Search icon

SUPREME CORP.

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: SUPREME CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Nov 1965
Business ALEI: 0044660
Annual report due: 17 Nov 2025
Business address: 410 ELLA T GRASSO BLVD, NEW HAVEN, CT, 06519, United States
Mailing address: PO BOX 7084 410 ELLA T GRASSO BLVD, NEW HAVEN, CT, United States, 06519
ZIP code: 06519
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: ben@aaronsupreme.com

Industry & Business Activity

NAICS

532289 All Other Consumer Goods Rental

This U.S. industry comprises establishments primarily engaged in renting consumer goods and products (except consumer electronics and appliances; formal wear and costumes; prerecorded video tapes and discs for home electronic equipment; home health furniture and equipment; and recreational goods). Included in this industry are furniture rental centers and party rental supply centers. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of SUPREME CORP., NEW YORK 1201255 NEW YORK
Headquarter of SUPREME CORP., RHODE ISLAND 000085057 RHODE ISLAND

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LKVHTENM62A5 2025-02-05 410 ELLA T GRASSO BLVD, NEW HAVEN, CT, 06519, 1804, USA P O BOX 7084, NEW HAVEN, CT, 06519, 1804, USA

Business Information

URL http://www.aaronsupreme.com
Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2024-02-08
Initial Registration Date 2001-09-20
Entity Start Date 1964-10-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332311, 332439, 336212, 423840, 493110, 531130

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BEN LEBOV
Address 410 ELLA GRASSO BLVD, PO BOX 7084, NEW HAVEN, CT, 06519, USA
Title ALTERNATE POC
Name MIKE LEBOV
Address PO BOX 7084, NEW HAVEN, CT, 06519, USA
Government Business
Title PRIMARY POC
Name MICHAEL LEBOV
Address 410 ELLA GRASSO BLVD, P.O. BOX 7084, NEW HAVEN, CT, 06519, USA
Title ALTERNATE POC
Name BEN LEBOV
Address 410 ELLA GRASSO BLVD, P.O. BOX 7084, NEW HAVEN, CT, 06519, USA
Past Performance
Title PRIMARY POC
Name MIKE LEBOV
Address PO BOX 7084, NEW HAVEN, CT, 06519, USA
Title ALTERNATE POC
Name BEN LEBOV
Address PO BOX 7084, NEW HAVEN, CT, 06519, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1RRM5 Active Non-Manufacturer 2000-09-28 2024-03-08 2029-02-08 2025-02-05

Contact Information

POC MICHAEL LEBOV
Phone +1 800-243-0403
Fax +1 203-624-1474
Address 410 ELLA T GRASSO BLVD, NEW HAVEN, CT, 06519 1804, 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

Officer

Name Role Business address Residence address
PHILIP LEBOV Officer 410 ELLA T. GRASSO BLVD., NEW HAVEN, CT, 06519, United States 43 FOX HILL ROAD, WOODBRIDGE, CT, 06525, United States
BENNETT LEBOV Officer 410 ELLA T. GRASSO BLVD., NEW HAVEN, CT, 06519, United States 410 ELLA GRASSO BLVD, NEW HAVEN, CT, 06519, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Bennett Lebov Agent 410 ELLA T GRASSO BLVD, NEW HAVEN, CT, 06519, United States 410 ELLA T GRASSO BLVD, NEW HAVEN, CT, 06519, United States +1 203-314-7120 ben@aaronsupreme.com 22 Riveredge St, Milford, CT, 06460-7233, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LBD.0183856 LIQUOR BRAND LABEL ACTIVE CURRENT 2021-10-18 2024-10-18 2027-10-16

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012216842 2025-01-31 - Annual Report Annual Report -
BF-0012474852 2023-12-18 - Annual Report Annual Report -
BF-0010693175 2022-11-18 - Annual Report Annual Report -
BF-0009821500 2022-05-09 - Annual Report Annual Report -
0007012824 2020-11-04 - Annual Report Annual Report 2020
0006706646 2019-12-31 - Annual Report Annual Report 2019
0006268442 2018-10-30 - Annual Report Annual Report 2018
0006108073 2018-03-06 - Annual Report Annual Report 2017
0005849450 2017-05-24 - Annual Report Annual Report 2016
0005511528 2016-03-11 - Annual Report Annual Report 2015

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD EP11K000019 2011-03-16 2012-03-31 2015-03-31
Unique Award Key CONT_AWD_EP11K000019_6800_-NONE-_-NONE-
Awarding Agency Environmental Protection Agency
Link View Page

Description

Title RENTAL OF HIGH QUALITY GROUND LEVEL OFFICE/STORAGE TRAILER
NAICS Code 532120: TRUCK, UTILITY TRAILER, AND RV (RECREATIONAL VEHICLE) RENTAL AND LEASING
Product and Service Codes W081: LEASE-RENT OF CONTAINERS-PACKAGING

Recipient Details

Recipient SUPREME CORP
UEI LKVHTENM62A5
Legacy DUNS 053702361
Recipient Address 410 ELLA T GRASSO BLVD, NEW HAVEN, 065191804, UNITED STATES
PURCHASE ORDER AWARD W91ZRS10P0027 2010-09-02 2011-09-10 2011-09-10
Unique Award Key CONT_AWD_W91ZRS10P0027_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 11800.00
Current Award Amount 11800.00
Potential Award Amount 11800.00

Description

Title RENTAL OF 40-FOOT STORAGE CONTAINERS
NAICS Code 531130: LESSORS OF MINIWAREHOUSES AND SELF-STORAGE UNITS
Product and Service Codes W081: LEASE-RENT OF CONTAINERS-PACKAGING

Recipient Details

Recipient SUPREME CORP
UEI LKVHTENM62A5
Legacy DUNS 053702361
Recipient Address 410 ELLA T GRASSO BLVD, NEW HAVEN, NEW HAVEN, CONNECTICUT, 065191804, UNITED STATES
PO AWARD V689C80126 2007-11-16 2007-11-16 2007-11-16
Unique Award Key CONT_AWD_V689C80126_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title BLANK
Product and Service Codes W023: LEASE-RENT OF VEHICLES-TRAILERS-CYC

Recipient Details

Recipient SUPREME CORP
UEI LKVHTENM62A5
Legacy DUNS 053702361
Recipient Address 410 ELLA T GRASSO BLVD, NEW HAVEN, 065191804, UNITED STATES
PO AWARD V689C80075 2007-10-26 2007-11-05 2007-11-05
Unique Award Key CONT_AWD_V689C80075_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title 20 FOOT WATER TIGHT CONTAINER
Product and Service Codes J058: MAINT-REP OF COMMUNICATION EQ

Recipient Details

Recipient SUPREME CORP
UEI LKVHTENM62A5
Legacy DUNS 053702361
Recipient Address 410 ELLA T GRASSO BLVD, NEW HAVEN, 065191804, UNITED STATES

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0556357 SUPREME CORP - LKVHTENM62A5 410 ELLA T GRASSO BLVD, NEW HAVEN, CT, 06519-1804
Capabilities Statement Link -
Phone Number 800-243-0403
Fax Number 203-624-1474
E-mail Address mike@aaronsupreme.com
WWW Page http://www.aaronsupreme.com
E-Commerce Website -
Contact Person MICHAEL LEBOV
County Code (3 digit) 009
Congressional District 03
Metropolitan Statistical Area 5480
CAGE Code 1RRM5
Year Established 1964
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords storage, container, trailer
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 $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 531130
NAICS Code's Description Lessors of Miniwarehouses and Self Storage UnitsGeneral $34.00m Small Business Size Standard: [Yes]Special $47.00m Leasing of Building Space to the Federal Government by Owners: [Yes] (4)
Buy Green Yes
Code 332311
NAICS Code's Description Prefabricated Metal Building and Component Manufacturing
Buy Green Yes
Code 332439
NAICS Code's Description Other Metal Container Manufacturing
Buy Green Yes
Code 336212
NAICS Code's Description Truck Trailer Manufacturing
Buy Green Yes
Code 423840
NAICS Code's Description Industrial Supplies Merchant Wholesalers
Buy Green Yes
Code 493110
NAICS Code's Description General Warehousing and Storage
Buy Green 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)

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003427498 Active OFS 2021-02-26 2026-02-26 ORIG FIN STMT

Parties

Name SUPREME CORP.
Role Debtor
Name CITIZENS BANK, N.A.
Role Secured Party

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
HHD-CV14-6049002-S STATE OF CONNECTICUT v. CONNECTICUT EMPLOYEES UNION INDEPENDENT (NP-2) Et Al 2014-02-21 M40 - Misc - Arbitration - View Case

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_24-cr-00116 Judicial Publications - -
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type criminal

Parties

Name Christopher Adams
Role Defendant
Name Ramion Baker
Role Defendant
Name Willi Bazelais
Role Defendant
Name Black Fred
Role Defendant
Name Rodney Canada
Role Defendant
Name Gerald Coley
Role Defendant
Name Benjamin Dozier
Role Defendant
Name G Rock
Role Defendant
Name RAY RAY LLC
Role Defendant
Name Smooth LLC
Role Defendant
Name SUPREME CORP.
Role Defendant
Name Danny Turkvan
Role Defendant
Name Terrell Wills
Role Defendant
Name USA
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_24-cr-00116-0
Date 2024-08-07
Notes ORDER as to Christopher Adams: The Court received the attached letter from Mr. Adams. The Court will take no action based on the correspondence. Instead, the Court will rely on counsel for Mr. Adams to review the correspondence, communicate with Mr. Adams, and take whatever action counsel deems appropriate under the circumstances. Signed by Judge Michael P. Shea on 8/7/24. (Constantine, A.)
View View File
Opinion ID USCOURTS-ctd-3_24-cr-00116-1
Date 2024-09-13
Notes ORDER as to Benjamin Dozier: The Court received the attached letter from Mr. Dozier. The Court will take no action based on the correspondence. Instead, the Court will rely on counsel for Mr. Dozier to review the correspondence, communicate with Mr. Dozier, and take whatever action counsel deems appropriate under the circumstances. Signed by Judge Michael P. Shea on 9/13/24. (Constantine, A.)
View View File
Opinion ID USCOURTS-ctd-3_24-cr-00116-2
Date 2024-09-19
Notes ORDER as to Christopher Adams: The Court received the attached letter from Mr. Adams. The Court will take no action based on the correspondence. By October 7, 2024, defense counsel shall file any motion to withdrawor, if not, a status report on whether, after conferring with his client, the relationship is such that counsel believes he can still represent the client effectively. Signed by Judge Michael P. Shea on 9/19/24. (Constantine, A.)
View View File
Opinion ID USCOURTS-ctd-3_24-cr-00116-3
Date 2025-02-04
Notes ORDER as to Christopher Adams: As set forth in the attached, the Court hereby accepts and adopts the Magistrate Judge's finding that the plea of guilty has been knowingly and voluntarily made and is supported by an adequate factual basis. The recommendation that the defendant's plea of guilty be accepted is hereby adopted. Accordingly, a finding of guilty will enter forthwith. Signed by Judge Michael P. Shea on 2/4/25. (Constantine, A.)
View View File
Opinion ID USCOURTS-ctd-3_24-cr-00116-4
Date 2025-04-07
Notes ORDER as to Rodney Canada: For the reasons set forth in the attached, the Court accepts and adopts the recommendation that the defendant's plea of guilty be accepted. Accordingly, a finding of guilty shall enter forthwith. Signed by Judge Michael P. Shea on 4/7/25. (Constantine, A.)
View View File
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information