Search icon

ALTERNATE MEDICAL SUPPLIES INC.

Company Details

Name: ALTERNATE MEDICAL SUPPLIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1992 (33 years ago)
Entity Number: 1627593
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 745 CALEBS PATH, HAUPPAUGE, NY, United States, 11788
Principal Address: 3085 JUDITH DRIVE, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 745 CALEBS PATH, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
GUY SAVIA Chief Executive Officer 3085 JUDITH DRIVE, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
1992-04-09 1993-06-21 Address 171 REMMINGTON BOULEVARD, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000914000645 2000-09-14 ANNULMENT OF DISSOLUTION 2000-09-14
DP-1255101 1996-03-20 DISSOLUTION BY PROCLAMATION 1996-03-20
930621002638 1993-06-21 BIENNIAL STATEMENT 1993-04-01
920409000236 1992-04-09 CERTIFICATE OF INCORPORATION 1992-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9429197303 2020-05-02 0235 PPP 33 COMAC LOOP UNIT 15, RONKONKOMA, NY, 11777
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14457
Loan Approval Amount (current) 14457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11777-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14618.21
Forgiveness Paid Date 2021-06-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State