Search icon

MEDICARE SUPPLIES PLUS INC.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1093025074

Authorized Person:

Name:
JUDAH DAVID WEINBERG
Role:
PRESIDENT/OWNDER
Phone:

Taxonomy:

Selected Taxonomy:
332BP3500X - Parenteral & Enteral Nutrition Supplies (DME)
Is Primary:
No
Selected Taxonomy:
332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Licenses

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

History

Start date End date Type Value
2022-12-29 2025-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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

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

USAspending Awards / Financial Assistance

Date:
2025-03-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUSTS (ESOP); (6) EXPORT EXPRESS; (7)EXPORT WORKING CAPITAL PROGRAM (EWCP); (8) INTERNATIONAL TRADE, AND (9) PILOT (TEMPORARY) PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES AND, IN CERTAIN CIRCUMSTANCES, TO QUALIFIED EMPLOYEE TRUSTS (ESOPS). INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
-250000.00
Total Face Value Of Loan:
0.00
Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1103500.00
Date:
2020-04-28
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:
174573.00
Total Face Value Of Loan:
174573.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
174573
Current Approval Amount:
174573
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
177050.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State