Search icon

BLUE CHIP MEDICAL PRODUCTS, INC.

Headquarter

Company Details

Name: BLUE CHIP MEDICAL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 1996 (29 years ago)
Entity Number: 2062840
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 7-11 SUFFERN PLACE, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BLUE CHIP MEDICAL PRODUCTS, INC., CONNECTICUT 1026793 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XBABM2K7ZDS7 2025-03-01 7-11 SUFFERN PL, SUFFERN, NY, 10901, 5501, USA 7-11 SUFFERN PLACE, SUFFERN, NY, 10901, 5501, USA

Business Information

Doing Business As BLUE CHIP MEDICAL PRODUCTS INC
URL http://www.bluechipmedical.com
Division Name BLUE CHIP MEDICAL PRODUCTS, INC
Division Number BLUE CHIP
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2024-03-05
Initial Registration Date 2004-06-17
Entity Start Date 1996-09-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 314120, 326150, 337910, 339113, 423450
Product and Service Codes 6530

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CAROL WYNNE
Role CONTROLLER
Address 7-11 SUFFERN PLACE, SUFFERN, NY, 10901, 5501, USA
Title ALTERNATE POC
Name CAROL WYNNE
Address 7-11 SUFFERN PLACE, SUFFERN, NY, 10901, 5501, USA
Government Business
Title PRIMARY POC
Name RON RESNICK
Role PRESIDENT
Address 7-11 SUFFERN PLACE, SUFFERN, NY, 10901, 5501, USA
Title ALTERNATE POC
Name CAROL WYNNE
Address 7-11 SUFFERN PLACE, SUFFERN, NY, 10901, 5501, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3WUD5 Active Non-Manufacturer 2004-06-17 2024-03-05 2029-03-05 2025-03-01

Contact Information

POC RON RESNICK
Phone +1 800-795-6115
Fax +1 845-369-7633
Address 7-11 SUFFERN PL, SUFFERN, NY, 10901 5501, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
BLUE CHIP MEDICAL PRODUCTS, INC. DOS Process Agent 7-11 SUFFERN PLACE, SUFFERN, NY, United States, 10901

Chief Executive Officer

Name Role Address
RONALD RESNICK Chief Executive Officer 7-11 SUFFERN PLACE, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
2024-12-26 2024-12-26 Address 7-11 SUFFERN PLACE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2020-09-14 2024-12-26 Address 7-11 SUFFERN PLACE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2006-09-18 2010-09-21 Address 7-11 SUFFERN PL, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
1998-09-08 2006-09-18 Address 582 LENAPE COURT, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
1998-09-08 2020-09-14 Address 7-11 SUFFERN PLACE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
1998-09-08 2024-12-26 Address 7-11 SUFFERN PLACE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
1996-09-05 2024-12-26 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
1996-09-05 1998-09-08 Address 582 LENAPE COURT, SUFFERN, NY, 10909, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241226003001 2024-12-26 BIENNIAL STATEMENT 2024-12-26
200914060525 2020-09-14 BIENNIAL STATEMENT 2020-09-01
141121006243 2014-11-21 BIENNIAL STATEMENT 2014-09-01
120906006462 2012-09-06 BIENNIAL STATEMENT 2012-09-01
100921002211 2010-09-21 BIENNIAL STATEMENT 2010-09-01
080829002552 2008-08-29 BIENNIAL STATEMENT 2008-09-01
060918002836 2006-09-18 BIENNIAL STATEMENT 2006-09-01
041026002279 2004-10-26 BIENNIAL STATEMENT 2004-09-01
000829002555 2000-08-29 BIENNIAL STATEMENT 2000-09-01
980908002139 1998-09-08 BIENNIAL STATEMENT 1998-09-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD V5618S1127 2008-09-08 2008-09-18 2008-09-18
Unique Award Key CONT_AWD_V5618S1127_3600_V797P3085M_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient BLUE CHIP MEDICAL PRODUCTS, INC.
UEI XBABM2K7ZDS7
Legacy DUNS 009893934
Recipient Address UNITED STATES, 7-11 SUFFERN PL, SUFFERN, 109014128
DO AWARD V5618S1096 2008-09-04 2008-09-14 2008-09-14
Unique Award Key CONT_AWD_V5618S1096_3600_V797P3085M_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 6530: HOSP FURNITURE,EQ,UTENSILS & SUP

Recipient Details

Recipient BLUE CHIP MEDICAL PRODUCTS, INC.
UEI XBABM2K7ZDS7
Legacy DUNS 009893934
Recipient Address UNITED STATES, 7-11 SUFFERN PL, SUFFERN, 109014128
DO AWARD V5618S1068 2008-08-26 2008-08-26 2008-08-26
Unique Award Key CONT_AWD_V5618S1068_3600_V797P3085M_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 6530: HOSP FURNITURE,EQ,UTENSILS & SUP

Recipient Details

Recipient BLUE CHIP MEDICAL PRODUCTS, INC.
UEI XBABM2K7ZDS7
Legacy DUNS 009893934
Recipient Address UNITED STATES, 7-11 SUFFERN PL, SUFFERN, 109014128
DO AWARD V674P85312 2008-08-22 2008-09-21 2008-09-21
Unique Award Key CONT_AWD_V674P85312_3600_V797P4808A_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 7210: HOUSEHOLD FURNISHINGS

Recipient Details

Recipient BLUE CHIP MEDICAL PRODUCTS, INC.
UEI XBABM2K7ZDS7
Legacy DUNS 009893934
Recipient Address UNITED STATES, 7-11 SUFFERN PL, SUFFERN, 109014128
DO AWARD V689PROSFY08V797P3085M 2008-08-19 2008-09-15 2008-09-15
Unique Award Key CONT_AWD_V689PROSFY08V797P3085M_3600_V797P3085M_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PROSTHETICS EXPRESS REPORT FY 08
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 6530: HOSP FURNITURE,EQ,UTENSILS & SUP

Recipient Details

Recipient BLUE CHIP MEDICAL PRODUCTS, INC.
UEI XBABM2K7ZDS7
Legacy DUNS 009893934
Recipient Address UNITED STATES, 7-11 SUFFERN PL, SUFFERN, 109014128
DO AWARD V619U80106 2008-07-30 2008-08-29 2008-08-29
Unique Award Key CONT_AWD_V619U80106_3600_V797P4808A_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title POWER PRO ELITE - MODEL 9500
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient BLUE CHIP MEDICAL PRODUCTS, INC.
UEI XBABM2K7ZDS7
Legacy DUNS 009893934
Recipient Address UNITED STATES, 7-11 SUFFERN PL, SUFFERN, 109014128
DO AWARD V568P8G711 2008-07-24 2008-07-24 2008-07-24
Unique Award Key CONT_AWD_V568P8G711_3600_V797P4808A_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PRO FOAM MATTRESS
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 6530: HOSP FURNITURE,EQ,UTENSILS & SUP

Recipient Details

Recipient BLUE CHIP MEDICAL PRODUCTS, INC.
UEI XBABM2K7ZDS7
Legacy DUNS 009893934
Recipient Address UNITED STATES, 7-11 SUFFERN PL, SUFFERN, 109014128
PO AWARD V550PROSFY08009893934 2008-07-17 2008-07-17 2008-07-17
Unique Award Key CONT_AWD_V550PROSFY08009893934_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PROSTHETICS EXPRESS REPORT FY 08
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6530: HOSP FURNITURE,EQ,UTENSILS & SUP

Recipient Details

Recipient BLUE CHIP MEDICAL PRODUCTS, INC.
UEI XBABM2K7ZDS7
Legacy DUNS 009893934
Recipient Address UNITED STATES, 7-11 SUFFERN PL STE 2, SUFFERN, 109015501
DO AWARD V5618S0874 2008-07-11 2008-07-11 2008-07-11
Unique Award Key CONT_AWD_V5618S0874_3600_V797P3085M_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title DELUXE GEL CUSHION 18" X 16" X 2.5
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 6530: HOSP FURNITURE,EQ,UTENSILS & SUP

Recipient Details

Recipient BLUE CHIP MEDICAL PRODUCTS, INC.
UEI XBABM2K7ZDS7
Legacy DUNS 009893934
Recipient Address UNITED STATES, 7-11 SUFFERN PL, SUFFERN, 109014128
DO AWARD V5618S1040 2008-06-18 2008-06-18 2008-06-18
Unique Award Key CONT_AWD_V5618S1040_3600_V797P3085M_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PREVENT ELITE PRESSURE
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient BLUE CHIP MEDICAL PRODUCTS, INC.
UEI XBABM2K7ZDS7
Legacy DUNS 009893934
Recipient Address UNITED STATES, 7-11 SUFFERN PL, SUFFERN, 109014128

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8953888503 2021-03-10 0202 PPS 7-11 Suffern Pl, Suffern, NY, 10901-5501
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 256562
Loan Approval Amount (current) 256562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Suffern, ROCKLAND, NY, 10901-5501
Project Congressional District NY-17
Number of Employees 16
NAICS code 423450
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 258684.79
Forgiveness Paid Date 2022-01-13
9121887204 2020-04-28 0202 PPP 7-11 Suffern Place, Suffern, NY, 10901
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 247900
Loan Approval Amount (current) 247900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Suffern, ROCKLAND, NY, 10901-0001
Project Congressional District NY-17
Number of Employees 20
NAICS code 423450
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 250120.91
Forgiveness Paid Date 2021-04-01

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0541534 BLUE CHIP MEDICAL PRODUCTS, INC. BLUE CHIP MEDICAL PRODUCTS INC XBABM2K7ZDS7 7-11 SUFFERN PL, SUFFERN, NY, 10901-5501
Capabilities Statement Link -
Phone Number 800-795-6115
Fax Number 845-369-7633
E-mail Address rresnick@bluechipmedical.com
WWW Page http://www.bluechipmedical.com
E-Commerce Website -
Contact Person RON RESNICK
County Code (3 digit) 087
Congressional District 17
Metropolitan Statistical Area 5600
CAGE Code 3WUD5
Year Established 1996
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 337910
NAICS Code's Description Mattress Manufacturing
Buy Green Yes
Code 314120
NAICS Code's Description Curtain and Linen Mills
Buy Green Yes
Code 326150
NAICS Code's Description Urethane and Other Foam Product (except Polystyrene) Manufacturing
Buy Green Yes
Code 339113
NAICS Code's Description Surgical Appliance and Supplies Manufacturing
Buy Green Yes
Code 423450
NAICS Code's Description Medical, Dental, and Hospital Equipment and Supplies Merchant Wholesalers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 14 Mar 2025

Sources: New York Secretary of State