Search icon

COMMUNITY MEDICAL EQUIPMENT, INC.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1679537799

Authorized Person:

Name:
TEESHA N SIMPSON JR.
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7182084130

History

Start date End date Type Value
2025-07-08 2025-07-08 Address 263 WOODLAND AVE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
2025-07-08 2025-07-08 Address 27 WOODLAND AVENUE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
2016-03-24 2025-07-08 Address 27 WOODLAND AVENUE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
2016-03-24 2025-07-08 Address 909 MIDLAND AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2015-07-31 2016-03-24 Address PO BOX 1437, RICHFIELD SPRINGS, NY, 13439, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250708003454 2025-07-08 BIENNIAL STATEMENT 2025-07-08
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

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$41,787.5
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,787.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$42,046.24
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $41,785.5
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$29,100
Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$29,426.88
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $29,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State