Search icon

SID'S SUPPLY CO., INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
K94HU3URHNU3
CAGE Code:
9FDK5
UEI Expiration Date:
2023-12-16

Business Information

Activation Date:
2023-01-13
Initial Registration Date:
2022-11-23

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)

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

USAspending Awards / Financial Assistance

Date:
2020-07-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
35745.00
Total Face Value Of Loan:
35745.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47795
Current Approval Amount:
47795
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
48423.42

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2016-10-11
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 12 May 2025

Sources: New York Secretary of State