Search icon

COMPLETE MEDICAL SUPPLIES, INC.

Company Details

Name: COMPLETE MEDICAL SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1987 (37 years ago)
Entity Number: 1190738
ZIP code: 07601
County: Rockland
Place of Formation: New York
Address: 25 MAIN ST, HACKENSACK, NJ, United States, 07601
Principal Address: 100 RT 59, #113, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMPLETE MEDICAL SUPPLIES, INC. 401(K) PLAN 2023 133445018 2024-02-09 COMPLETE MEDICAL SUPPLIES, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423800
Sponsor’s telephone number 8002422674
Plan sponsor’s address 21 WES WARREN DRIVE, MIDDLETOWN, NY, 109411772
COMPLETE MEDICAL SUPPLIES, INC. 401(K) PLAN 2022 133445018 2023-11-15 COMPLETE MEDICAL SUPPLIES, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423800
Sponsor’s telephone number 8455335089
Plan sponsor’s address 21 WES WARREN DRIVE, MIDDLETOWN, NY, 109411772
COMPLETE MEDICAL SUPPLIES, INC. 401(K) PLAN 2022 133445018 2023-08-31 COMPLETE MEDICAL SUPPLIES, INC. 26
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423800
Sponsor’s telephone number 8455335089
Plan sponsor’s address 21 WES WARREN DRIVE, MIDDLETOWN, NY, 109411772
COMPLETE MEDICAL SUPPLIES, INC. 401(K) PLAN 2021 133445018 2022-03-14 COMPLETE MEDICAL SUPPLIES, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423800
Sponsor’s telephone number 8455335089
Plan sponsor’s address 21 WES WARREN DRIVE, MIDDLETOWN, NY, 109411772
COMPLETE MEDICAL SUPPLIES, INC. 401(K) PLAN 2020 133445018 2021-07-15 COMPLETE MEDICAL SUPPLIES, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423800
Plan sponsor’s address 21 WES WARREN DR, MIDDLETOWN, NY, 109411772
COMPLETE MEDICAL SUPPLIES, INC. 401(K) PLAN 2020 133445018 2021-05-24 COMPLETE MEDICAL SUPPLIES, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423800
Sponsor’s telephone number 8002422674
Plan sponsor’s address 21 WES WARREN DR, MIDDLETOWN, NY, 109411772
COMPLETE MEDICAL SUPPLIES, INC. 401(K) PLAN 2020 133445018 2021-12-21 COMPLETE MEDICAL SUPPLIES, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423800
Sponsor’s telephone number 8455335089
Plan sponsor’s address 21 WES WARREN DRIVE, MIDDLETOWN, NY, 109411772
COMPLETE MEDICAL SUPPLIES, INC. 401(K) PLAN 2020 133445018 2021-05-24 COMPLETE MEDICAL SUPPLIES, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423800
Sponsor’s telephone number 8002422674
Plan sponsor’s address 21 WES WARREN DR, MIDDLETOWN, NY, 109411772
COMPLETE MEDICAL SUPPLIES, INC. 401(K) PLAN 2020 133445018 2021-05-24 COMPLETE MEDICAL SUPPLIES, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423800
Sponsor’s telephone number 8002422674
Plan sponsor’s address 21 WES WARREN DR, MIDDLETOWN, NY, 109411772
COMPLETE MEDICAL SUPPLIES, INC. 401(K) PLAN 2020 133445018 2021-05-26 COMPLETE MEDICAL SUPPLIES, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423800
Sponsor’s telephone number 8002422674
Plan sponsor’s address 21 WES WARREN DR, MIDDLETOWN, NY, 109411772

DOS Process Agent

Name Role Address
COLE SCHOTZ DOS Process Agent 25 MAIN ST, HACKENSACK, NJ, United States, 07601

Chief Executive Officer

Name Role Address
SETH M KLEIN Chief Executive Officer 100 RT 59, #113, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
2023-05-02 2024-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-26 2020-08-14 Address 100 RT 59, #103A, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2007-06-07 2010-01-26 Address 25 MAIN ST, HACKENSACK, NJ, 07601, USA (Type of address: Service of Process)
2007-06-07 2010-01-26 Address 10 FORD PRODUCTS RD, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
2007-06-07 2010-01-26 Address 10 FORD PRODUCTS RD, VALLEY COTTAGE, NY, 10989, USA (Type of address: Principal Executive Office)
1993-02-04 2007-06-07 Address 120 NORTH MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
1993-02-04 2007-06-07 Address 120 NORTH MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1987-12-04 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-12-04 2007-06-07 Address BERNFELD & HASEN, ESQS, 110 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200814060215 2020-08-14 BIENNIAL STATEMENT 2019-12-01
140116002008 2014-01-16 BIENNIAL STATEMENT 2013-12-01
120106002280 2012-01-06 BIENNIAL STATEMENT 2011-12-01
100126002411 2010-01-26 BIENNIAL STATEMENT 2009-12-01
071212002717 2007-12-12 BIENNIAL STATEMENT 2007-12-01
070607002168 2007-06-07 BIENNIAL STATEMENT 2005-12-01
931222002007 1993-12-22 BIENNIAL STATEMENT 1993-12-01
930204002440 1993-02-04 BIENNIAL STATEMENT 1992-12-01
B611941-3 1988-03-08 CERTIFICATE OF AMENDMENT 1988-03-08
B575071-4 1987-12-04 CERTIFICATE OF INCORPORATION 1987-12-04

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V5818W3178 2008-09-23 2008-09-23 2008-09-23
Unique Award Key CONT_AWD_V5818W3178_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient COMPLETE MEDICAL SUPPLIES, INC.
UEI FLHMEPACQV91
Legacy DUNS 098791825
Recipient Address UNITED STATES, 10 FORD PRODUCTS RD, VALLEY COTTAGE, 109891238
PO AWARD V5818W2374 2008-09-08 2008-09-08 2008-09-08
Unique Award Key CONT_AWD_V5818W2374_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient COMPLETE MEDICAL SUPPLIES, INC.
UEI FLHMEPACQV91
Legacy DUNS 098791825
Recipient Address UNITED STATES, 10 FORD PRODUCTS RD, VALLEY COTTAGE, 109891238
PO AWARD V5818W1865 2008-08-25 2008-08-25 2008-08-25
Unique Award Key CONT_AWD_V5818W1865_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient COMPLETE MEDICAL SUPPLIES, INC.
UEI FLHMEPACQV91
Legacy DUNS 098791825
Recipient Address UNITED STATES, 10 FORD PRODUCTS RD, VALLEY COTTAGE, 109891238
PO AWARD V581W89967 2008-07-01 2008-07-01 2008-07-01
Unique Award Key CONT_AWD_V581W89967_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title CANE,WALKING,HEIGHT 30-39 INCH,PLAIN GRAY TIP,SUR
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient COMPLETE MEDICAL SUPPLIES, INC.
UEI FLHMEPACQV91
Legacy DUNS 098791825
Recipient Address UNITED STATES, 10 FORD PRODUCTS RD, VALLEY COTTAGE, 109891238
PO AWARD V581W88998 2008-06-06 2008-06-16 2008-06-16
Unique Award Key CONT_AWD_V581W88998_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title CANE,WALKING,HEIGHT 30-39 INCH,PLAIN GRAY TIP,SUR
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient COMPLETE MEDICAL SUPPLIES, INC.
UEI FLHMEPACQV91
Legacy DUNS 098791825
Recipient Address UNITED STATES, 10 FORD PRODUCTS RD, VALLEY COTTAGE, 109891238
PO AWARD V581W88194 2008-05-15 2008-05-15 2008-05-15
Unique Award Key CONT_AWD_V581W88194_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title 3/4" TIP FOR CANES
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient COMPLETE MEDICAL SUPPLIES, INC.
UEI FLHMEPACQV91
Legacy DUNS 098791825
Recipient Address UNITED STATES, 10 FORD PRODUCTS RD, VALLEY COTTAGE, 109891238
PO AWARD V581W87133 2008-04-24 2008-04-24 2008-04-24
Unique Award Key CONT_AWD_V581W87133_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title CANE,WALKING,HEIGHT 30-39 INCH,PLAIN GRAY TIP,SUR
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient COMPLETE MEDICAL SUPPLIES, INC.
UEI FLHMEPACQV91
Legacy DUNS 098791825
Recipient Address UNITED STATES, 10 FORD PRODUCTS RD, VALLEY COTTAGE, 109891238
PO AWARD V581W86762 2008-04-15 2008-04-15 2008-04-15
Unique Award Key CONT_AWD_V581W86762_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title CANE,WALKING,HEIGHT 30-39 INCH,PLAIN GRAY TIP,SUR
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient COMPLETE MEDICAL SUPPLIES, INC.
UEI FLHMEPACQV91
Legacy DUNS 098791825
Recipient Address UNITED STATES, 10 FORD PRODUCTS RD, VALLEY COTTAGE, 109891238
PO AWARD V581W85827 2008-03-18 2008-03-18 2008-03-18
Unique Award Key CONT_AWD_V581W85827_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title CANE,WALKING,HEIGHT 30-39 INCH,PLAIN GRAY TIP,SUR
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient COMPLETE MEDICAL SUPPLIES, INC.
UEI FLHMEPACQV91
Legacy DUNS 098791825
Recipient Address UNITED STATES, 10 FORD PRODUCTS RD, VALLEY COTTAGE, 109891238
PO AWARD V581W85262 2008-03-01 2008-03-01 2008-03-01
Unique Award Key CONT_AWD_V581W85262_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title CANE,WALKING,HEIGHT 30-39 INCH,PLAIN GRAY TIP,SUR
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient COMPLETE MEDICAL SUPPLIES, INC.
UEI FLHMEPACQV91
Legacy DUNS 098791825
Recipient Address UNITED STATES, 10 FORD PRODUCTS RD, VALLEY COTTAGE, 109891238

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3047057108 2020-04-11 0202 PPP 100 ROUTE 59 STE 113, SUFFERN, NY, 10901
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 261345
Loan Approval Amount (current) 261345
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 SUFFERN, ROCKLAND, NY, 10901-0001
Project Congressional District NY-17
Number of Employees 28
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 264155.18
Forgiveness Paid Date 2021-05-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State