Search icon

SUBURBAN OXYGEN SUPPLY, INC.

Company Details

Name: SUBURBAN OXYGEN SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1988 (37 years ago)
Entity Number: 1287910
ZIP code: 14228
County: Erie
Place of Formation: New York
Address: 180 IRWIN PLACE, AMHERST, NY, United States, 14228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL A. DEMEESTER Chief Executive Officer 180 IRWIN PLACE, AMHERST, NY, United States, 14228

DOS Process Agent

Name Role Address
SUBURBAN OXYGEN SUPPLY, INC. DOS Process Agent 180 IRWIN PLACE, AMHERST, NY, United States, 14228

National Provider Identifier

NPI Number:
1356312748

Authorized Person:

Name:
MR. DANIEL A. DEMEESTER
Role:
VICE PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7166918561

History

Start date End date Type Value
2008-09-05 2020-08-03 Address 180 IRWIN PLACE, AMHERST, NY, 14228, USA (Type of address: Service of Process)
2008-09-05 2014-08-06 Address 180 IRWIN PLACE, AMHERST, NY, 14228, USA (Type of address: Principal Executive Office)
2008-09-05 2014-08-06 Address 180 IRWIN PLACE, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2006-08-02 2008-09-05 Address 100 WAYNE AVE, AMHERST, NY, 14228, 2216, USA (Type of address: Chief Executive Officer)
2006-08-02 2008-09-05 Address 100 WAYNE AVE, AMHERST, NY, 14228, 2216, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200803062610 2020-08-03 BIENNIAL STATEMENT 2020-08-01
140806006779 2014-08-06 BIENNIAL STATEMENT 2014-08-01
120828002551 2012-08-28 BIENNIAL STATEMENT 2012-08-01
100811002348 2010-08-11 BIENNIAL STATEMENT 2010-08-01
080905002065 2008-09-05 BIENNIAL STATEMENT 2008-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
37647.00
Total Face Value Of Loan:
37647.00
Date:
2020-05-20
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:
-38000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
38000.00
Total Face Value Of Loan:
38000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38000
Current Approval Amount:
38000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38406.03
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37647
Current Approval Amount:
37647
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37857.41

Date of last update: 16 Mar 2025

Sources: New York Secretary of State