Search icon

A & S SUPPLIERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: A & S SUPPLIERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Feb 1986 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Feb 1992 (34 years ago)
Document Number: M26887
FEI/EIN Number 592631507
Address: 1970 W. 84TH ST., HIALEAH, FL, 33014, US
Mail Address: 1970 W. 84TH ST., HIALEAH, FL, 33014, US
ZIP code: 33014
City: Hialeah
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Corn Deborah Vice President 6551 SW 185 Way, SW Ranches, FL, 33330
Rodriguez Ryan Treasurer 6551 SW 185th Way, SW Ranches, FL, 33332
Rodriguez Michael Secretary 6551 SW 185th Way, SW Ranches, FL, 33332
Rodriguez, Jr. Armando President 6551 SW 185 WAY, S.W. RANCHES, FL, 33332
Rodriguez, Armando RJr. Agent 6551 SW 185 Way, SW Ranches, FL, 33332

Form 5500 Series

Employer Identification Number (EIN):
592631507
Plan Year:
2024
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-15 Rodriguez,, Armando R, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2024-01-15 6551 SW 185 Way, SW Ranches, FL 33332 -
CHANGE OF PRINCIPAL ADDRESS 1996-01-25 1970 W. 84TH ST., HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 1996-01-25 1970 W. 84TH ST., HIALEAH, FL 33014 -
REINSTATEMENT 1992-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REINSTATEMENT 1989-03-30 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-08

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
62950.00
Total Face Value Of Loan:
62950.00
Date:
2020-05-02
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:
103652.00
Total Face Value Of Loan:
103652.00
Date:
2020-05-02
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:
103652.00
Total Face Value Of Loan:
103652.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$62,950
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,950
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$63,395.55
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $62,947
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State