Search icon

SHANE MED SUPPLIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHANE MED SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1991 (35 years ago)
Entity Number: 1501902
ZIP code: 11576
County: Nassau
Place of Formation: New York
Address: 140 WASHINGTON AVE, CEDARHURST, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 WASHINGTON AVE, CEDARHURST, NY, United States, 11576

Chief Executive Officer

Name Role Address
ALAN HAMMER Chief Executive Officer 140 WASHINGTON AVE, CEDARHURST, NY, United States, 11576

History

Start date End date Type Value
2003-01-22 2013-03-06 Address 704 CARLYLE ST, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office)
1999-02-11 2003-01-22 Address 704 CARLYLE STREET, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office)
1993-05-04 2013-03-06 Address 704 CARLYLE STREET, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
1993-05-04 1999-02-11 Address NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office)
1993-05-04 2013-03-06 Address C/O MR ALAN HAMMER, 704 CARLYLE STREET, WOODMERE, NY, 11598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150112006624 2015-01-12 BIENNIAL STATEMENT 2015-01-01
130306002086 2013-03-06 BIENNIAL STATEMENT 2013-01-01
110120002358 2011-01-20 BIENNIAL STATEMENT 2011-01-01
090105002412 2009-01-05 BIENNIAL STATEMENT 2009-01-01
070104002121 2007-01-04 BIENNIAL STATEMENT 2007-01-01

USAspending Awards / Financial Assistance

Date:
2020-12-08
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:
150000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
39917.00
Total Face Value Of Loan:
39917.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$39,917
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,917
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,393.82
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $39,917

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State