Search icon

THE MEDICAL STORE, INC.

Company Details

Name: THE MEDICAL STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1990 (35 years ago)
Entity Number: 1470121
ZIP code: 10918
County: Orange
Place of Formation: New York
Principal Address: 78 BROOKSIDE AVE / SUITE 139, CHESTER, NY, United States, 10918
Address: 78 BROOKSIDE AVE SUITE 139, CHESTER, NY, United States, 10918

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE MEDICAL STORE, INC. DOS Process Agent 78 BROOKSIDE AVE SUITE 139, CHESTER, NY, United States, 10918

Chief Executive Officer

Name Role Address
LOUIS TIRONI Chief Executive Officer 78 BROOKSIDE AVE / SUITE 139, CHESTER, NY, United States, 10918

National Provider Identifier

NPI Number:
1457415119

Authorized Person:

Name:
MR. LOUIS TIRONI
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
8454696088

History

Start date End date Type Value
2018-08-06 2020-08-07 Address 78 BROOKSIDE AVE SUITE 139, CHESTER, NY, 10918, USA (Type of address: Service of Process)
2010-08-11 2018-08-06 Address 78 BROOKSIDE AVE / SUITE 139, CHESTER, NY, 10918, USA (Type of address: Service of Process)
2008-08-20 2010-08-11 Address 78 BROOKSIDE AVE, STE 139, CHESTER, NY, 10918, USA (Type of address: Principal Executive Office)
2008-08-20 2010-08-11 Address 78 BROOKSIDE AVE, STE 139, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer)
2008-08-20 2010-08-11 Address 78 BROOKSIDE AVE, STE 139, CHESTER, NY, 10918, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200807060426 2020-08-07 BIENNIAL STATEMENT 2020-08-01
180806006680 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160801006916 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140811006864 2014-08-11 BIENNIAL STATEMENT 2014-08-01
120817002015 2012-08-17 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
32350.00
Total Face Value Of Loan:
32350.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32350
Current Approval Amount:
32350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32742.69

Date of last update: 15 Mar 2025

Sources: New York Secretary of State