Search icon

SBL HOME MEDICAL EQUIPMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
STUART SING Chief Executive Officer 52 ENTER LANE, ISLANDIA, NY, United States, 11749

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 52 ENTER LANE, ISLANDIA, NY, United States, 11749

National Provider Identifier

NPI Number:
1710983382

Authorized Person:

Name:
MR. MICHAEL LANE
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
6319410780

Form 5500 Series

Employer Identification Number (EIN):
113074239
Plan Year:
2024
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
83600.00
Total Face Value Of Loan:
83600.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$83,600
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$83,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$84,878.05
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $83,600

Motor Carrier Census

DBA Name:
ALPINE HOME MEDICAL EQUIPMENT
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 941-0780
Add Date:
2007-05-16
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State