Search icon

PRIME MEDICAL SUPPLY, CORP.

Company Details

Name: PRIME MEDICAL SUPPLY, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1995 (30 years ago)
Entity Number: 1902576
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 5723 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-437-0066

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRIME MEDICAL SUPPLY, CORP. DOS Process Agent 5723 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
BENJAMIN NADLER Chief Executive Officer 1675 59TH ST., BROOKLYN, NY, United States, 11204

Licenses

Number Status Type Date End date
0920439-DCA Active Business 1995-04-24 2025-03-15

History

Start date End date Type Value
2015-03-11 2021-03-04 Address 5723 NEW UTRECHT AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2001-03-20 2009-03-11 Address 1565-57TH ST., BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2001-03-20 2015-03-11 Address 5723 NEW UTRECHT AVE., BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2001-03-20 2015-03-11 Address 5723 NEW UTRECHT AVE., BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1997-03-04 2001-03-20 Address 1565 57TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1997-03-04 2001-03-20 Address 5723 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1995-03-13 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-03-13 2001-03-20 Address 5723 NEW UTRECHT AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210304060125 2021-03-04 BIENNIAL STATEMENT 2021-03-01
170301007498 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150311006338 2015-03-11 BIENNIAL STATEMENT 2015-03-01
130329002445 2013-03-29 BIENNIAL STATEMENT 2013-03-01
110527002666 2011-05-27 BIENNIAL STATEMENT 2011-03-01
090311002395 2009-03-11 BIENNIAL STATEMENT 2009-03-01
070316002665 2007-03-16 BIENNIAL STATEMENT 2007-03-01
050421002261 2005-04-21 BIENNIAL STATEMENT 2005-03-01
030310002077 2003-03-10 BIENNIAL STATEMENT 2003-03-01
010320002593 2001-03-20 BIENNIAL STATEMENT 2001-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-24 No data 5723 NEW UTRECHT AVE, Brooklyn, BROOKLYN, NY, 11219 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-08 No data 5723 NEW UTRECHT AVE, Brooklyn, BROOKLYN, NY, 11219 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-20 No data 5723 NEW UTRECHT AVE, Brooklyn, BROOKLYN, NY, 11219 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-30 No data 5723 NEW UTRECHT AVE, Brooklyn, BROOKLYN, NY, 11219 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3576860 RENEWAL INVOICED 2023-01-04 200 Dealer in Products for the Disabled License Renewal
3305927 RENEWAL INVOICED 2021-03-04 200 Dealer in Products for the Disabled License Renewal
2961680 RENEWAL INVOICED 2019-01-14 200 Dealer in Products for the Disabled License Renewal
2559148 RENEWAL INVOICED 2017-02-23 200 Dealer in Products for the Disabled License Renewal
1995541 RENEWAL INVOICED 2015-02-24 200 Dealer in Products for the Disabled License Renewal
1392341 RENEWAL INVOICED 2013-01-28 200 Dealer in Products for the Disabled License Renewal
1392342 RENEWAL INVOICED 2011-01-07 200 Dealer in Products for the Disabled License Renewal
1392343 RENEWAL INVOICED 2009-01-30 200 Dealer in Products for the Disabled License Renewal
1392344 RENEWAL INVOICED 2007-01-16 200 Dealer in Products for the Disabled License Renewal
1392345 RENEWAL INVOICED 2005-01-26 200 Dealer in Products for the Disabled License Renewal

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5747208504 2021-03-01 0202 PPS 5723 New Utrecht Ave, Brooklyn, NY, 11219-4634
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79300
Loan Approval Amount (current) 79300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-4634
Project Congressional District NY-10
Number of Employees 14
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80412.37
Forgiveness Paid Date 2022-07-28
8888377706 2020-05-01 0202 PPP 5723 New Utrecht Ave, Brooklyn, NY, 11219
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63875
Loan Approval Amount (current) 63875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 14
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64709.75
Forgiveness Paid Date 2021-08-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State