Search icon

GOVERNMENT SUPPLY CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GOVERNMENT SUPPLY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 2009 (16 years ago)
Entity Number: 3883867
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 298 MONTROSE ROAD, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GOVERNMENT SUPPLY CORPORATION DOS Process Agent 298 MONTROSE ROAD, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
GREGORY ARANOFF Chief Executive Officer 298 MONTROSE ROAD, WESTBURY, NY, United States, 11590

Links between entities

Type:
Headquarter of
Company Number:
F17000005014
State:
FLORIDA

Unique Entity ID

CAGE Code:
88FV6
UEI Expiration Date:
2021-02-27

Business Information

Activation Date:
2020-02-28
Initial Registration Date:
2019-01-18

Form 5500 Series

Employer Identification Number (EIN):
271421397
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 298 MONTROSE ROAD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2023-07-10 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-22 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-17 2023-12-01 Address 298 MONTROSE ROAD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2009-12-01 2022-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231201039126 2023-12-01 BIENNIAL STATEMENT 2023-12-01
220118003042 2022-01-18 BIENNIAL STATEMENT 2022-01-18
191202062187 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171201007126 2017-12-01 BIENNIAL STATEMENT 2017-12-01
170208000859 2017-02-08 CERTIFICATE OF AMENDMENT 2017-02-08

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
82200.00
Total Face Value Of Loan:
82200.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$82,200
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$83,143.02
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $82,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State