Search icon

NUNN'S HOSPITAL SUPPLIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NUNN'S HOSPITAL SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1963 (62 years ago)
Entity Number: 145228
ZIP code: 13440
County: Oneida
Place of Formation: New York
Address: 1340 FLOYD AVE, Rome, NY, United States, 13440
Principal Address: 1340 FLOYD AVE, ROME, NY, United States, 13440

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIN WEIMAN Chief Executive Officer 1340 FLOYD AVE, ROME, NY, United States, 13440

DOS Process Agent

Name Role Address
NUNN'S HOSPITAL SUPPLIES, INC. DOS Process Agent 1340 FLOYD AVE, Rome, NY, United States, 13440

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
SHAWN WEIMAN
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P2489538
Trade Name:
NUNN'S HOME MEDICAL EQUIPMENT

Unique Entity ID

Unique Entity ID:
JJVTMPYGDNG4
CAGE Code:
8FHA9
UEI Expiration Date:
2026-06-26

Business Information

Doing Business As:
NUNN'S HOME MEDICAL EQUIPMENT
Activation Date:
2025-06-26
Initial Registration Date:
2020-06-17

Commercial and government entity program

CAGE number:
8FHA9
Status:
Active Specialized Use
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-26
CAGE Expiration:
2030-06-26
SAM Expiration:
2026-06-26

Contact Information

POC:
SHAWN WEIMAN
Corporate URL:
www.nunnshme.com

National Provider Identifier

NPI Number:
1861865420

Authorized Person:

Name:
MRS. SHEILA NUNN MURPHY
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
3153394134
Fax:
3154757309

Form 5500 Series

Employer Identification Number (EIN):
160870717
Plan Year:
2024
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
56
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-19 2024-06-19 Address 1340 FLOYD AVE, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2009-12-23 2024-06-19 Address 1340 FLOYD AVE, ROME, NY, 13440, USA (Type of address: Service of Process)
2007-12-07 2024-06-19 Address 1340 FLOYD AVE, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2007-12-07 2009-12-23 Address 1350 FLOYD AVE, ROME, NY, 13440, USA (Type of address: Principal Executive Office)
2007-12-07 2009-12-23 Address 1350 FLOYD AVE, ROME, NY, 13440, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240619000113 2024-06-19 BIENNIAL STATEMENT 2024-06-19
210804000607 2021-08-04 BIENNIAL STATEMENT 2021-08-04
111221002255 2011-12-21 BIENNIAL STATEMENT 2011-12-01
091223002048 2009-12-23 BIENNIAL STATEMENT 2009-12-01
071207002034 2007-12-07 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
653815.00
Total Face Value Of Loan:
653815.00

Paycheck Protection Program

Jobs Reported:
66
Initial Approval Amount:
$653,815
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$653,815
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$660,156.11
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $653,815

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State