Search icon

MEDICARE SUPPLIES PLUS INC.

Company Details

Name: MEDICARE SUPPLIES PLUS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1992 (33 years ago)
Entity Number: 1618309
ZIP code: 11003
County: Nassau
Place of Formation: New York
Address: 174C MEACHAM AVE, ELMONT, NY, United States, 11003

Contact Details

Phone +1 516-295-2092

Phone +1 718-473-9000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUDAH DAVID WEINBERG Chief Executive Officer 618 MEEHAN AVE, FAR ROCKAWAY, NY, United States, 11691

DOS Process Agent

Name Role Address
MEDICARE SUPPLIES PLUS INC. DOS Process Agent 174C MEACHAM AVE, ELMONT, NY, United States, 11003

Licenses

Number Status Type Date End date
1399815-DCA Active Business 2011-07-11 2025-03-15

History

Start date End date Type Value
1993-04-27 2021-02-17 Address 148 DOUGHTY BOULEVARD, INWOOD, NY, 11696, USA (Type of address: Chief Executive Officer)
1993-04-27 2021-02-17 Address 148 DOUGHTY BOULEVARD, INWOOD, NY, 11696, USA (Type of address: Service of Process)
1992-03-05 2022-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-03-05 1993-04-27 Address 218 ROCKAWAY TURNPIKE, SUITE 717, CEDARHURST, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210217060176 2021-02-17 BIENNIAL STATEMENT 2018-03-01
100617000030 2010-06-17 ANNULMENT OF DISSOLUTION 2010-06-17
DP-1833546 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
940413002987 1994-04-13 BIENNIAL STATEMENT 1994-03-01
930427002743 1993-04-27 BIENNIAL STATEMENT 1993-03-01
920305000283 1992-03-05 CERTIFICATE OF INCORPORATION 1992-03-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3597023 RENEWAL INVOICED 2023-02-13 200 Dealer in Products for the Disabled License Renewal
3274355 RENEWAL INVOICED 2020-12-23 200 Dealer in Products for the Disabled License Renewal
2969241 RENEWAL INVOICED 2019-01-28 200 Dealer in Products for the Disabled License Renewal
2594815 LICENSEDOC0 INVOICED 2017-04-24 0 License Document Replacement, Lost in Mail
2572437 RENEWAL INVOICED 2017-03-09 200 Dealer in Products for the Disabled License Renewal
2017847 RENEWAL INVOICED 2015-03-13 200 Dealer in Products for the Disabled License Renewal
1223412 RENEWAL INVOICED 2013-01-14 200 Dealer in Products for the Disabled License Renewal
1223413 CNV_TFEE INVOICED 2013-01-14 4.980000019073486 WT and WH - Transaction Fee
1075188 LICENSE INVOICED 2011-07-11 200 Dealer in Products for the Disabled License Fee
1075189 CNV_TFEE INVOICED 2011-07-11 4.980000019073486 WT and WH - Transaction Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9833747206 2020-04-28 0235 PPP 174C MEACHAM AVE, ELMONT, NY, 11003
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174573
Loan Approval Amount (current) 174573
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ELMONT, NASSAU, NY, 11003-0001
Project Congressional District NY-04
Number of Employees 26
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 177050.5
Forgiveness Paid Date 2021-10-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State