Search icon

M.G. MEDICAL SUPPLY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M.G. MEDICAL SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1991 (34 years ago)
Entity Number: 1563177
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2962 Avenue U, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-743-2453

Phone +1 718-382-4829

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2962 Avenue U, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
ALEKSANDR YANKELEVICH Chief Executive Officer 2962 AVENUE U, BROOKLYN, NY, United States, 11229

Licenses

Number Status Type Date End date
1380745-DCA Active Business 2011-01-13 2025-03-15
0898352-DCA Inactive Business 1997-02-04 2011-03-15

History

Start date End date Type Value
2023-07-12 2023-07-12 Address 1609 MC DONALD AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2023-07-12 2023-07-12 Address 2962 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2023-05-23 2023-05-23 Address 2962 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2023-05-23 2023-07-12 Address 1609 MC DONALD AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2023-05-23 2023-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230712000715 2023-07-12 BIENNIAL STATEMENT 2023-07-01
230523001351 2023-05-23 BIENNIAL STATEMENT 2021-07-01
030729002801 2003-07-29 BIENNIAL STATEMENT 2003-07-01
970708002203 1997-07-08 BIENNIAL STATEMENT 1997-07-01
931103003161 1993-11-03 BIENNIAL STATEMENT 1993-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3576187 RENEWAL INVOICED 2023-01-03 200 Dealer in Products for the Disabled License Renewal
3313572 RENEWAL INVOICED 2021-03-30 200 Dealer in Products for the Disabled License Renewal
2959136 RENEWAL INVOICED 2019-01-08 200 Dealer in Products for the Disabled License Renewal
2562929 RENEWAL INVOICED 2017-02-27 200 Dealer in Products for the Disabled License Renewal
2014054 RENEWAL INVOICED 2015-03-10 200 Dealer in Products for the Disabled License Renewal
1222177 RENEWAL INVOICED 2013-01-17 200 Dealer in Products for the Disabled License Renewal
159278 LL VIO INVOICED 2011-10-11 150 LL - License Violation
1067949 CNV_TFEE INVOICED 2011-01-14 5 WT and WH - Transaction Fee
1067950 LICENSE INVOICED 2011-01-14 250 Dealer in Products for the Disabled License Fee
1339915 RENEWAL INVOICED 2009-01-29 200 Dealer in Products for the Disabled License Renewal

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
249675.00
Total Face Value Of Loan:
249675.00
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:
275092.00
Total Face Value Of Loan:
275092.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
249675
Current Approval Amount:
249675
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
252815.08
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
275092
Current Approval Amount:
275092
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
278798.86

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State