Search icon

MAR-AND MEDICAL EQUIPMENT, INC.

Company Details

Name: MAR-AND MEDICAL EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1986 (39 years ago)
Entity Number: 1096012
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 14 BOND STREET SUITE 505, GREAT NECK, NY, United States, 11021
Principal Address: 3262 GARY LANE, MERRICK, NY, United States, 11556

Contact Details

Phone +1 516-205-3214

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN FISHER Chief Executive Officer PO BOX 0251, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 BOND STREET SUITE 505, GREAT NECK, NY, United States, 11021

Licenses

Number Status Type Date End date
1373460-DCA Active Business 2010-10-05 2025-03-15

History

Start date End date Type Value
2024-05-07 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-03-28 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-02-28 2024-03-28 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2004-08-23 2017-12-20 Address PO BOX 0251, MERRICK, NY, 11566, USA (Type of address: Service of Process)
1995-07-05 2004-08-23 Address 3262 GARY LANE, MERRICK, NY, 11566, 5523, USA (Type of address: Chief Executive Officer)
1995-07-05 2004-08-23 Address 3262 GARY LANE, MERRICK, NY, 11556, USA (Type of address: Service of Process)
1986-07-08 1995-07-05 Address 2896 CHARLOTTE DRIVE, MERRICK, NY, 11566, USA (Type of address: Service of Process)
1986-07-08 2024-02-28 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
171220000710 2017-12-20 CERTIFICATE OF CHANGE 2017-12-20
040823002035 2004-08-23 BIENNIAL STATEMENT 2004-07-01
020814002131 2002-08-14 BIENNIAL STATEMENT 2002-07-01
000630002164 2000-06-30 BIENNIAL STATEMENT 2000-07-01
960815002361 1996-08-15 BIENNIAL STATEMENT 1996-07-01
950705002043 1995-07-05 BIENNIAL STATEMENT 1993-07-01
B378081-3 1986-07-08 CERTIFICATE OF INCORPORATION 1986-07-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3596476 RENEWAL INVOICED 2023-02-10 200 Dealer in Products for the Disabled License Renewal
3315169 RENEWAL INVOICED 2021-04-03 200 Dealer in Products for the Disabled License Renewal
3007617 RENEWAL INVOICED 2019-03-26 200 Dealer in Products for the Disabled License Renewal
2583897 RENEWAL INVOICED 2017-04-01 200 Dealer in Products for the Disabled License Renewal
2049739 RENEWAL INVOICED 2015-04-16 200 Dealer in Products for the Disabled License Renewal
1054536 RENEWAL INVOICED 2013-04-23 200 Dealer in Products for the Disabled License Renewal
1054534 RENEWAL INVOICED 2011-04-11 200 Dealer in Products for the Disabled License Renewal
1054535 CNV_TFEE INVOICED 2011-04-11 4 WT and WH - Transaction Fee
1023617 CNV_TFEE INVOICED 2010-10-05 5 WT and WH - Transaction Fee
1023616 LICENSE INVOICED 2010-10-05 250 Dealer in Products for the Disabled License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7990808408 2021-02-12 0235 PPS 10 Bond St Ste 505, Great Neck, NY, 11021-2454
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15832
Loan Approval Amount (current) 15832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-2454
Project Congressional District NY-03
Number of Employees 1
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15937.59
Forgiveness Paid Date 2021-10-20
2006257707 2020-05-01 0235 PPP 10 BOND ST STE 505, GREAT NECK, NY, 11021
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11021-1000
Project Congressional District NY-03
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25236.15
Forgiveness Paid Date 2021-04-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State