Search icon

COMMUNITY MEDICAL EQUIPMENT, INC.

Company Details

Name: COMMUNITY MEDICAL EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1985 (40 years ago)
Entity Number: 1009276
ZIP code: 10704
County: Herkimer
Place of Formation: New York
Address: 909 MIDLAND AVENUE, YONKERS, NY, United States, 10704
Principal Address: 27 WOODLAND AVENUE, YONKERS, NY, United States, 10703

Contact Details

Phone +1 914-364-0980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAW OFFICES OF JOSPEH A MARRA DOS Process Agent 909 MIDLAND AVENUE, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
TEESHA SIMPSON Chief Executive Officer 27 WOODLAND AVENUE, YONKERS, NY, United States, 10703

History

Start date End date Type Value
2015-07-31 2016-03-24 Address PO BOX 1437, RICHFIELD SPRINGS, NY, 13439, USA (Type of address: Service of Process)
2005-09-06 2016-03-24 Address 113 MAIN ST / PO BOX 1437, RICHFIELD SPRINGS, NY, 13439, 1437, USA (Type of address: Chief Executive Officer)
2005-09-06 2016-03-24 Address 570 WEDDERSPOON HOLLOW RD, PO BOX 248, COOPERSTOWN, NY, 13326, 0248, USA (Type of address: Principal Executive Office)
1999-07-21 2005-09-06 Address 2533 CO HWY 22, RICHFIELD SPRINGS, NY, 13439, USA (Type of address: Principal Executive Office)
1999-07-21 2005-09-06 Address PO BOX 1437, 113 MAIN ST., RICHFIELD SPRINGS, NY, 13439, USA (Type of address: Chief Executive Officer)
1999-07-21 2015-07-31 Address PO BOX 1437, 113 MAIN ST., RICHFIELD SPRINGS, NY, 13439, USA (Type of address: Service of Process)
1997-07-11 1999-07-21 Address RD 3 BOX 12M, E LAKE RD, RICHFIELD SPRINGS, NY, 13439, USA (Type of address: Principal Executive Office)
1997-07-11 1999-07-21 Address RD 1 BOX 20M, HONESTVILLE RD, RICHFIELD SPRINGS, NY, 13439, USA (Type of address: Service of Process)
1997-07-11 1999-07-21 Address RD 1 BOX 20M, HONESTVILLE RD, RICHFIELD SPRINGS, NY, 13439, USA (Type of address: Chief Executive Officer)
1995-02-21 1997-07-11 Address RD 3, BOX 12A, RICHFIELD SPRINGS, NY, 13439, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211129000688 2021-11-29 BIENNIAL STATEMENT 2021-11-29
160324002019 2016-03-24 BIENNIAL STATEMENT 2015-07-01
150731000026 2015-07-31 CERTIFICATE OF AMENDMENT 2015-07-31
050906002444 2005-09-06 BIENNIAL STATEMENT 2005-07-01
030623002010 2003-06-23 BIENNIAL STATEMENT 2003-07-01
010628002730 2001-06-28 BIENNIAL STATEMENT 2001-07-01
990721002284 1999-07-21 BIENNIAL STATEMENT 1999-07-01
970711002667 1997-07-11 BIENNIAL STATEMENT 1997-07-01
950221002073 1995-02-21 BIENNIAL STATEMENT 1993-07-01
B243816-4 1985-07-03 CERTIFICATE OF INCORPORATION 1985-07-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7251918500 2021-03-05 0202 PPS 270 Woodland Ave, Yonkers, NY, 10703-2319
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41787.5
Loan Approval Amount (current) 41787.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10703-2319
Project Congressional District NY-16
Number of Employees 19
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 42046.24
Forgiveness Paid Date 2021-10-25
9112487407 2020-05-19 0202 PPP 270 Woodland Ave, Yonkers, NY, 10703-2319
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29100
Loan Approval Amount (current) 29100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10703-2319
Project Congressional District NY-16
Number of Employees 2
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 29426.88
Forgiveness Paid Date 2021-07-13

Date of last update: 17 Mar 2025

Sources: New York Secretary of State