Search icon

FEDERAL SUPPLY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FEDERAL SUPPLY, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Sep 2008 (17 years ago)
Authority Date: 08 Sep 2008 (17 years ago)
Last Annual Report: 17 Feb 2025 (6 months ago)
Organization Number: 0713059
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 1840 AIRPORT EXCHANGE BLVD, SUITE 160, ERLANGER, KY 41018
Place of Formation: OHIO

Contact Details

E-Mail government@myfederalsupply.com
Website http://WWW.MYFEDERALSUPPLY.COM
Telefon +1 859-647-9500

Manager

Name Role
John T Sherron Manager

Registered Agent

Name Role
JOHN T. SHERRON Registered Agent

Organizer

Name Role
JOHN T. SHERRON Organizer

Commercial and government entity program

CAGE number:
458K8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-08
CAGE Expiration:
2029-10-08
SAM Expiration:
2025-10-04

Contact Information

POC:
JOHN SHERRON
Corporate URL:
http://www.myfederalsupply.com

Form 5500 Series

Employer Identification Number (EIN):
263214018
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-06
Annual Report 2023-05-01
Annual Report 2022-06-30
Annual Report 2021-02-10

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSFE0412J9208
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
-4190.62
Base And Exercised Options Value:
-4190.62
Base And All Options Value:
-4190.62
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2012-06-22
Description:
DE-OBLIGTION OF FUNDS TO REMOVE FROM ULO REPORT
Naics Code:
453210: OFFICE SUPPLIES AND STATIONERY STORES
Product Or Service Code:
7510: OFFICE SUPPLIES
Procurement Instrument Identifier:
EP12C000069
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
33591.60
Base And Exercised Options Value:
33591.60
Base And All Options Value:
33591.60
Awarding Agency Name:
Environmental Protection Agency
Performance Start Date:
2012-05-02
Description:
THIS IS A FSSI CONTRACTOR. PAPER PRUCHASE FOR EPA CINCINNATI. SHIPPMENT SHOULD GO TO EPA WAREHOUSE, 11029 KENWOOD RD., BLUE ASH OH
Naics Code:
453210: OFFICE SUPPLIES AND STATIONERY STORES
Product Or Service Code:
9310: PAPER AND PAPERBOARD
Procurement Instrument Identifier:
HSFE0412A9002
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
1000000.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2012-01-09
Description:
BPA FOR VARIOUS OFFICE SUPPLIES
Naics Code:
453210: OFFICE SUPPLIES AND STATIONERY STORES
Product Or Service Code:
7510: OFFICE SUPPLIES

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
149170.00
Total Face Value Of Loan:
149170.00
Date:
2020-05-09
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:
150000.00
Date:
2020-05-09
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:
150000.00
Date:
2020-04-11
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:
136000.00
Total Face Value Of Loan:
136000.00
Date:
2020-04-11
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:
136000.00
Total Face Value Of Loan:
136000.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$136,000
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$136,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$137,423.34
Servicing Lender:
First Commonwealth Bank
Use of Proceeds:
Utilities: $136,000
Jobs Reported:
11
Initial Approval Amount:
$149,170
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$149,170
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$150,044.59
Servicing Lender:
First Commonwealth Bank
Use of Proceeds:
Payroll: $149,168
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2025-04-22
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:
Carrier Operation:
Interstate
Add Date:
2008-01-14
Operation Classification:
Private(Property)
power Units:
3
Drivers:
4
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-08-25 2024 Justice & Public Safety Cabinet Department Of Juvenile Justice Supplies Household And Kitchen Supplies 106.43

Sources: Kentucky Secretary of State