Search icon

MERCY HOME CARE AND MEDICAL SUPPLIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MERCY HOME CARE AND MEDICAL SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1993 (32 years ago)
Entity Number: 1760786
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2001 McDonald Avenue, Brooklyn, NY, United States, 11223

Contact Details

Phone +1 718-376-3131

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MERCY HOME CARE AND MEDICAL SUPPLIES, INC. DOS Process Agent 2001 McDonald Avenue, Brooklyn, NY, United States, 11223

Chief Executive Officer

Name Role Address
JONATHAN GREENSTEIN Chief Executive Officer 2001 MCDONALD AVENUE, BROOKLYN, NY, United States, 11223

Form 5500 Series

Employer Identification Number (EIN):
113179364
Plan Year:
2024
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
48
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1308514-DCA Active Business 2009-01-28 2025-03-15

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 2001 MCDONALD AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2021-10-25 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-09-30 2021-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-09-30 2023-09-01 Address 1706 EAST 35TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901001455 2023-09-01 BIENNIAL STATEMENT 2023-09-01
211027002468 2021-10-27 BIENNIAL STATEMENT 2021-10-27
930930000168 1993-09-30 CERTIFICATE OF INCORPORATION 1993-09-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3571144 RENEWAL INVOICED 2022-12-22 200 Dealer in Products for the Disabled License Renewal
3309860 RENEWAL INVOICED 2021-03-17 200 Dealer in Products for the Disabled License Renewal
2955244 RENEWAL INVOICED 2018-12-31 200 Dealer in Products for the Disabled License Renewal
2555591 RENEWAL INVOICED 2017-02-18 200 Dealer in Products for the Disabled License Renewal
1993573 RENEWAL INVOICED 2015-02-23 200 Dealer in Products for the Disabled License Renewal
956897 RENEWAL INVOICED 2013-02-19 200 Dealer in Products for the Disabled License Renewal
956898 RENEWAL INVOICED 2011-01-06 200 Dealer in Products for the Disabled License Renewal
956900 CNV_TFEE INVOICED 2009-03-12 4 WT and WH - Transaction Fee
956899 RENEWAL INVOICED 2009-03-12 200 Dealer in Products for the Disabled License Renewal
965594 LICENSE INVOICED 2009-02-02 50 Dealer in Products for the Disabled License Fee

USAspending Awards / Financial Assistance

Date:
2021-08-04
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:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-12
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:
475272.00
Total Face Value Of Loan:
475272.00

Trademarks Section

Serial Number:
76370762
Mark:
QUALITY PRODUCT LINERS 250 BIG D
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2002-02-15
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
QUALITY PRODUCT LINERS 250 BIG D

Goods And Services

For:
Adult diapers, disposal incontinent underpants, adult incontinent liners, adult incontinent pants
First Use:
1999-06-01
International Classes:
005 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
57
Initial Approval Amount:
$475,272
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$475,272
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$481,598.66
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $466,772
Utilities: $6,000
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $2,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State