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

National Provider Identifier

NPI Number:
1811925514
Certification Date:
2022-06-22

Authorized Person:

Name:
MRS. DVORA HIRSCHEY
Role:
OWNER/COO
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
7184363857

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)

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

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

USAspending Awards / Financial Assistance

Date:
2020-06-23
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:
21992.00
Total Face Value Of Loan:
21992.00
Date:
2020-06-18
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:
-21992.00
Total Face Value Of Loan:
0.00
Date:
2020-05-15
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:
26100.00
Total Face Value Of Loan:
40000.00

Paycheck Protection Program

Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21992
Current Approval Amount:
21992
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22300.49

Date of last update: 17 Mar 2025

Sources: New York Secretary of State