Search icon

THE CARA EQUIPMENT & SUPPLY COMPANY, INC.

Company Details

Name: THE CARA EQUIPMENT & SUPPLY COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1990 (34 years ago)
Entity Number: 1485767
ZIP code: 14223
County: Erie
Place of Formation: New York
Activity Description: Business-to-Business distributor of medical, dental, rehabilitation, PPE, first aid equipment and supplies. Products Include but not limited to: Medical Furniture, Diagnostics, Laboratory, Dental, Rehabilitation, Orthopedic, Pharmaceutical, Personal Protection, Cannabis Support, Industrial PPE
Address: 739 ENGLEWOOD AVE, BUFFALO, NY, United States, 14223
Principal Address: 739 ENGLEWOOD AVE., BUFFALO, NY, United States, 14223

Contact Details

Phone +1 800-772-2272

Website http://www.cara-medical.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 739 ENGLEWOOD AVE, BUFFALO, NY, United States, 14223

Chief Executive Officer

Name Role Address
MARIE A. RABIN Chief Executive Officer 739 ENGLEWOOD AVENUE, BUFFALO, NY, United States, 14223

History

Start date End date Type Value
1998-11-17 2006-11-17 Address 700 GUARANTY BUILDING, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1992-12-10 2014-11-04 Address 739 ENGLEWOOD AVENUE, BUFFALO, NY, 14223, 2406, USA (Type of address: Chief Executive Officer)
1990-11-01 1998-11-17 Address 700 GUARANTY BUILDING, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141104007014 2014-11-04 BIENNIAL STATEMENT 2014-11-01
121116006329 2012-11-16 BIENNIAL STATEMENT 2012-11-01
101109002478 2010-11-09 BIENNIAL STATEMENT 2010-11-01
081028002848 2008-10-28 BIENNIAL STATEMENT 2008-11-01
061117002324 2006-11-17 BIENNIAL STATEMENT 2006-11-01
041222002096 2004-12-22 BIENNIAL STATEMENT 2004-11-01
021030002581 2002-10-30 BIENNIAL STATEMENT 2002-11-01
001117002377 2000-11-17 BIENNIAL STATEMENT 2000-11-01
981117002221 1998-11-17 BIENNIAL STATEMENT 1998-11-01
961108002178 1996-11-08 BIENNIAL STATEMENT 1996-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8408337108 2020-04-15 0296 PPP 739 Englewood Avenue, Buffalo, NY, 14223
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50300
Loan Approval Amount (current) 50300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14223-0001
Project Congressional District NY-26
Number of Employees 5
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 50779.57
Forgiveness Paid Date 2021-04-06

Date of last update: 21 Apr 2025

Sources: New York Secretary of State