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 (39 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)

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

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

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20704.92
Current Approval Amount:
20704.92
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20982.88

Date of last update: 16 Mar 2025

Sources: New York Secretary of State