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

National Provider Identifier

NPI Number:
1679650196

Authorized Person:

Name:
MR. MARTIN FISHER
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7189894799

Licenses

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

History

Start date End date Type Value
2025-03-03 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
15832.00
Total Face Value Of Loan:
15832.00
Date:
2020-05-02
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:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15832
Current Approval Amount:
15832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15937.59
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25236.15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State