Search icon

NEW UTRECHT SURGICAL SUPPLIES CORP.

Company Details

Name: NEW UTRECHT SURGICAL SUPPLIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1985 (40 years ago)
Entity Number: 1003722
ZIP code: 11219
County: Kings
Place of Formation: New York
Principal Address: 4624 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219
Address: 4624 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-436-3726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DVORA HIRSCHEY Chief Executive Officer 4624 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
NEW UTRECHT SURGICAL SUPPLIES CORP. DOS Process Agent 4624 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date End date
0816621-DCA Active Business 1995-01-26 2025-03-15

History

Start date End date Type Value
2019-06-03 2021-06-01 Address 4624 NEW UTRECHT AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2015-06-01 2019-06-03 Address 4624 NEW UTRECHT AVE, BROOKLYN, NY, 11219, 2509, USA (Type of address: Service of Process)
2015-06-01 2019-06-03 Address 1036 KIPLING ROAD, ELIZABETH, NJ, 07208, USA (Type of address: Chief Executive Officer)
2011-08-08 2015-06-01 Address 19 SQUADRON BLVD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2009-05-26 2011-08-08 Address 7981 LOVE LANE, BOCA RATON, FL, 33433, USA (Type of address: Chief Executive Officer)
1995-05-12 2015-06-01 Address 4726 NEW UTRECHT AVE, BROOKLYN, NY, 11219, 2509, USA (Type of address: Principal Executive Office)
1995-05-12 2015-06-01 Address 4726 NEW UTRECHT AVE, BROOKLYN, NY, 11219, 2509, USA (Type of address: Service of Process)
1993-01-13 1995-05-12 Address 4614 NEW UTRECHT AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1993-01-13 2009-05-26 Address 1123 GALLOPING HILL RD, ELIZABETH, NJ, 07208, USA (Type of address: Chief Executive Officer)
1985-06-11 1995-05-12 Address 4614 NEW UTRECHT AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601060385 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603062713 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170602006584 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150601006854 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130606006414 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110808002847 2011-08-08 BIENNIAL STATEMENT 2011-06-01
090526002007 2009-05-26 BIENNIAL STATEMENT 2009-06-01
050817002673 2005-08-17 BIENNIAL STATEMENT 2005-06-01
030603002731 2003-06-03 BIENNIAL STATEMENT 2003-06-01
010607002431 2001-06-07 BIENNIAL STATEMENT 2001-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-04 No data 4624 NEW UTRECHT AVE, Brooklyn, BROOKLYN, NY, 11219 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-03 No data 4624 NEW UTRECHT AVE, Brooklyn, BROOKLYN, NY, 11219 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-30 No data 4624 NEW UTRECHT AVE, Brooklyn, BROOKLYN, NY, 11219 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
3573449 RENEWAL INVOICED 2022-12-29 200 Dealer in Products for the Disabled License Renewal
3296288 RENEWAL INVOICED 2021-02-16 200 Dealer in Products for the Disabled License Renewal
2952083 RENEWAL INVOICED 2018-12-27 200 Dealer in Products for the Disabled License Renewal
2559014 RENEWAL INVOICED 2017-02-22 200 Dealer in Products for the Disabled License Renewal
2001650 RENEWAL INVOICED 2015-02-28 200 Dealer in Products for the Disabled License Renewal
1336080 RENEWAL INVOICED 2013-03-07 200 Dealer in Products for the Disabled License Renewal
1336081 CNV_TFEE INVOICED 2011-03-28 4 WT and WH - Transaction Fee
1336082 RENEWAL INVOICED 2011-03-28 200 Dealer in Products for the Disabled License Renewal
152200 LL VIO INVOICED 2011-02-28 150 LL - License Violation
1336083 RENEWAL INVOICED 2009-01-21 200 Dealer in Products for the Disabled License Renewal

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1622798003 2020-06-22 0202 PPP 4624 New Utrecht Ave, Brooklyn, NY, 11219-2537
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21992
Loan Approval Amount (current) 21992
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11219-2537
Project Congressional District NY-10
Number of Employees 3
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22300.49
Forgiveness Paid Date 2021-11-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State