Search icon

TOWN SUPPLY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TOWN SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 2013 (12 years ago)
Entity Number: 4462938
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 102-21 JAMAICA AVE., RICHMOND HILL, NY, United States, 11418

Contact Details

Phone +1 917-415-1102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 102-21 JAMAICA AVE., RICHMOND HILL, NY, United States, 11418

Chief Executive Officer

Name Role Address
OLGA IZRAYEV Chief Executive Officer 102-21 JAMAICA AVE., RICHMOND HILL, NY, United States, 11418

National Provider Identifier

NPI Number:
1932643178

Authorized Person:

Name:
OLGA IZRAYEV
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
3473924710

Licenses

Number Status Type Date End date
1474571-DCA Active Business 2013-10-01 2025-03-15

History

Start date End date Type Value
2023-01-11 2023-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-15 2023-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-28 2022-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-05 2022-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-05 2022-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150908006550 2015-09-08 BIENNIAL STATEMENT 2015-09-01
130924000160 2013-09-24 CERTIFICATE OF INCORPORATION 2013-09-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3572603 RENEWAL INVOICED 2022-12-28 200 Dealer in Products for the Disabled License Renewal
3296093 RENEWAL INVOICED 2021-02-15 200 Dealer in Products for the Disabled License Renewal
2967903 RENEWAL INVOICED 2019-01-25 200 Dealer in Products for the Disabled License Renewal
2576269 RENEWAL INVOICED 2017-03-16 200 Dealer in Products for the Disabled License Renewal
2002091 RENEWAL INVOICED 2015-03-01 200 Dealer in Products for the Disabled License Renewal
1258196 LICENSE INVOICED 2013-10-01 150 Dealer in Products for the Disabled License Fee

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
34742.00
Total Face Value Of Loan:
34742.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34742
Current Approval Amount:
34742
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35223.56

Court Cases

Court Case Summary

Filing Date:
2022-04-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil (Rico)

Parties

Party Name:
GOVERNMENT EMPLOYEES IN,
Party Role:
Plaintiff
Party Name:
TOWN SUPPLY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State