Search icon

SID'S SUPPLY CO., INC.

Company Details

Name: SID'S SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2004 (21 years ago)
Entity Number: 3057343
ZIP code: 11791
County: Kings
Place of Formation: New York
Activity Description: Supply plumbing, heating, industrial supplies, tools, appliances, chemicals, repair parts
Address: 6800 JERICHO TURNPIKE, SUITE 108W, SYOSSET, NY, United States, 11791
Principal Address: 41 Otis Street, West Babylon, NY, United States, 11704

Contact Details

Phone +1 631-920-6731

Website http://sidssupply.com

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
K94HU3URHNU3 2023-12-16 41 OTIS ST, WEST BABYLON, NY, 11704, 1405, USA 41 OTIS ST, WEST BABYLON, NY, 11704, 1405, USA

Business Information

Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-01-13
Initial Registration Date 2022-11-23
Entity Start Date 2004-05-24
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 444180
Product and Service Codes 4310, 4320, 4330, 4410, 4420, 4510, 4520, 4530, 4710, 4720, 4730, 4810, 4820

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROBERT TSUE
Role PRESIDENT
Address 41 OTIS ST, WEST BABYLON, NY, 11704, 1405, USA
Government Business
Title PRIMARY POC
Name ROBERT TSUE
Role PRESIDENT
Address 41 OTIS ST, WEST BABYLON, NY, 11704, 1405, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
ROBERT TSUE Chief Executive Officer 41 OTIS STREET, WEST BABYLON, NY, United States, 11704

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O GARY SCHOER, ESQ. DOS Process Agent 6800 JERICHO TURNPIKE, SUITE 108W, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 432 E 165TH ST, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 41 OTIS STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-05-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-04-14 2024-04-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2020-11-20 2024-05-01 Address 6800 JERICHO TURNPIKE, SUITE 108W, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2010-06-01 2024-05-01 Address 432 E 165TH ST, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer)
2009-02-17 2020-11-20 Address 6800 JERICHO TURNPIKE, SUITE 108W, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2004-05-24 2009-02-17 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2004-05-24 2022-04-14 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2004-05-24 2009-02-17 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501033560 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220503001711 2022-05-03 BIENNIAL STATEMENT 2022-05-01
201120060043 2020-11-20 BIENNIAL STATEMENT 2020-05-01
120503006486 2012-05-03 BIENNIAL STATEMENT 2012-05-01
100601002936 2010-06-01 BIENNIAL STATEMENT 2010-05-01
090217000262 2009-02-17 CERTIFICATE OF CHANGE 2009-02-17
040524000857 2004-05-24 CERTIFICATE OF INCORPORATION 2004-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1709298401 2021-02-02 0235 PPS 41 Otis St, West Babylon, NY, 11704-1405
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47795
Loan Approval Amount (current) 47795
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 West Babylon, SUFFOLK, NY, 11704-1405
Project Congressional District NY-02
Number of Employees 6
NAICS code 423720
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48423.42
Forgiveness Paid Date 2022-06-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2936753 Interstate 2024-02-21 276901 2021 1 1 Private(Property)
Legal Name SID'S SUPPLY CO INC
DBA Name -
Physical Address 41 OTIS ST, WEST BABYLON, NY, 11704, US
Mailing Address 41 OTIS ST, WEST BABYLON, NY, 11704, US
Phone (631) 920-6731
Fax -
E-mail CONTACT@SIDSSUPPLY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 2
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 1020002004
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-09-26
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit GMC
License plate of the main unit 36226MJ
License state of the main unit NY
Vehicle Identification Number of the main unit 1GDK7C1397F420406
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-09-26
Code of the violation 39311A1LSML
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Lighting - Side marker lamp(s) missing
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit

Date of last update: 21 Apr 2025

Sources: New York Secretary of State