Search icon

AMERICAN MEDICAL PRODUCTS, INC.

Company Details

Name: AMERICAN MEDICAL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1986 (38 years ago)
Entity Number: 1127225
ZIP code: 10029
County: Queens
Place of Formation: New York
Principal Address: 296 KAPLAN AVE, HACKENSACK, NJ, United States, 07601
Address: 1405 5TH AVE, NEW YORK, NY, United States, 10029

Contact Details

Phone +1 718-565-7553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMERICAN MEDICAL PRODUCTS, INC DOS Process Agent 1405 5TH AVE, NEW YORK, NY, United States, 10029

Chief Executive Officer

Name Role Address
EDWIN CABRAL Chief Executive Officer 296 KAPLAN AVE, HACKENSACK, NJ, United States, 07601

Licenses

Number Status Type Date End date
1096112-DCA Active Business 2005-06-28 2025-03-15

History

Start date End date Type Value
2024-04-16 2024-04-16 Address 296 KAPLAN AVE, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer)
2011-09-15 2024-04-16 Address 45-09 28TH AVE, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2011-09-15 2024-04-16 Address 296 KAPLAN AVE, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer)
1995-06-29 2011-09-15 Address 589 WESTWOOD AVENUE, RIVERVALE, NJ, 07675, USA (Type of address: Principal Executive Office)
1995-06-29 2011-09-15 Address 589 WESTWOOD AVENUE, RIVERVALE, NJ, 07675, USA (Type of address: Chief Executive Officer)
1995-06-29 2011-09-15 Address 24-16 STEINWAY STREET, SUITE 674, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
1986-11-17 2024-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-11-17 1995-06-29 Address 25-78 STEINWAY STREET, ASTORIA, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240416001575 2024-04-16 BIENNIAL STATEMENT 2024-04-16
220922002008 2022-09-22 BIENNIAL STATEMENT 2020-11-01
110915002850 2011-09-15 BIENNIAL STATEMENT 2010-11-01
110204000240 2011-02-04 ANNULMENT OF DISSOLUTION 2011-02-04
DP-1472867 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
950629002146 1995-06-29 BIENNIAL STATEMENT 1993-11-01
B424472-2 1986-11-17 CERTIFICATE OF INCORPORATION 1986-11-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-01 No data 1405 5TH AVE, Manhattan, NEW YORK, NY, 10029 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-16 No data 1405 5TH AVE, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3583698 RENEWAL INVOICED 2023-01-18 200 Dealer in Products for the Disabled License Renewal
3311094 RENEWAL INVOICED 2021-03-22 200 Dealer in Products for the Disabled License Renewal
2973446 RENEWAL INVOICED 2019-01-31 200 Dealer in Products for the Disabled License Renewal
2573157 RENEWAL INVOICED 2017-03-10 200 Dealer in Products for the Disabled License Renewal
2014132 RENEWAL INVOICED 2015-03-10 200 Dealer in Products for the Disabled License Renewal

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5634827205 2020-04-27 0202 PPP 1405 5th Ave, New York, NY, 10029-1090
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20704.92
Loan Approval Amount (current) 20704.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10029-1090
Project Congressional District NY-13
Number of Employees 3
NAICS code 339112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20982.88
Forgiveness Paid Date 2021-09-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State