMDAD Agent 75 WALWORTH AVENUE, SCARSDALE, NY, 10583

History

Start date End date Type Value
2024-01-16 2024-01-16 Address 750 SHAMES DR, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-12-13 2024-01-16 Address 750 SHAMES DR, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2011-12-13 2024-01-16 Address 750 SHAMES DR, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2004-01-29 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-01-29 2024-01-16 Address 75 WALWORTH AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Registered Agent)
2004-01-29 2011-12-13 Address 75 WALWORTH AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240116003021 2024-01-16 BIENNIAL STATEMENT 2024-01-16
170605007275 2017-06-05 BIENNIAL STATEMENT 2016-01-01
140207002183 2014-02-07 BIENNIAL STATEMENT 2014-01-01
120201002215 2012-02-01 BIENNIAL STATEMENT 2012-01-01
111213002231 2011-12-13 BIENNIAL STATEMENT 2010-01-01
040129000549 2004-01-29 CERTIFICATE OF INCORPORATION 2004-01-29

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N6339408P0467 2008-09-25 2008-10-31 2008-10-31
Unique Award Key CONT_AWD_N6339408P0467_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 10370.00
Current Award Amount 10370.00
Potential Award Amount 10370.00

Description

Title RECORDER SUBASSEMBLY
NAICS Code 334112: COMPUTER STORAGE DEVICE MANUFACTURING
Product and Service Codes 7025: ADP INPUT/OUTPUT & STORAGE DEVICES

Recipient Details

Recipient SERVER SUPPLY.COM, INC.
UEI C8FLAVKHNNR3
Legacy DUNS 145549346
Recipient Address UNITED STATES, 31-00 47TH AVE, LONG ISLAND CITY, QUEENS, NEW YORK, 111014322
PURCHASE ORDER AWARD N6553808M0170 2008-09-15 2008-09-25 2008-09-25
Unique Award Key CONT_AWD_N6553808M0170_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3600.00
Current Award Amount 3600.00
Potential Award Amount 3600.00

Description

Title HP/COMPAQ - 300 GB 10000 GB 80 PIN ULTRA
NAICS Code 443120: COMPUTER AND SOFTWARE STORES
Product and Service Codes 7050: ADP COMPONENTS

Recipient Details

Recipient SERVER SUPPLY.COM, INC.
UEI C8FLAVKHNNR3
Legacy DUNS 145549346
Recipient Address UNITED STATES, 31-00 47TH AVE, LONG ISLAND CITY, QUEENS, NEW YORK, 111014322
PO AWARD V4378R1456 2008-08-29 2008-09-08 2008-09-08
Unique Award Key CONT_AWD_V4378R1456_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 7050: ADP COMPONENTS

Recipient Details

Recipient SERVER SUPPLY.COM, INC.
UEI C8FLAVKHNNR3
Legacy DUNS 145549346
Recipient Address UNITED STATES, 31-00 47TH AVE, LONG ISLAND CITY, 111014322
PO AWARD V6958R6175 2008-08-21 2008-08-31 2008-08-31
Unique Award Key CONT_AWD_V6958R6175_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 7050: ADP COMPONENTS

Recipient Details

Recipient SERVER SUPPLY.COM, INC.
UEI C8FLAVKHNNR3
Legacy DUNS 145549346
Recipient Address UNITED STATES, 31-00 47TH AVE, LONG ISLAND CITY, 111014322
PO AWARD HSFEHQ08P1225 2008-08-08 2008-09-08 2008-09-08
Unique Award Key CONT_AWD_HSFEHQ08P1225_7022_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title CPU HARD DRIVES
Product and Service Codes 7435: OFFICE INFORMATION SYSTEM EQUIPMENT

Recipient Details

Recipient SERVER SUPPLY.COM, INC.
UEI C8FLAVKHNNR3
Legacy DUNS 145549346
Recipient Address UNITED STATES, 31-00 47TH AVE, LONG ISLAND CITY, 111014322
PO AWARD TIRNE08P00584 2008-07-28 2008-08-15 2008-08-15
Unique Award Key CONT_AWD_TIRNE08P00584_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title HARD DRIVES FOR NEW SERVERS IN NORTHEAST
Product and Service Codes 7050: ADP COMPONENTS

Recipient Details

Recipient SERVER SUPPLY.COM, INC.
UEI C8FLAVKHNNR3
Legacy DUNS 145549346
Recipient Address UNITED STATES, 31-00 47TH AVE, LONG ISLAND CITY, 111014322
PURCHASE ORDER AWARD N6339408P0172 2008-03-04 2008-03-11 2008-03-11
Unique Award Key CONT_AWD_N6339408P0172_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5060.00
Current Award Amount 5060.00
Potential Award Amount 5060.00

Description

Title RACK CONVERSION KIT, P/N 225074-B22
NAICS Code 334119: OTHER COMPUTER PERIPHERAL EQUIPMENT MANUFACTURING
Product and Service Codes 7025: ADP INPUT/OUTPUT & STORAGE DEVICES

Recipient Details

Recipient SERVER SUPPLY.COM, INC.
UEI C8FLAVKHNNR3
Legacy DUNS 145549346
Recipient Address UNITED STATES, 31-00 47TH AVE, LONG ISLAND CITY, QUEENS, NEW YORK, 111014322
PO AWARD N6523609P6574 2009-09-27 2009-09-04 2009-09-04
Unique Award Key CONT_AWD_N6523609P6574_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title CLIN 0001 SHOULD READ $104 VERSUS $105 EACH.
NAICS Code 423430: COMPUTER AND COMPUTER PERIPHERAL EQUIPMENT AND SOFTWARE MERCHANT WHOLESALERS
Product and Service Codes 7035: ADP SUPPORT EQUIPMENT

Recipient Details

Recipient SERVER SUPPLY.COM, INC.
UEI C8FLAVKHNNR3
Legacy DUNS 145549346
Recipient Address UNITED STATES, 31-00 47TH AVE, LONG ISLAND CITY, 111014322
PO AWARD HSCG8909P65A357 2009-09-18 2009-10-18 2009-10-18
Unique Award Key CONT_AWD_HSCG8909P65A357_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title RESUBMITTING WAIVER SO THAT IT HAS THE CORRECT MODEL NUMBER IN IT. CISCO SWITCH TO BE USED FOR USCG AMOC PROGRAM. POC SCPO DARRYL CRAWFORD WAIVER #: 2009-MLCP-1141 THERE WAS A FTA SENT FOR THIS ITEM.

Recipient Details

Recipient SERVER SUPPLY.COM, INC.
UEI C8FLAVKHNNR3
Legacy DUNS 145549346
Recipient Address UNITED STATES, 31-00 47TH AVE, LONG ISLAND CITY, 111014322
PO AWARD V590A90564 2009-09-16 2009-09-26 2009-09-26
Unique Award Key CONT_AWD_V590A90564_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title GENERAL PURPOSE INFORMATION TECHNOLOGY EQUIPMENT
Product and Service Codes 7050: ADP COMPONENTS

Recipient Details

Recipient SERVER SUPPLY.COM, INC.
UEI C8FLAVKHNNR3
Legacy DUNS 145549346
Recipient Address UNITED STATES, 31-00 47TH AVE, LONG ISLAND CITY, 111014322

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2782127205 2020-04-16 0235 PPP 750 SHAMES DR, WESTBURY, NY, 11590
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 203955
Loan Approval Amount (current) 203955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTBURY, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 17
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 206536.73
Forgiveness Paid Date 2021-07-27

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0470363 SERVER SUPPLY.COM, INC. SERVER SUPPLY COM INC C8FLAVKHNNR3 750 SHAMES DR, WESTBURY, NY, 11590-1723
Capabilities Statement Link -
Phone Number 516-334-7700
Fax Number 516-334-7727
E-mail Address HARUN@SERVERSUPPLY.COM
WWW Page http://www.serversupply.com
E-Commerce Website http://www.serversupply.com
Contact Person HARUN AHMED
County Code (3 digit) 059
Congressional District 03
Metropolitan Statistical Area 5380
CAGE Code 3W0B3
Year Established 2004
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Adnan Imdad
Role President
Name Ahmed Harun
Role Vice President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 423430
NAICS Code's Description Computer and Computer Peripheral Equipment and Software Merchant Wholesalers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 29 Mar 2025

Sources: New York Secretary of State