Search icon

STAFF MEDICAL SUPPLY, INC.

Company Details

Name: STAFF MEDICAL SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1957 (67 years ago)
Entity Number: 167885
ZIP code: 11225
County: New York
Place of Formation: New York
Address: 327 EMPIRE BLVD, BROOKLYN, NY, United States, 11225

Contact Details

Phone +1 718-774-7373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7J4R0 Obsolete Non-Manufacturer 2015-12-24 2024-03-06 2021-12-21 No data

Contact Information

POC LEONARDO BAMBINA
Phone +1 718-774-3311
Address 839 EMPIRE BLVD, BROOKLYN, NY, 11213 5653, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STAFF MEDICAL SUPPLY, INC. 401(K) PLAN 2023 111961363 2024-10-13 STAFF MEDICAL SUPPLY, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 446110
Sponsor’s telephone number 7187747373
Plan sponsor’s address 839 EMPIRE BLVD., BROOKLYN, NY, 11213

Signature of

Role Plan administrator
Date 2024-10-13
Name of individual signing LENNY BAMBINA
Valid signature Filed with authorized/valid electronic signature
STAFF MEDICAL SUPPLY, INC. 401(K) PLAN 2022 111961363 2023-09-21 STAFF MEDICAL SUPPLY, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 446110
Sponsor’s telephone number 7187747373
Plan sponsor’s address 839 EMPIRE BLVD., BROOKLYN, NY, 11213

Signature of

Role Plan administrator
Date 2023-09-21
Name of individual signing LENNY BAMBINA
STAFF MEDICAL SUPPLY, INC. 401(K) PLAN 2021 111961363 2022-10-17 STAFF MEDICAL SUPPLY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 446110
Sponsor’s telephone number 7187747373
Plan sponsor’s address 839 EMPIRE BLVD., BROOKLYN, NY, 11213

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing LENNY BAMBINA
STAFF MEDICAL SUPPLY, INC. 401(K) PLAN 2020 111961363 2021-10-15 STAFF MEDICAL SUPPLY, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 446110
Sponsor’s telephone number 7187747373
Plan sponsor’s address 839 EMPIRE BLVD., BROOKLYN, NY, 11213

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing LENNY BAMBINA
STAFF MEDICAL SUPPLY, INC. 401(K) PLAN 2019 111961363 2020-10-15 STAFF MEDICAL SUPPLY, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 446110
Sponsor’s telephone number 7187747373
Plan sponsor’s address 839 EMPIRE BLVD., BROOKLYN, NY, 11213

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing LENNY BAMBINA
STAFF MEDICAL SUPPLY, INC. 401(K) PLAN 2018 111961363 2019-10-14 STAFF MEDICAL SUPPLY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 446110
Sponsor’s telephone number 7187747373
Plan sponsor’s address 839 EMPIRE BLVD., BROOKLYN, NY, 11213
STAFF MEDICAL SUPPLY, INC. 401(K) PLAN 2017 111961363 2018-10-15 STAFF MEDICAL SUPPLY, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 446110
Sponsor’s telephone number 7187747373
Plan sponsor’s address 839 EMPIRE BLVD., BROOKLYN, NY, 11213
STAFF MEDICAL SUPPLY, INC. 401(K) PLAN 2016 111961363 2017-10-13 STAFF MEDICAL SUPPLY, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 446110
Sponsor’s telephone number 7187747373
Plan sponsor’s address 839 EMPIRE BLVD., BROOKLYN, NY, 11213
STAFF MEDICAL SUPPLY, INC. 401(K) PLAN 2015 111961363 2016-10-11 STAFF MEDICAL SUPPLY, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 446110
Sponsor’s telephone number 7187747373
Plan sponsor’s address 839 EMPIRE BLVD., BROOKLYN, NY, 11213
STAFF MEDICAL SUPPLY, INC. 401(K) PLAN 2014 111961363 2015-06-30 STAFF MEDICAL SUPPLY, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 446110
Sponsor’s telephone number 7187747373
Plan sponsor’s address 839 EMPIRE BLVD., BROOKLYN, NY, 11213

Signature of

Role Plan administrator
Date 2015-06-29
Name of individual signing LEONARDO BAMBINA
Role Employer/plan sponsor
Date 2015-06-29
Name of individual signing LEONARDO BAMBINA

DOS Process Agent

Name Role Address
STAFF MEDICAL SUPPLY, INC. DOS Process Agent 327 EMPIRE BLVD, BROOKLYN, NY, United States, 11225

Chief Executive Officer

Name Role Address
LEONARDO BAMBINA Chief Executive Officer 327 EMPIRE BLVD, BROOKLYN, NY, United States, 11225

Licenses

Number Status Type Date End date
0762806-DCA Active Business 1995-02-24 2025-03-15

History

Start date End date Type Value
2023-09-07 2023-09-07 Address 327 EMPIRE BLVD, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2023-09-07 2023-09-07 Address 839 EMPIRE BLVD, PO BOX 130366, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2013-10-18 2023-09-07 Address 839 EMPIRE BLVD, BROOKLYN, NY, 11213, 5653, USA (Type of address: Service of Process)
2013-10-18 2023-09-07 Address 839 EMPIRE BLVD, PO BOX 130366, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2011-11-16 2013-10-18 Address 839 EMPIRE BOULEVARD, PO BOX 130366, BROOKLYN, NY, 11213, 5653, USA (Type of address: Principal Executive Office)
2011-11-16 2013-10-18 Address 839 EMPIRE BOULEVARD, PO BOX 130366, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2007-10-16 2011-11-16 Address 839 EMPIRE BOULEVARD, BROOKLYN, NY, 11213, 5653, USA (Type of address: Principal Executive Office)
2007-10-16 2011-11-16 Address 839 EMPIRE BOULEVARD, BROOKLYN, NY, 11213, 5653, USA (Type of address: Chief Executive Officer)
2007-10-16 2013-10-18 Address 839 EMPIRE BOULEVARD, BROOKLYN, NY, 11213, 5653, USA (Type of address: Service of Process)
1995-06-01 2007-10-16 Address 839 EMPIRE BLVD, BROOKLYN, NY, 11213, 5653, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230907001427 2023-09-07 BIENNIAL STATEMENT 2021-10-01
191120060288 2019-11-20 BIENNIAL STATEMENT 2019-10-01
131018002293 2013-10-18 BIENNIAL STATEMENT 2013-10-01
111116002568 2011-11-16 BIENNIAL STATEMENT 2011-10-01
091008002573 2009-10-08 BIENNIAL STATEMENT 2009-10-01
071016002433 2007-10-16 BIENNIAL STATEMENT 2007-10-01
051122003011 2005-11-22 BIENNIAL STATEMENT 2005-10-01
031001002555 2003-10-01 BIENNIAL STATEMENT 2003-10-01
010924002012 2001-09-24 BIENNIAL STATEMENT 2001-10-01
991021002158 1999-10-21 BIENNIAL STATEMENT 1999-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-25 No data 839 EMPIRE BLVD, Brooklyn, BROOKLYN, NY, 11213 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-09 No data 839 EMPIRE BLVD, Brooklyn, BROOKLYN, NY, 11213 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-09 No data 859 EMPIRE BLVD, Brooklyn, BROOKLYN, NY, 11213 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-27 No data 839 EMPIRE BLVD, Brooklyn, BROOKLYN, NY, 11213 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-11 No data 839 EMPIRE BLVD, Brooklyn, BROOKLYN, NY, 11213 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-21 No data 839 EMPIRE BLVD, Brooklyn, BROOKLYN, NY, 11213 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-26 No data 839 EMPIRE BLVD, Brooklyn, BROOKLYN, NY, 11213 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3583627 RENEWAL INVOICED 2023-01-18 200 Dealer in Products for the Disabled License Renewal
3321791 RENEWAL INVOICED 2021-04-29 200 Dealer in Products for the Disabled License Renewal
3011507 OL VIO INVOICED 2019-04-03 125 OL - Other Violation
2970464 RENEWAL INVOICED 2019-01-29 200 Dealer in Products for the Disabled License Renewal
2814155 OL VIO INVOICED 2018-07-19 125 OL - Other Violation
2561288 RENEWAL INVOICED 2017-02-25 200 Dealer in Products for the Disabled License Renewal
2022303 RENEWAL INVOICED 2015-03-19 200 Dealer in Products for the Disabled License Renewal
1321259 RENEWAL INVOICED 2013-03-01 200 Dealer in Products for the Disabled License Renewal
1321260 RENEWAL INVOICED 2011-02-16 200 Dealer in Products for the Disabled License Renewal
1321261 RENEWAL INVOICED 2009-01-28 200 Dealer in Products for the Disabled License Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-27 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2018-07-11 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data

Date of last update: 01 Mar 2025

Sources: New York Secretary of State