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

National Provider Identifier

NPI Number:
1134119845

Authorized Person:

Name:
GLENN W KRAPF
Role:
VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary:
Yes

Contacts:

Fax:
8458384764

History

Start date End date Type Value
2025-05-09 2025-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-31 2025-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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

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

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
336900.00
Total Face Value Of Loan:
336900.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
336900
Current Approval Amount:
336900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
339960.17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State