Search icon

U.S. SUPPLIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: U.S. SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Aug 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Nov 2013 (12 years ago)
Document Number: P05000120379
FEI/EIN Number 203397731
Mail Address: 1305 Hill Ave, West Palm Beach, FL, 33407, US
Address: 1305 HILL AVE, WEST PALM BEACH, FL, 33407, US
ZIP code: 33407
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ MANUEL A President 1305 Hill Ave, West Palm Beach, FL, 33407
RODRIGUEZ MANUEL A Director 1305 Hill Ave, West Palm Beach, FL, 33407
RODRIGUEZ MANNY A Agent 1305 Hill Ave, West Palm Beach, FL, 33407

Form 5500 Series

Employer Identification Number (EIN):
203397731
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
14
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000123756 U.S. SUPPLIES & FABRICATION, INC. ACTIVE 2014-12-10 2030-12-31 - 1305 HILL AVE, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-13 1305 HILL AVE, WEST PALM BEACH, FL 33407 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 1305 Hill Ave, West Palm Beach, FL 33407 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 1305 HILL AVE, WEST PALM BEACH, FL 33407 -
AMENDMENT 2013-11-27 - -
REGISTERED AGENT NAME CHANGED 2007-04-30 RODRIGUEZ, MANNY A -
AMENDMENT 2005-09-07 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-25

USAspending Awards / Financial Assistance

Date:
2020-05-21
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
413947.00
Total Face Value Of Loan:
413947.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$413,947
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$413,947
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$381,083.55
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $413,947

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State