Name: | SBL HOME MEDICAL EQUIPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 1991 (34 years ago) |
Entity Number: | 1567505 |
ZIP code: | 11749 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 52 ENTER LANE, ISLANDIA, NY, United States, 11749 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SBL HOME MEDICAL EQUIPMENT INC 401K PROFIT SHARING PLAN | 2023 | 113074239 | 2024-02-26 | SBL HOME MEDICAL EQUIPMENT INC | 9 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-02-26 |
Name of individual signing | MICHAEL LANE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1992-01-01 |
Business code | 446190 |
Sponsor’s telephone number | 6319410777 |
Plan sponsor’s address | 52 ENTER LANE, ISLANDIA, NY, 11749 |
Signature of
Role | Plan administrator |
Date | 2023-01-30 |
Name of individual signing | MICHAEL LANE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1992-01-01 |
Business code | 446190 |
Sponsor’s telephone number | 6319410777 |
Plan sponsor’s address | 52 ENTER LANE, ISLANDIA, NY, 11749 |
Signature of
Role | Plan administrator |
Date | 2022-01-31 |
Name of individual signing | MICHAEL LANE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1992-01-01 |
Business code | 446190 |
Sponsor’s telephone number | 6319410777 |
Plan sponsor’s address | 52 ENTER LANE, ISLANDIA, NY, 11749 |
Signature of
Role | Plan administrator |
Date | 2021-01-19 |
Name of individual signing | MICHAEL LANE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1992-01-01 |
Business code | 446190 |
Sponsor’s telephone number | 6319410777 |
Plan sponsor’s address | 52 ENTER LANE, ISLANDIA, NY, 11749 |
Signature of
Role | Plan administrator |
Date | 2020-08-06 |
Name of individual signing | MICHAEL LANE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1992-01-01 |
Business code | 446190 |
Sponsor’s telephone number | 6319410777 |
Plan sponsor’s address | 52 ENTER LANE, ISLANDIA, NY, 11749 |
Signature of
Role | Plan administrator |
Date | 2019-10-01 |
Name of individual signing | MICHAEL LANE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1992-01-01 |
Business code | 446190 |
Sponsor’s telephone number | 6319410777 |
Plan sponsor’s address | 52 ENTER LANE, ISLANDIA, NY, 11749 |
Signature of
Role | Plan administrator |
Date | 2018-02-15 |
Name of individual signing | MICHAEL LANE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1992-01-01 |
Business code | 446190 |
Sponsor’s telephone number | 6319410777 |
Plan sponsor’s address | 52 ENTER LANE, ISLANDIA, NY, 11749 |
Signature of
Role | Plan administrator |
Date | 2017-09-08 |
Name of individual signing | MICHAEL LANE |
Name | Role | Address |
---|---|---|
STUART SING | Chief Executive Officer | 52 ENTER LANE, ISLANDIA, NY, United States, 11749 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 52 ENTER LANE, ISLANDIA, NY, United States, 11749 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-20 | 2011-08-31 | Address | 11 TECHNOLOGY DRIVE, EAST SETAUKET, NY, 11733, USA (Type of address: Principal Executive Office) |
2001-08-20 | 2011-08-31 | Address | 11 TECHNOLOGY DRIVE, EAST SETAUKET, NY, 11733, 4000, USA (Type of address: Chief Executive Officer) |
2001-08-20 | 2011-08-31 | Address | 11 TECHNOLOGY DRIVE, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
1993-05-28 | 2001-08-20 | Address | 2819 POND ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
1993-05-28 | 2001-08-20 | Address | 2819 POND ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
1993-05-28 | 2001-08-20 | Address | 2819 POND ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
1991-08-09 | 1993-05-28 | Address | 3819 POND ROAD, RONONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130806006303 | 2013-08-06 | BIENNIAL STATEMENT | 2013-08-01 |
110831002052 | 2011-08-31 | BIENNIAL STATEMENT | 2011-08-01 |
090803002559 | 2009-08-03 | BIENNIAL STATEMENT | 2009-08-01 |
070814002279 | 2007-08-14 | BIENNIAL STATEMENT | 2007-08-01 |
051006002718 | 2005-10-06 | BIENNIAL STATEMENT | 2005-08-01 |
030724002452 | 2003-07-24 | BIENNIAL STATEMENT | 2003-08-01 |
010820002290 | 2001-08-20 | BIENNIAL STATEMENT | 2001-08-01 |
990823002319 | 1999-08-23 | BIENNIAL STATEMENT | 1999-08-01 |
970820002308 | 1997-08-20 | BIENNIAL STATEMENT | 1997-08-01 |
000053005197 | 1993-10-13 | BIENNIAL STATEMENT | 1993-08-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1945617309 | 2020-04-28 | 0235 | PPP | 52 Enter Lane, Islandia, NY, 11749 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1645344 | Intrastate Non-Hazmat | 2007-05-16 | 10000 | 2006 | 1 | 3 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State