Search icon

PROVISION SUPPLY LLC

Company Details

Name: PROVISION SUPPLY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Nov 2005 (20 years ago)
Entity Number: 3278453
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1153 55TH STREET, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1153 55TH STREET, BROOKLYN, NY, United States, 11219

Filings

Filing Number Date Filed Type Effective Date
131213002180 2013-12-13 BIENNIAL STATEMENT 2013-11-01
111118002367 2011-11-18 BIENNIAL STATEMENT 2011-11-01
091127002348 2009-11-27 BIENNIAL STATEMENT 2009-11-01
051108000294 2005-11-08 ARTICLES OF ORGANIZATION 2005-11-08

USAspending Awards / Financial Assistance

Date:
2017-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1400000.00
Total Face Value Of Loan:
1400000.00

Court Cases

Court Case Summary

Filing Date:
2019-08-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
VIZCARRONDO
Party Role:
Plaintiff
Party Name:
PROVISION SUPPLY LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-06-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PROVISION SUPPLY LLC
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-04-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
PROVISION SUPPLY LLC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State