Search icon

SUPPLY OWL, INC

Company Details

Name: SUPPLY OWL, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2018 (7 years ago)
Entity Number: 5309498
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: PO Box 8143, Garden City, NY, United States, 11530
Principal Address: 159 Avon Place, West Hempstead, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH CALDWELL DOS Process Agent PO Box 8143, Garden City, NY, United States, 11530

Chief Executive Officer

Name Role Address
JOSEPH CALDWELL Chief Executive Officer 159 AVON PLACE, WEST HEMPSTEAD, NY, United States, 11552

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:
EH3CF4Y33FC3
CAGE Code:
8GVP9
UEI Expiration Date:
2021-01-28

Business Information

Activation Date:
2020-02-06
Initial Registration Date:
2020-01-27

History

Start date End date Type Value
2024-03-05 2024-03-05 Address 159 AVON PLACE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2018-03-22 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-03-22 2024-03-05 Address 400 POST AVE, SUITE 105, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240305002099 2024-03-05 BIENNIAL STATEMENT 2024-03-05
220121001167 2022-01-21 BIENNIAL STATEMENT 2022-01-21
180322010615 2018-03-22 CERTIFICATE OF INCORPORATION 2018-03-22

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
14670.00
Total Face Value Of Loan:
14670.00
Date:
2020-06-24
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:
53100.00
Total Face Value Of Loan:
53100.00
Date:
2020-05-04
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:
15780.00
Total Face Value Of Loan:
15780.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14670
Current Approval Amount:
14670
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14779.32
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15780
Current Approval Amount:
15780
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15958.12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State