Search icon

CENTRAL NEW YORK MEDICAL PRODUCTS, INC.

Company claim

Is this your business?

Get access!

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

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
315-428-0737
Contact Person:
GWENDOLYN KOMUDA
User ID:
P0800197
Trade Name:
CENTRAL NEW YORK MEDICAL PDTS

Unique Entity ID

Unique Entity ID:
WY9AG3AV7M51
CAGE Code:
4J3R1
UEI Expiration Date:
2026-05-08

Business Information

Doing Business As:
CENTRAL NEW YORK MEDICAL PDTS
Division Name:
CENTRAL NEW YORK MEDICAL PRODUCTS, INC.
Activation Date:
2025-05-12
Initial Registration Date:
2006-08-30

Commercial and government entity program

CAGE number:
4J3R1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-12
CAGE Expiration:
2030-05-12
SAM Expiration:
2026-05-08

Contact Information

POC:
GWENDOLYN KOMUDA
Corporate URL:
www.cnymedpro.com

National Provider Identifier

NPI Number:
1982600581
Certification Date:
2024-08-02

Authorized Person:

Name:
MRS. GWENDOLYN M. KOMUDA
Role:
VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332BC3200X - Customized Equipment (DME)
Is Primary:
Yes

Contacts:

Fax:
3154280737

History

Start date End date Type Value
2025-05-06 2025-05-06 Address 749 W GENESEE ST., SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2025-05-06 2025-05-06 Address 619 PARSONS DR, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer)
2024-10-03 2025-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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)

Filings

Filing Number Date Filed Type Effective Date
250506000373 2025-05-06 BIENNIAL STATEMENT 2025-05-06
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

USAspending Awards / Contracts

Procurement Instrument Identifier:
V528OL9206
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3870.00
Base And Exercised Options Value:
3870.00
Base And All Options Value:
3870.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-12-15
Description:
MATTRESS RENTAL FOR 215 DAYS
Naics Code:
446199: ALL OTHER HEALTH AND PERSONAL CARE STORES
Product Or Service Code:
6515: MED & SURGICAL INSTRUMENTS,EQ & SUP
Procurement Instrument Identifier:
V528OL8758
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2160.00
Base And Exercised Options Value:
2160.00
Base And All Options Value:
2160.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-05-15
Description:
SIZEWISE ALTERNATING MATTRESS
Product Or Service Code:
6515: MED & SURGICAL INSTRUMENTS,EQ & SUP
Procurement Instrument Identifier:
V528OL8582
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
7308.00
Base And Exercised Options Value:
7308.00
Base And All Options Value:
7308.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-04-08
Description:
BED RENTAL 2/4-2/29
Product Or Service Code:
W065: LEASE-RENT OF MEDICAL-DENTAL-VET EQ

USAspending Awards / Financial Assistance

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:
123207.50
Total Face Value Of Loan:
123207.50

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$123,207.5
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$123,207.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$124,210.27
Servicing Lender:
Solvay Bank
Use of Proceeds:
Payroll: $123,207.5

Motor Carrier Census

DBA Name:
CNY MEDICAL PRODUCTS INC
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-04-20
Operation Classification:
Private(Property)
power Units:
5
Drivers:
10
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State