Search icon

BARON HOSPITAL MEDICAL SUPPLY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BARON HOSPITAL MEDICAL SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1990 (35 years ago)
Entity Number: 1496173
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 34 FRANKLIN AVENUE, SUITE 220, BROOKLYN, NY, United States, 11205
Address: 34 FRANKLIN AVENUE, SUITE 220, 220, BROOKLYN, NY, United States, 11205

Contact Details

Phone +1 718-486-6164

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BARON HOSPITAL MEDICAL SUPPLY, INC. DOS Process Agent 34 FRANKLIN AVENUE, SUITE 220, 220, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
MOSES HAUER Chief Executive Officer 34 FRANKLIN AVENUE, SUITE 220, BROOKLYN, NY, United States, 11205

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7K6Q4
UEI Expiration Date:
2018-03-02

Business Information

Activation Date:
2017-03-03
Initial Registration Date:
2016-02-16

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7K6Q4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2023-02-22

Contact Information

POC:
MOSES HAUER
Phone:
+1 718-486-6164

National Provider Identifier

NPI Number:
1639243611
Certification Date:
2023-12-21

Authorized Person:

Name:
ESTHER HAUER
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7189632673

Licenses

Number Status Type Date End date
1379733-DCA Active Business 2010-12-30 2025-03-15
0883899-DCA Inactive Business 1995-01-25 2011-03-15

History

Start date End date Type Value
2024-12-09 2024-12-09 Address 34 FRANKLIN AVENUE, SUITE 220, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2024-12-09 2024-12-09 Address 34 FRANKLIN AVENUE, SUITE 309, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2024-09-25 2024-09-25 Address 34 FRANKLIN AVENUE, SUITE 309, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2024-09-25 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-25 2024-12-09 Address 34 FRANKLIN AVENUE, SUITE 220, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241209002367 2024-12-09 BIENNIAL STATEMENT 2024-12-09
240925003077 2024-09-25 BIENNIAL STATEMENT 2024-09-25
210426060391 2021-04-26 BIENNIAL STATEMENT 2020-12-01
121210006692 2012-12-10 BIENNIAL STATEMENT 2012-12-01
101208002931 2010-12-08 BIENNIAL STATEMENT 2010-12-01

Complaints

Start date End date Type Satisafaction Restitution Result
2022-08-19 2022-09-02 Defective Goods Yes 255.00 Goods Repaired

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3592143 RENEWAL INVOICED 2023-02-01 200 Dealer in Products for the Disabled License Renewal
3315502 RENEWAL INVOICED 2021-04-05 200 Dealer in Products for the Disabled License Renewal
2955687 RENEWAL INVOICED 2019-01-01 200 Dealer in Products for the Disabled License Renewal
2592419 RENEWAL INVOICED 2017-04-18 200 Dealer in Products for the Disabled License Renewal
2062722 RENEWAL INVOICED 2015-04-29 200 Dealer in Products for the Disabled License Renewal
2062674 LICENSE REPL CREDITED 2015-04-29 15 License Replacement Fee
1221983 RENEWAL INVOICED 2013-01-23 200 Dealer in Products for the Disabled License Renewal
1221982 CNV_TFEE INVOICED 2013-01-23 4.980000019073486 WT and WH - Transaction Fee
1028957 CNV_TFEE INVOICED 2010-12-30 5 WT and WH - Transaction Fee
1028958 LICENSE INVOICED 2010-12-30 250 Dealer in Products for the Disabled License Fee

USAspending Awards / Financial Assistance

Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1000000.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
57847.00
Total Face Value Of Loan:
57847.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57847
Current Approval Amount:
57847
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58569.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State