Search icon

SHANE MED SUPPLIES, INC.

Company Details

Name: SHANE MED SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1991 (34 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)
1991-01-15 1993-05-04 Address 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
050309002079 2005-03-09 BIENNIAL STATEMENT 2005-01-01
030122002574 2003-01-22 BIENNIAL STATEMENT 2003-01-01
990211002490 1999-02-11 BIENNIAL STATEMENT 1999-01-01
970421002087 1997-04-21 BIENNIAL STATEMENT 1997-01-01
940316002106 1994-03-16 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1823767201 2020-04-15 0235 PPP 704 CARLYLE ST, WOODMERE, NY, 11598-2918
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39917
Loan Approval Amount (current) 39917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODMERE, NASSAU, NY, 11598-2918
Project Congressional District NY-04
Number of Employees 4
NAICS code 423850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40393.82
Forgiveness Paid Date 2021-07-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State