Search icon

ADVANCED OXY - MED SERVICES INC.

Company Details

Name: ADVANCED OXY - MED SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1994 (31 years ago)
Entity Number: 1811645
ZIP code: 11743
County: Putnam
Place of Formation: New York
Address: 8 DUNLOP ROAD, HUNTINGTON, NY, United States, 11743
Principal Address: 8 DUNLOP RD, HUNTINGTON, NY, United States, 11743

Contact Details

Phone +1 845-838-4747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD KRAPF Chief Executive Officer 8 DUNLOP RD, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 DUNLOP ROAD, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2024-12-20 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-25 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-13 2023-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-04-30 2012-06-19 Address 14 WATSON WAY, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer)
1994-04-12 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-04-12 2012-06-19 Address 14 WATSON WAY, PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140611002035 2014-06-11 BIENNIAL STATEMENT 2014-04-01
120619002287 2012-06-19 BIENNIAL STATEMENT 2012-04-01
100416003499 2010-04-16 BIENNIAL STATEMENT 2010-04-01
080502002111 2008-05-02 BIENNIAL STATEMENT 2008-04-01
060503002928 2006-05-03 BIENNIAL STATEMENT 2006-04-01
040423002456 2004-04-23 BIENNIAL STATEMENT 2004-04-01
020329002654 2002-03-29 BIENNIAL STATEMENT 2002-04-01
000502002539 2000-05-02 BIENNIAL STATEMENT 2000-04-01
980413002299 1998-04-13 BIENNIAL STATEMENT 1998-04-01
960430002022 1996-04-30 BIENNIAL STATEMENT 1996-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1142244 LICENSE INVOICED 2012-01-05 150 Dealer in Products for the Disabled License Fee
1142245 CNV_TFEE INVOICED 2012-01-05 3.740000009536743 WT and WH - Transaction Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7159227702 2020-05-01 0235 PPP 8 Dunlop Rd, Huntington, NY, 11743
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 336900
Loan Approval Amount (current) 336900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 35
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 339960.17
Forgiveness Paid Date 2021-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State