Search icon

CENTRAL NEW YORK MEDICAL PRODUCTS, INC.

Company Details

Name: CENTRAL NEW YORK MEDICAL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1989 (36 years ago)
Entity Number: 1353362
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 749 W GENESEE ST., SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WY9AG3AV7M51 2024-06-19 749 W GENESEE ST, SYRACUSE, NY, 13204, 2305, USA 749 WEST GENESEE ST, SYRACUSE, NY, 13204, 2305, USA

Business Information

Doing Business As CENTRAL NEW YORK MEDICAL PDTS
URL www.cnymedpro.com
Division Name CENTRAL NEW YORK MEDICAL PRODUCTS, INC.
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2023-06-22
Initial Registration Date 2006-08-30
Entity Start Date 1981-01-20
Fiscal Year End Close Date Jul 31

Service Classifications

NAICS Codes 624120
Product and Service Codes J065

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GWENDOLYN KOMUDA
Address 749 W GENESEE ST, SYRACUSE, NY, 13204, 2305, USA
Title ALTERNATE POC
Name JOHN KOMUDA
Address 749 W GENESEE ST, SYRACUSE, NY, 13204, 2305, USA
Government Business
Title PRIMARY POC
Name GWENDOLYN KOMUDA
Address 749 W GENESEE ST, SYRACUSE, NY, 13204, 2305, USA
Title ALTERNATE POC
Name JOHN KOMUDA
Address 749 W GENESEE ST, SYRACUSE, NY, 13204, 2305, USA
Past Performance
Title PRIMARY POC
Name GWENDOLYN KOMUDA
Address 749 W GENESEE ST, SYRACUSE, NY, 13204, 2305, USA
Title ALTERNATE POC
Name JOHN KOMUDA
Address 749 W GENESEE ST, SYRACUSE, NY, 13204, 2305, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4J3R1 Active Non-Manufacturer 2006-08-30 2024-06-13 2029-06-13 2025-06-11

Contact Information

POC GWENDOLYN KOMUDA
Phone +1 315-428-9945
Fax +1 315-428-0737
Address 749 W GENESEE ST, SYRACUSE, NY, 13204 2305, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
JOHN KOMUDA Chief Executive Officer 749 W GENESEE ST., SYRACUSE, NY, United States, 13204

DOS Process Agent

Name Role Address
CENTRAL NEW YORK MEDICAL PRODUCTS, INC. DOS Process Agent 749 W GENESEE ST., SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
2024-10-03 2024-10-03 Address 619 PARSONS DR, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer)
2024-10-03 2024-10-03 Address 749 W GENESEE ST., SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2021-05-03 2024-10-03 Address 749 W GENESEE STR, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
1992-11-27 2024-10-03 Address 619 PARSONS DR, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer)
1992-11-27 2021-05-03 Address 749 W GENESEE STR, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
1992-11-27 2017-05-02 Address 749 W GENESEE STR, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)
1989-05-16 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-05-16 1992-11-27 Address PRODUCTS, INC., 619 PARSONS DRIVE, SYRACUSE, NY, 13219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241003001397 2024-10-03 BIENNIAL STATEMENT 2024-10-03
210503060617 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190508060055 2019-05-08 BIENNIAL STATEMENT 2019-05-01
170502007016 2017-05-02 BIENNIAL STATEMENT 2017-05-01
130507006476 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110516002967 2011-05-16 BIENNIAL STATEMENT 2011-05-01
090424002298 2009-04-24 BIENNIAL STATEMENT 2009-05-01
070517002373 2007-05-17 BIENNIAL STATEMENT 2007-05-01
050817002133 2005-08-17 BIENNIAL STATEMENT 2005-05-01
030422002594 2003-04-22 BIENNIAL STATEMENT 2003-05-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V528OL8758 2008-05-15 2008-05-15 2008-05-15
Unique Award Key CONT_AWD_V528OL8758_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SIZEWISE ALTERNATING MATTRESS
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient CENTRAL NEW YORK MEDICAL PRODUCTS, INC.
UEI WY9AG3AV7M51
Legacy DUNS 114183072
Recipient Address UNITED STATES, 749 W GENESEE ST, SYRACUSE, 132042305
PO AWARD V528OL8582 2008-04-08 2008-04-18 2008-04-18
Unique Award Key CONT_AWD_V528OL8582_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title BED RENTAL 2/4-2/29
Product and Service Codes W065: LEASE-RENT OF MEDICAL-DENTAL-VET EQ

Recipient Details

Recipient CENTRAL NEW YORK MEDICAL PRODUCTS, INC.
UEI WY9AG3AV7M51
Legacy DUNS 114183072
Recipient Address UNITED STATES, 749 W GENESEE ST, SYRACUSE, 132042305
PO AWARD V528OF8745 2008-03-26 2008-03-26 2008-03-26
Unique Award Key CONT_AWD_V528OF8745_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title BED BARI REHAB PLATFORM WITH SCALES (MONTHLY CAP
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient CENTRAL NEW YORK MEDICAL PRODUCTS, INC.
UEI WY9AG3AV7M51
Legacy DUNS 114183072
Recipient Address UNITED STATES, 749 W GENESEE ST, SYRACUSE, 132042305
PO AWARD V528OF8599 2008-03-04 2008-03-04 2008-03-04
Unique Award Key CONT_AWD_V528OF8599_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title BED BARI REHAB PLATFORM WITH SCALES (MONTHLY CAP
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient CENTRAL NEW YORK MEDICAL PRODUCTS, INC.
UEI WY9AG3AV7M51
Legacy DUNS 114183072
Recipient Address UNITED STATES, 749 W GENESEE ST, SYRACUSE, 132042305
PO AWARD V528OF8406 2008-01-25 2008-01-25 2008-01-25
Unique Award Key CONT_AWD_V528OF8406_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SIZEWISE ALTERNATING MATTRESS
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient CENTRAL NEW YORK MEDICAL PRODUCTS, INC.
UEI WY9AG3AV7M51
Legacy DUNS 114183072
Recipient Address UNITED STATES, 749 W GENESEE ST, SYRACUSE, 132042305
PO AWARD V528OF8405 2008-01-25 2008-01-25 2008-01-25
Unique Award Key CONT_AWD_V528OF8405_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SIZEWISE ALTERNATING MATTRESS
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient CENTRAL NEW YORK MEDICAL PRODUCTS, INC.
UEI WY9AG3AV7M51
Legacy DUNS 114183072
Recipient Address UNITED STATES, 749 W GENESEE ST, SYRACUSE, 132042305
PO AWARD V528OL8403 2008-01-23 2008-01-23 2008-01-23
Unique Award Key CONT_AWD_V528OL8403_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title BED BARI REHAB PLATFORM WITH SCALES (MONTHLY CAP
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient CENTRAL NEW YORK MEDICAL PRODUCTS, INC.
UEI WY9AG3AV7M51
Legacy DUNS 114183072
Recipient Address UNITED STATES, 749 W GENESEE ST, SYRACUSE, 132042305
PO AWARD V528OL8143 2007-11-09 2007-11-09 2007-11-09
Unique Award Key CONT_AWD_V528OL8143_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SIZEWISE ALTERNATING MATTRESS
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient CENTRAL NEW YORK MEDICAL PRODUCTS, INC.
UEI WY9AG3AV7M51
Legacy DUNS 114183072
Recipient Address UNITED STATES, 749 W GENESEE ST, SYRACUSE, 132042305
PO AWARD V528OF8136 2007-11-08 2007-11-08 2007-11-08
Unique Award Key CONT_AWD_V528OF8136_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SIZEWISE ALTERNATING MATTRESS
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient CENTRAL NEW YORK MEDICAL PRODUCTS, INC.
UEI WY9AG3AV7M51
Legacy DUNS 114183072
Recipient Address UNITED STATES, 749 W GENESEE ST, SYRACUSE, 132042305
PO AWARD V528OL9206 2008-12-15 2008-12-25 2008-12-25
Unique Award Key CONT_AWD_V528OL9206_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title MATTRESS RENTAL FOR 215 DAYS
NAICS Code 446199: ALL OTHER HEALTH AND PERSONAL CARE STORES
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient CENTRAL NEW YORK MEDICAL PRODUCTS, INC.
UEI WY9AG3AV7M51
Legacy DUNS 114183072
Recipient Address UNITED STATES, 749 W GENESEE ST, SYRACUSE, 132042305

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7108837207 2020-04-28 0248 PPP 749 W GENESEE ST, SYRACUSE, NY, 13204-2305
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123207.5
Loan Approval Amount (current) 123207.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13204-2305
Project Congressional District NY-22
Number of Employees 15
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 124210.27
Forgiveness Paid Date 2021-02-24

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0800197 CENTRAL NEW YORK MEDICAL PRODUCTS, INC. CENTRAL NEW YORK MEDICAL PDTS WY9AG3AV7M51 749 W GENESEE ST, SYRACUSE, NY, 13204-2305
Capabilities Statement Link -
Phone Number 315-428-9945
Fax Number 315-428-0737
E-mail Address lkomuda@cnymedpro.com
WWW Page www.cnymedpro.com
E-Commerce Website -
Contact Person GWENDOLYN KOMUDA
County Code (3 digit) 067
Congressional District 22
Metropolitan Statistical Area 8160
CAGE Code 4J3R1
Year Established 1981
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative standard DME, walking aids, bathroom aids, scooters, power lift chairs, etc.
Special Equipment/Materials Custom rehab adult & pediatric medical equipment power chairs, scooters, gait trainers, standing equipment, lift equipment
Business Type Percentages (none given)
Keywords Durable Medical and Rehab Equipment Provider, ATP/CRT certified staff, custom wheelchairs, pediatric DME, covering 20 counties in Upstate NY, Participating with most insurance companies, Medicare and Medicaid, Managed Care Plans
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name John Komuda Sr
Role President
Name Gwendolyn Komuda
Role Vice President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 624120
NAICS Code's Description Services for the Elderly and Persons with Disabilities
Small Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1634950 Intrastate Non-Hazmat 2012-02-15 155000 2011 5 10 Private(Property)
Legal Name CENTRAL NEW YORK MEDICAL PRODUCTS INC
DBA Name CNY MEDICAL PRODUCTS INC
Physical Address 749 W GENESEE ST, SYRACUSE, NY, 13204, US
Mailing Address 749 W GENESEE ST, SYRACUSE, NY, 13204, US
Phone (315) 428-9945
Fax -
E-mail JKOMUDA@CNYMEDPRO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Feb 2025

Sources: New York Secretary of State