Search icon

THE KING MEDICAL EQUIPMENT CO., INC.

Company Details

Name: THE KING MEDICAL EQUIPMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1958 (67 years ago)
Entity Number: 113453
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 1969 WESTCHESTER AVE, BRONX, NY, United States, 10462

Contact Details

Phone +1 718-828-1510

Phone +1 718-999-9999

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE KING MEDICAL EQUIPMENT CO., INC. DOS Process Agent 1969 WESTCHESTER AVE, BRONX, NY, United States, 10462

Chief Executive Officer

Name Role Address
MIRIAM LEAH SINGER Chief Executive Officer 1969 WESTCHESTER AVE, BRONX, NY, United States, 10462

National Provider Identifier

NPI Number:
1831207521

Authorized Person:

Name:
MRS. MIRIAM L SINGER
Role:
PRES AUTHORIZED OFFICIAL
Phone:

Taxonomy:

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

Contacts:

Fax:
7188294849

Licenses

Number Status Type Date End date
1190798-DCA Active Business 2005-03-14 2025-03-15
1190792-DCA Inactive Business 2005-03-14 2009-03-15
0962766-DCA Inactive Business 1997-06-04 2005-03-15

History

Start date End date Type Value
2004-10-14 2006-08-23 Address 1969 WESTCHESTER AVE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2004-10-14 2020-09-15 Address 1969 WESTCHESTER AVE, BRONX, NY, 10462, USA (Type of address: Service of Process)
1995-03-15 2004-10-14 Address 316 STONETOWN RD, RINGWOOD, NJ, 07456, USA (Type of address: Chief Executive Officer)
1995-03-15 2004-10-14 Address 1969 WESTCHESTER AVE, BRONX, NY, 10462, USA (Type of address: Principal Executive Office)
1995-03-15 2004-10-14 Address 807 E 180TH ST., NEW YORK, NY, 10033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200915060493 2020-09-15 BIENNIAL STATEMENT 2020-09-01
181003007385 2018-10-03 BIENNIAL STATEMENT 2018-09-01
160907007133 2016-09-07 BIENNIAL STATEMENT 2016-09-01
140917006336 2014-09-17 BIENNIAL STATEMENT 2014-09-01
120912002212 2012-09-12 BIENNIAL STATEMENT 2012-09-01

Complaints

Start date End date Type Satisafaction Restitution Result
2022-10-14 2022-11-16 Non-Delivery of Goods No 0.00 No Business Response

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3573991 RENEWAL INVOICED 2022-12-30 200 Dealer in Products for the Disabled License Renewal
3450719 CL VIO CREDITED 2022-05-26 1500 CL - Consumer Law Violation
3406180 CL VIO VOIDED 2022-01-10 1500 CL - Consumer Law Violation
3394479 CL VIO VOIDED 2021-12-09 1500 CL - Consumer Law Violation
3379469 CL VIO VOIDED 2021-10-08 1500 CL - Consumer Law Violation
3339499 CL VIO VOIDED 2021-06-18 1500 CL - Consumer Law Violation
3318939 CL VIO VOIDED 2021-04-16 1500 CL - Consumer Law Violation
3314514 RENEWAL INVOICED 2021-04-01 200 Dealer in Products for the Disabled License Renewal
3306552 CL VIO VOIDED 2021-03-05 1500 CL - Consumer Law Violation
3260271 CL VIO VOIDED 2020-11-20 2100 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-03-25 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 6 No data No data 6
2014-01-07 Default Decision DID NOT ANSWER N/O/H OR SUBPOENA 1 No data 1 No data
2014-01-07 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data

USAspending Awards / Financial Assistance

Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
300000.00
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:
32577.50
Total Face Value Of Loan:
32577.50

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32577.5
Current Approval Amount:
32577.5
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32905.06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State