Search icon

PENN-YORK MEDICAL SUPPLIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PENN-YORK MEDICAL SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1957 (68 years ago)
Entity Number: 167946
ZIP code: 13905
County: Broome
Place of Formation: New York
Address: 69 MAIN ST, BINGHAMTON, NY, United States, 13905

Contact Details

Phone +1 607-773-3622

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
D REXFORD MAXEY Chief Executive Officer 69 MAIN ST, BINGHAMTON, NY, United States, 13905

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 69 MAIN ST, BINGHAMTON, NY, United States, 13905

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
607-773-0063
Contact Person:
REX MAXEY
User ID:
P3281049

Unique Entity ID

Unique Entity ID:
C6JUX9BNTKG7
CAGE Code:
6JKC9
UEI Expiration Date:
2026-05-06

Business Information

Activation Date:
2025-05-06
Initial Registration Date:
2011-09-19

Commercial and government entity program

CAGE number:
6JKC9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-06
CAGE Expiration:
2030-05-06
SAM Expiration:
2026-05-06

Contact Information

POC:
REX MAXEY

National Provider Identifier

NPI Number:
1437152725

Authorized Person:

Name:
MR. D REXFORD MAXEY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332BC3200X - Customized Equipment (DME)
Is Primary:
Yes

Contacts:

Fax:
6707730063

History

Start date End date Type Value
1995-02-28 1997-10-23 Address 341 MAIN ST., BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
1995-02-28 1997-10-23 Address 341 MAIN ST., BINGHAMTON, NY, 13905, USA (Type of address: Principal Executive Office)
1995-02-28 1997-10-23 Address 341 MAIN ST., BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)
1957-10-14 1995-02-28 Address 38 FRONT ST., BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131029006142 2013-10-29 BIENNIAL STATEMENT 2013-10-01
091019002078 2009-10-19 BIENNIAL STATEMENT 2009-10-01
071119003205 2007-11-19 BIENNIAL STATEMENT 2007-10-01
051207002713 2005-12-07 BIENNIAL STATEMENT 2005-10-01
031020002596 2003-10-20 BIENNIAL STATEMENT 2003-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24225P0573
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
14375.00
Base And Exercised Options Value:
14375.00
Base And All Options Value:
14375.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2025-02-05
Description:
STAIRGLIDE/PENN-YORK MEDICAL SUPPLIES, INC./VISN 2/SYRACUSE VAMC/FY25
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product Or Service Code:
6530: HOSPITAL FURNITURE, EQUIPMENT, UTENSILS, AND SUPPLIES
Procurement Instrument Identifier:
VA52816P0283
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9716.50
Base And Exercised Options Value:
9716.50
Base And All Options Value:
9716.50
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2016-01-22
Description:
VEHICLE MODIFICATION FOR WHEELCHAIR LIFT SYRACUSE VAMC FY2016
Naics Code:
339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
VA52816P0154
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4335.00
Base And Exercised Options Value:
4335.00
Base And All Options Value:
4335.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2015-12-03
Description:
BRAUN CHAIR TOPPER CUSTOM VEHICLE WHEELCHAIR LIFT ALBANY VAMC FY16
Naics Code:
339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
68900.00
Total Face Value Of Loan:
68900.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$68,900
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$69,331.84
Servicing Lender:
Peoples Security Bank and Trust Company
Use of Proceeds:
Payroll: $68,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State