Search icon

ONE STOP SHOP SUPPLIES INC.

Company Details

Name: ONE STOP SHOP SUPPLIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2008 (16 years ago)
Entity Number: 3749125
ZIP code: 10703
County: Westchester
Place of Formation: New York
Address: 761 NEPPERHAN AVENUE, APT 203, YONKERS, NY, United States, 10703
Principal Address: 761 NEPPERHAN AVENUE, YONKERS, NY, United States, 10703

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 761 NEPPERHAN AVENUE, APT 203, YONKERS, NY, United States, 10703

Chief Executive Officer

Name Role Address
SOLOMON SCHWARTZ Chief Executive Officer 1925 49TH RD, APT 203, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2023-02-23 2023-02-23 Address 1850 52ND STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2023-02-23 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-15 2023-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-14 2022-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-09 2022-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-02-02 2023-02-23 Address 1850 52ND STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2008-12-03 2023-02-23 Address 581 SAW MILL RIVER ROAD, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2008-12-03 2021-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230223001638 2023-02-23 BIENNIAL STATEMENT 2022-12-01
201202061046 2020-12-02 BIENNIAL STATEMENT 2020-12-01
141212006091 2014-12-12 BIENNIAL STATEMENT 2014-12-01
110202002273 2011-02-02 BIENNIAL STATEMENT 2010-12-01
081203000580 2008-12-03 CERTIFICATE OF INCORPORATION 2008-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2566737707 2020-05-01 0202 PPP 581 SAW MILL RIVER RD, YONKERS, NY, 10701
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61765
Loan Approval Amount (current) 61765
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10701-0400
Project Congressional District NY-16
Number of Employees 9
NAICS code 423920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62432.51
Forgiveness Paid Date 2021-06-03
9219068406 2021-02-16 0202 PPS 581 Saw Mill River Rd, Yonkers, NY, 10701-4924
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63950
Loan Approval Amount (current) 63950
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-4924
Project Congressional District NY-16
Number of Employees 9
NAICS code 454110
Borrower Race White
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 64385.22
Forgiveness Paid Date 2021-10-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State