Search icon

TRI-LAKES HOME MEDICAL EQUIPMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRI-LAKES HOME MEDICAL EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1989 (36 years ago)
Entity Number: 1363856
ZIP code: 12983
County: Franklin
Place of Formation: New York
Address: 60 BROADWAY, SARANAC LAKE, NY, United States, 12983

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EARL S. HITCHCOCK, JR. Chief Executive Officer 60 BROADWAY, SARANAC LAKE, NY, United States, 12983

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 BROADWAY, SARANAC LAKE, NY, United States, 12983

National Provider Identifier

NPI Number:
1437101912

Authorized Person:

Name:
MR. EARL HITCHCOCK JR.
Role:
PRESIDENT/CEO
Phone:

Taxonomy:

Selected Taxonomy:
332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
1993-07-15 2005-08-23 Address 69 BROADWAY, SARANAC LAKE, NY, 12983, USA (Type of address: Chief Executive Officer)
1993-01-07 1993-07-15 Address 69 BROADWAY, SARANAC LAKE, NY, 12983, USA (Type of address: Chief Executive Officer)
1993-01-07 2005-08-23 Address 69 BROADWAY, SARANAC LAKE, NY, 12983, USA (Type of address: Principal Executive Office)
1993-01-07 2005-08-23 Address 69 BROADWAY, SARANAC LAKE, NY, 12983, USA (Type of address: Service of Process)
1989-06-23 1993-01-07 Address 53 RIVERSIDE DRIVE, SARANAC LAKE, NY, 12983, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130711002207 2013-07-11 BIENNIAL STATEMENT 2013-06-01
110629002446 2011-06-29 BIENNIAL STATEMENT 2011-06-01
080508002521 2008-05-08 BIENNIAL STATEMENT 2007-06-01
050823002014 2005-08-23 BIENNIAL STATEMENT 2005-06-01
030616002326 2003-06-16 BIENNIAL STATEMENT 2003-06-01

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:
145299.00
Total Face Value Of Loan:
145299.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145299
Current Approval Amount:
145299
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
146588.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State