Search icon

COURT ST. OFFICE SUPPLIES, INC.

Company Details

Name: COURT ST. OFFICE SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1982 (43 years ago)
Entity Number: 765770
ZIP code: 11215
County: Kings
Place of Formation: New York
Principal Address: 44 COURT STREET, BROOKLYN, NY, United States, 11201
Address: 139 11TH STREET, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Y6H9DHFGDAC5 2024-08-03 139 11TH ST, BROOKLYN, NY, 11215, 3849, USA 139 11TH STREET, BROOKLYN, NY, 11215, USA

Business Information

URL https://www.courtofficesupplies.com/
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-08-04
Initial Registration Date 2008-07-17
Entity Start Date 1985-11-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 322230, 325992, 337214, 339940, 423210, 423420, 423490, 424110, 424120, 424130

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JULIUS BLEICH
Address 139 11TH ST, BROOKLYN, NY, 11215, 3838, USA
Title ALTERNATE POC
Name YOEL KAFF
Address 139 11TH STREET, BROOKLYN, NY, 11215, 3838, USA
Government Business
Title PRIMARY POC
Name JULIUS BLEICH
Address 139 11TH ST, BROOKLYN, NY, 11215, 3838, USA
Title ALTERNATE POC
Name YOEL KAFF
Address 139 11TH STREET, BROOKLYN, NY, 11215, 3838, USA
Past Performance
Title PRIMARY POC
Name YOEL KAFF
Address 139 11TH ST, BROOKLYN, NY, 11215, 3838, USA
Title ALTERNATE POC
Name YOEL KAFF
Address 139 11TH STREET, BROOKLYN, NY, 11215, 3838, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
550L4 Active Non-Manufacturer 2008-07-17 2024-07-08 2029-07-08 2025-07-04

Contact Information

POC JULIUS BLEICH
Phone +1 718-499-3015
Fax +1 718-499-4234
Address 139 11TH ST, BROOKLYN, NY, 11215 3849, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
MIRIAM ABRAMOWITZ Chief Executive Officer 44 COURT STREET, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 139 11TH STREET, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2012-02-24 2017-12-21 Address 44 COURT STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1993-03-16 2012-02-24 Address 44 COURT STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
1993-03-16 2012-02-24 Address 44 COURT STREET, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
1993-03-16 2012-02-24 Address 44 COURT STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1982-04-23 1993-03-16 Address 32 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1982-04-23 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
171221000759 2017-12-21 CERTIFICATE OF CHANGE 2017-12-21
120224002281 2012-02-24 BIENNIAL STATEMENT 2010-04-01
060612002179 2006-06-12 BIENNIAL STATEMENT 2006-04-01
040420002208 2004-04-20 BIENNIAL STATEMENT 2004-04-01
020403003135 2002-04-03 BIENNIAL STATEMENT 2002-04-01
000621002405 2000-06-21 BIENNIAL STATEMENT 2000-04-01
980414002057 1998-04-14 BIENNIAL STATEMENT 1998-04-01
960604002239 1996-06-04 BIENNIAL STATEMENT 1996-04-01
000050002249 1993-09-30 BIENNIAL STATEMENT 1993-04-01
930316002746 1993-03-16 BIENNIAL STATEMENT 1992-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-03 No data 44 COURT ST, Brooklyn, BROOKLYN, NY, 11201 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-27 No data 44 COURT ST, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-05 No data 44 COURT ST, Brooklyn, BROOKLYN, NY, 11201 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-28 No data 44 COURT ST, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-03 No data 44 COURT ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-24 No data 44 COURT ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2729602 CL VIO INVOICED 2018-01-17 350 CL - Consumer Law Violation
2677673 CL VIO CREDITED 2017-10-17 350 CL - Consumer Law Violation
2538610 OL VIO INVOICED 2017-01-24 150 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-07-27 Default Decision BUSINESS SOLD OR OFFERED TO SELL, OR CAUSED ANY PERSON TO SELL OR OFFER TO SELL, A BOX CUTTER TO ANY INDIVIDUAL UNDER EIGHTEEN YEARS OF AGE 1 No data 1 No data
2016-12-28 Pleaded NO LASER POINTER SIGN/BAD DISPLAY 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2414287301 2020-04-29 0202 PPP 139 11TH ST, BROOKLYN, NY, 11215
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 349574
Loan Approval Amount (current) 349574
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 45
NAICS code 424120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 354927.75
Forgiveness Paid Date 2021-11-17
4112738305 2021-01-22 0202 PPS 139 11th St, Brooklyn, NY, 11215-3849
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 325298
Loan Approval Amount (current) 325298
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-3849
Project Congressional District NY-10
Number of Employees 40
NAICS code 424120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 329852.17
Forgiveness Paid Date 2022-06-23

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0984100 COURT ST. OFFICE SUPPLIES, INC. - Y6H9DHFGDAC5 139 11TH ST, BROOKLYN, NY, 11215-3849
Capabilities Statement Link -
Phone Number 718-499-3015
Fax Number 718-499-4234
E-mail Address julius@courtstreet.net
WWW Page https://www.courtofficesupplies.com/
E-Commerce Website -
Contact Person JULIUS BLEICH
County Code (3 digit) 047
Congressional District 10
Metropolitan Statistical Area 5600
CAGE Code 550L4
Year Established 1985
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 424120
NAICS Code's Description Stationary and Office Supplies Merchant Wholesalers
Small Yes
Code 322230
NAICS Code's Description Stationery Product Manufacturing
Small Yes
Code 325992
NAICS Code's Description Photographic Film, Paper, Plate, Chemical, and Copy Toner Manufacturing
Small Yes
Code 337214
NAICS Code's Description Office Furniture (Except Wood) Manufacturing
Small Yes
Code 339940
NAICS Code's Description Office Supplies (except Paper) Manufacturing
Small Yes
Code 423210
NAICS Code's Description Furniture Merchant Wholesalers
Small Yes
Code 423420
NAICS Code's Description Office Equipment Merchant Wholesalers
Small Yes
Code 423490
NAICS Code's Description Other Professional Equipment and Supplies Merchant Wholesalers
Small Yes
Code 424110
NAICS Code's Description Printing and Writing Paper Merchant Wholesalers
Small Yes
Code 424130
NAICS Code's Description Industrial and Personal Service Paper Merchant Wholesalers
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 28 Feb 2025

Sources: New York Secretary of State