Search icon

SALERNO SURGICAL SUPPLIES, INC.

Company Details

Name: SALERNO SURGICAL SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1991 (34 years ago)
Entity Number: 1511929
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 360 GRAHAM AVENUE, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 718-486-8888

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SALERNO SURGICAL SUPPLIES, INC. DOS Process Agent 360 GRAHAM AVENUE, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
JOHN GANGONE Chief Executive Officer 360 GRAHAM AVENUE, BROOKLYN, NY, United States, 11211

National Provider Identifier

NPI Number:
1205810819

Authorized Person:

Name:
MR. VINCENT GANGONE
Role:
VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
7184868889

Licenses

Number Status Type Date End date
0886786-DCA Active Business 1995-01-17 2025-03-15

History

Start date End date Type Value
2025-04-17 2025-04-17 Address 360 GRAHAM AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2021-02-02 2025-04-17 Address 360 GRAHAM AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2007-02-09 2021-02-02 Address 360 GRAHAM AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2001-02-23 2007-02-09 Address 360 GRAHAM AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1997-03-28 2001-02-23 Address 360 GRAHAM AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250417000361 2025-04-17 BIENNIAL STATEMENT 2025-04-17
210202060950 2021-02-02 BIENNIAL STATEMENT 2021-02-01
170227006188 2017-02-27 BIENNIAL STATEMENT 2017-02-01
150317006350 2015-03-17 BIENNIAL STATEMENT 2015-02-01
130204007002 2013-02-04 BIENNIAL STATEMENT 2013-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3572694 RENEWAL INVOICED 2022-12-28 200 Dealer in Products for the Disabled License Renewal
3312837 RENEWAL INVOICED 2021-03-29 200 Dealer in Products for the Disabled License Renewal
2959715 RENEWAL INVOICED 2019-01-09 200 Dealer in Products for the Disabled License Renewal
2559061 RENEWAL INVOICED 2017-02-22 200 Dealer in Products for the Disabled License Renewal
1991922 RENEWAL INVOICED 2015-02-20 200 Dealer in Products for the Disabled License Renewal
1342182 RENEWAL INVOICED 2013-01-22 200 Dealer in Products for the Disabled License Renewal
180778 LL VIO INVOICED 2012-09-07 100 LL - License Violation
1342183 RENEWAL INVOICED 2011-01-07 200 Dealer in Products for the Disabled License Renewal
129765 LL VIO INVOICED 2010-08-30 150 LL - License Violation
130441 LL VIO INVOICED 2010-01-19 150 LL - License Violation

USAspending Awards / Financial Assistance

Date:
2022-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
199400.00
Total Face Value Of Loan:
199400.00
Date:
2020-05-03
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:
30740.00
Total Face Value Of Loan:
30740.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30740
Current Approval Amount:
30740
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31126.57

Date of last update: 15 Mar 2025

Sources: New York Secretary of State