Search icon

K & R HOME MEDICAL EQUIPMENT CO., INC.

Company Details

Name: K & R HOME MEDICAL EQUIPMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1989 (36 years ago)
Entity Number: 1384250
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 5 ODELL PLAZA, YONKERS, NY, United States, 10701
Principal Address: 78 DOGWOOD LANE, NORTHPORT, NY, United States, 11768

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
MQKKULADWHL1 2024-12-06 5 ODELL PLZ, YONKERS, NY, 10701, 1406, USA 73 BLOOMINGDALE RD, HICKSVILLE, NY, 11801, 6536, USA

Business Information

Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2023-12-11
Initial Registration Date 2009-01-26
Entity Start Date 1989-09-13
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423450

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BASKARANAND SHARMA
Role VP OF OPERATIONS
Address 80 ORVILLE DR, SUITE 101, BOHEMIA, NY, 11716, 2505, USA
Title ALTERNATE POC
Name DAVID SCHWARTZ
Address 50 ALEXANDER CT SUITE 3, RONKONKOMA, NY, 11779, 6541, USA
Government Business
Title PRIMARY POC
Name JOSEPH COTICCHIO
Role PRESIDENT
Address 73 BLOOMINGDALE RD, HICKSVILLE, NY, 11801, 6536, USA
Title ALTERNATE POC
Name SONYA CAMPBELL
Address 5 ODELL PLAZA, YONKERS, NY, 10701, 1406, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5AVV0 Active Non-Manufacturer 2009-01-27 2024-03-02 2028-12-11 2024-12-06

Contact Information

POC JOSEPH COTICCHIO
Phone +1 914-963-7070
Fax +1 914-963-4726
Address 5 ODELL PLZ, YONKERS, NY, 10701 1406, 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
DAVID SCHWARTZ Chief Executive Officer 100 RODEO DR, OYSTER BAY COVE, NY, United States, 11791

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 ODELL PLAZA, YONKERS, NY, United States, 10701

History

Start date End date Type Value
1997-09-22 2009-09-28 Address 1 ODELL PLAZA, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
1997-09-22 2009-09-28 Address 1 ODELL PLAZA, YONKERS, NY, 10701, USA (Type of address: Service of Process)
1997-09-22 2009-09-28 Address 1 ODELL PLAZA, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
1993-05-10 1997-09-22 Address 5 ODELL PLAZA, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
1993-05-10 1997-09-22 Address 5 ODELL PLAZA, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
1993-05-10 1997-09-22 Address 5 ODELL PLAZA, YONKERS, NY, 10701, USA (Type of address: Service of Process)
1990-09-06 1993-05-10 Address ATT: PAMELA E. FLAHERTY, ESQ., 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Service of Process)
1989-09-13 1990-09-06 Address PAMELA E. FLAHERTY, INC., 645 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170918006221 2017-09-18 BIENNIAL STATEMENT 2017-09-01
150901006822 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130917006330 2013-09-17 BIENNIAL STATEMENT 2013-09-01
110922003306 2011-09-22 BIENNIAL STATEMENT 2011-09-01
090928002554 2009-09-28 BIENNIAL STATEMENT 2009-09-01
051108002025 2005-11-08 BIENNIAL STATEMENT 2005-09-01
030915003009 2003-09-15 BIENNIAL STATEMENT 2003-09-01
010912002192 2001-09-12 BIENNIAL STATEMENT 2001-09-01
990929002576 1999-09-29 BIENNIAL STATEMENT 1999-09-01
970922002242 1997-09-22 BIENNIAL STATEMENT 1997-09-01

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1037877 K & R HOME MEDICAL EQUIPMENT CO., INC. - MQKKULADWHL1 73 BLOOMINGDALE RD, HICKSVILLE, NY, 11801-6536
Capabilities Statement Link -
Phone Number 914-963-7070
Fax Number 914-963-4726
E-mail Address jcoticchio@hamptonhomecare.com
WWW Page -
E-Commerce Website -
Contact Person JOSEPH COTICCHIO
County Code (3 digit) 059
Congressional District 03
Metropolitan Statistical Area 5380
CAGE Code 5AVV0
Year Established 1989
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

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 (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 423450
NAICS Code's Description Medical, Dental, and Hospital Equipment and Supplies Merchant Wholesalers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 16 Mar 2025

Sources: New York Secretary of State