Search icon

AMERICAN VITAL CARE COMPANY INC.

Company Details

Name: AMERICAN VITAL CARE COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 1992 (33 years ago)
Entity Number: 1655304
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Principal Address: 65-04 BROOK AVE, DEER PARK, NY, United States, 11729
Address: 1013 Grand Blvd, DEER PARK, NY, United States, 11729

Contact Details

Phone +1 631-243-0808

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LESLIE GREENFIELD Chief Executive Officer 1013 GRAND BLVD, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1013 Grand Blvd, DEER PARK, NY, United States, 11729

National Provider Identifier

NPI Number:
1588637995

Authorized Person:

Name:
MR. LESLIE A GREENFIELD
Role:
SECRETARY
Phone:

Taxonomy:

Selected Taxonomy:
332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary:
Yes

Contacts:

Fax:
8005990122

Form 5500 Series

Employer Identification Number (EIN):
113119271
Plan Year:
2010
Number Of Participants:
18
Sponsors DBA Name:
AMERICAN OXYGEN COMPANY
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1243268-DCA Inactive Business 2006-11-08 2019-03-15

History

Start date End date Type Value
1994-01-07 1998-08-05 Address 3 SYCAMORE LANE, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
1992-07-30 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-07-30 1998-08-05 Address 68 SCARLETTE DRIVE, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210824001014 2021-08-24 BIENNIAL STATEMENT 2021-08-24
000713002573 2000-07-13 BIENNIAL STATEMENT 2000-07-01
980805002064 1998-08-05 BIENNIAL STATEMENT 1998-07-01
940107002461 1994-01-07 BIENNIAL STATEMENT 1993-07-01
920730000132 1992-07-30 CERTIFICATE OF INCORPORATION 1992-07-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2589198 RENEWAL INVOICED 2017-04-12 200 Dealer in Products for the Disabled License Renewal
2014086 RENEWAL INVOICED 2015-03-10 200 Dealer in Products for the Disabled License Renewal
814658 CNV_TFEE INVOICED 2013-02-14 4.980000019073486 WT and WH - Transaction Fee
814659 RENEWAL INVOICED 2013-02-14 200 Dealer in Products for the Disabled License Renewal
814660 RENEWAL INVOICED 2011-04-08 200 Dealer in Products for the Disabled License Renewal
814661 RENEWAL INVOICED 2009-03-03 200 Dealer in Products for the Disabled License Renewal
814662 RENEWAL INVOICED 2007-01-17 200 Dealer in Products for the Disabled License Renewal
767404 LICENSE INVOICED 2006-11-09 50 Dealer in Products for the Disabled License Fee

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
35000.00
Total Face Value Of Loan:
35000.00
Date:
2020-07-23
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:
341100.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35000
Current Approval Amount:
35000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35140

Date of last update: 15 Mar 2025

Sources: New York Secretary of State