Search icon

B & S MEDICAL SUPPLY, INC., N.Y.

Company Details

Name: B & S MEDICAL SUPPLY, INC., N.Y.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1993 (32 years ago)
Entity Number: 1758480
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2962 Avenue X, Brooklyn, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
B & S MEDICAL SUPPLY, INC., N.Y. DOS Process Agent 2962 Avenue X, Brooklyn, NY, United States, 11235

Chief Executive Officer

Name Role Address
VIKTOR KOZHANOV Chief Executive Officer 2962 AVENUE X, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
1085169-DCA Active Business 2001-06-21 2025-03-15

History

Start date End date Type Value
1993-09-22 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-09-22 2023-11-14 Address 8313 BAY PARKWAY, APT. 4C, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231114004237 2023-11-14 BIENNIAL STATEMENT 2023-09-01
010827000327 2001-08-27 ANNULMENT OF DISSOLUTION 2001-08-27
010827000332 2001-08-27 CERTIFICATE OF AMENDMENT 2001-08-27
DP-1313874 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
930922000067 1993-09-22 CERTIFICATE OF INCORPORATION 1993-09-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3600051 RENEWAL INVOICED 2023-02-17 200 Dealer in Products for the Disabled License Renewal
3305202 RENEWAL INVOICED 2021-03-02 200 Dealer in Products for the Disabled License Renewal
2996953 RENEWAL INVOICED 2019-03-04 200 Dealer in Products for the Disabled License Renewal
2831920 LICENSE REPL INVOICED 2018-08-22 15 License Replacement Fee
2826204 LICENSE REPL INVOICED 2018-08-06 15 License Replacement Fee
2780464 LICENSE INVOICED 2018-04-24 100 Dealer in Products for the Disabled License Fee
2559092 RENEWAL INVOICED 2017-02-23 200 Dealer in Products for the Disabled License Renewal
2009285 RENEWAL INVOICED 2015-03-05 200 Dealer in Products for the Disabled License Renewal
201105 LL VIO INVOICED 2013-05-03 100 LL - License Violation
546300 RENEWAL INVOICED 2013-01-22 200 Dealer in Products for the Disabled License Renewal

USAspending Awards / Financial Assistance

Date:
2022-02-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
293200.00
Total Face Value Of Loan:
443200.00

Paycheck Protection Program

Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17583.32
Current Approval Amount:
17583.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17725.91
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
133362
Current Approval Amount:
133362
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
135280.22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State