Search icon

M.G. MEDICAL SUPPLY, INC.

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 2023-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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 Address 2962 Avenue U, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2023-05-23 2023-05-23 Address 1609 MC DONALD AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2023-05-23 2023-07-12 Address 2962 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2003-07-29 2023-05-23 Address 1609 MC DONALD AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2003-07-29 2023-05-23 Address 1609 MC DONALD AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)

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
910722000430 1991-07-22 CERTIFICATE OF INCORPORATION 1991-07-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-09 No data 2962 AVENUE U, Brooklyn, BROOKLYN, NY, 11229 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-02 No data 2962 AVENUE U, Brooklyn, BROOKLYN, NY, 11229 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-01 No data 2962 AVENUE U, Brooklyn, BROOKLYN, NY, 11229 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2101908608 2021-03-13 0202 PPS 2962 Avenue U, Brooklyn, NY, 11229-5101
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 249675
Loan Approval Amount (current) 249675
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-5101
Project Congressional District NY-08
Number of Employees 24
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 252815.08
Forgiveness Paid Date 2022-06-22
2751167704 2020-05-01 0202 PPP 2962 Ave U, Brooklyn, NY, 11229
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 275092
Loan Approval Amount (current) 275092
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 22
NAICS code 423450
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 278798.86
Forgiveness Paid Date 2021-09-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State