Search icon

BARON HOSPITAL MEDICAL SUPPLY, INC.

Company Details

Name: BARON HOSPITAL MEDICAL SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1990 (34 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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7K6Q4 Obsolete Non-Manufacturer 2016-02-18 2024-03-05 2023-02-22 No data

Contact Information

POC MOSES HAUER
Phone +1 718-486-6164
Address 34 FRANKLIN AVE, SUITE 309, BROOKLYN, NY, 11205 1223, 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

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

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 220, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2024-09-25 2024-12-09 Address 34 FRANKLIN AVENUE, SUITE 220, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2024-09-25 2024-12-09 Address 34 FRANKLIN AVENUE, SUITE 220, 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 309, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2021-04-26 2024-09-25 Address 34 FRANKLIN AVENUE, SUITE 309, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2021-04-26 2024-09-25 Address 34 FRANKLIN AVENUE, SUITE 309, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

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
081201002730 2008-12-01 BIENNIAL STATEMENT 2008-12-01
061206002649 2006-12-06 BIENNIAL STATEMENT 2006-12-01
050124003142 2005-01-24 BIENNIAL STATEMENT 2004-12-01
901218000224 1990-12-18 CERTIFICATE OF INCORPORATION 1990-12-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-27 No data 34 FRANKLIN AVE, Brooklyn, BROOKLYN, NY, 11205 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-18 No data 34 FRANKLIN AVE, Brooklyn, BROOKLYN, NY, 11205 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-01 No data 34 FRANKLIN AVE, Brooklyn, BROOKLYN, NY, 11205 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-06 No data 34 FRANKLIN AVE, Brooklyn, BROOKLYN, NY, 11205 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1204387707 2020-05-01 0202 PPP 34 FRANKLIN AVE STE 309, BROOKLYN, NY, 11205
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57847
Loan Approval Amount (current) 57847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 20
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58569.8
Forgiveness Paid Date 2021-08-04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State