Search icon

PRIME MEDICAL SUPPLY, CORP.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1467703819

Authorized Person:

Name:
OLUGBENGA OBAWEYA
Role:
MEDICAL SUPPLY SPECIALIST
Phone:

Taxonomy:

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

Contacts:

Fax:
8664127150

Licenses

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

History

Start date End date Type Value
2025-05-05 2025-05-05 Address 1675 59TH ST., BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2023-12-20 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-04 2025-05-05 Address 5723 NEW UTRECHT AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2015-03-11 2021-03-04 Address 5723 NEW UTRECHT AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2009-03-11 2025-05-05 Address 1675 59TH ST., BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250505001267 2025-05-05 BIENNIAL STATEMENT 2025-05-05
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

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

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
79300.00
Total Face Value Of Loan:
79300.00
Date:
2020-06-19
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:
150000.00
Total Face Value Of Loan:
150000.00
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:
63875.00
Total Face Value Of Loan:
63875.00

Paycheck Protection Program

Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79300
Current Approval Amount:
79300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80412.37
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63875
Current Approval Amount:
63875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64709.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State