Search icon

STAFF MEDICAL SUPPLY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STAFF MEDICAL SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1957 (68 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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7J4R0
UEI Expiration Date:
2016-12-21

Business Information

Doing Business As:
JACOFF'S PHARMACY
Activation Date:
2015-12-24
Initial Registration Date:
2015-12-22

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7J4R0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2021-12-21

Contact Information

POC:
LEONARDO BAMBINA

National Provider Identifier

NPI Number:
1780711358
Certification Date:
2023-07-26

Authorized Person:

Name:
MR. LEONARDO BAMBINA
Role:
OWNER / SUPERVISING PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
7184670741

Form 5500 Series

Employer Identification Number (EIN):
111961363
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

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 839 EMPIRE BLVD, PO BOX 130366, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2023-09-07 2023-09-07 Address 327 EMPIRE BLVD, BROOKLYN, NY, 11225, 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)

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

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State