Search icon

HOME MEDICAL SUPPLY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOME MEDICAL SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1993 (32 years ago)
Entity Number: 1777262
ZIP code: 14020
County: Genesee
Place of Formation: New York
Address: 653 E MAIN ST, BATAVIA, NY, United States, 14020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 653 E MAIN ST, BATAVIA, NY, United States, 14020

Chief Executive Officer

Name Role Address
DWAYNE E. WALL Chief Executive Officer 4463 E LAKE RD, LIVONIA, NY, United States, 14487

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
585-343-8310
Contact Person:
JARROD WALL
User ID:
P3323762

Unique Entity ID

Unique Entity ID:
MWZFYB5B2XD3
CAGE Code:
03U00
UEI Expiration Date:
2025-11-05

Business Information

Division Name:
HOME MEDICAL SUPPLY, INC
Division Number:
1
Activation Date:
2024-11-07
Initial Registration Date:
2024-09-20

National Provider Identifier

NPI Number:
1881741395

Authorized Person:

Name:
MR. DWAYNE E WALL
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
5853438310

Form 5500 Series

Employer Identification Number (EIN):
161449416
Plan Year:
2024
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-07 2024-06-07 Address 4463 E LAKE RD, LIVONIA, NY, 14487, USA (Type of address: Chief Executive Officer)
2014-01-08 2024-06-07 Address 4463 E LAKE RD, LIVONIA, NY, 14487, USA (Type of address: Chief Executive Officer)
2003-12-04 2014-01-08 Address 8299 SLUSSER RD, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
2000-01-03 2024-06-07 Address 653 E MAIN ST, BATAVIA, NY, 14020, 2811, USA (Type of address: Service of Process)
2000-01-03 2003-12-04 Address 653 E MAIN ST, BATAVIA, NY, 14020, 2811, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240607002959 2024-06-07 BIENNIAL STATEMENT 2024-06-07
140108002380 2014-01-08 BIENNIAL STATEMENT 2013-12-01
120109002608 2012-01-09 BIENNIAL STATEMENT 2011-12-01
091216002420 2009-12-16 BIENNIAL STATEMENT 2009-12-01
071219002300 2007-12-19 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
57200.00
Total Face Value Of Loan:
57200.00
Date:
2016-08-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-225000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$57,200
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$57,739.09
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $57,200

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 343-8310
Add Date:
2016-04-21
Operation Classification:
Private(Property)
power Units:
3
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State