Search icon

HOME AID MEDICAL EQUIPMENT & SUPPLIES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HOME AID MEDICAL EQUIPMENT & SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1997 (28 years ago)
Entity Number: 2102032
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 3004 MIDDLETOWN RD, LOWER LEVEL UNIT 2, BRONX, NY, United States, 10461

Contact Details

Phone +1 917-887-3440

Phone +1 718-794-0200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARIK SETHI Chief Executive Officer 3004 MIDDLETOWN RD, LOWER LEVEL UNIT 2, BRONX, NY, United States, 10461

DOS Process Agent

Name Role Address
CHARIK SETHI DOS Process Agent 3004 MIDDLETOWN RD, LOWER LEVEL UNIT 2, BRONX, NY, United States, 10461

Links between entities

Type:
Headquarter of
Company Number:
001-068-352
State:
Alabama

National Provider Identifier

NPI Number:
1285846337
Certification Date:
2025-05-06

Authorized Person:

Name:
CHARIK SETHI
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7189317937

Licenses

Number Status Type Date End date
1263102-DCA Active Business 2007-08-01 2025-03-15
1065720-DCA Inactive Business 2000-10-31 2005-03-15

History

Start date End date Type Value
2023-05-04 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-09-05 2016-12-16 Address 2446 EAST TREMONT AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2014-09-05 2016-12-16 Address 2446 EAST TREMONT AVE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
2013-01-02 2014-09-05 Address 1728 EASTCHESTER RD, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2013-01-02 2014-09-05 Address 1728 EASTCHESTER RD, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211018001447 2021-10-18 BIENNIAL STATEMENT 2021-10-18
161216006046 2016-12-16 BIENNIAL STATEMENT 2015-01-01
140905002003 2014-09-05 BIENNIAL STATEMENT 2013-01-01
130102002245 2013-01-02 BIENNIAL STATEMENT 2011-01-01
070706003018 2007-07-06 BIENNIAL STATEMENT 2007-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3582342 RENEWAL INVOICED 2023-01-16 200 Dealer in Products for the Disabled License Renewal
3297733 RENEWAL INVOICED 2021-02-18 200 Dealer in Products for the Disabled License Renewal
2990334 RENEWAL INVOICED 2019-02-27 200 Dealer in Products for the Disabled License Renewal
2572442 RENEWAL INVOICED 2017-03-09 200 Dealer in Products for the Disabled License Renewal
2020953 RENEWAL INVOICED 2015-03-18 200 Dealer in Products for the Disabled License Renewal
928037 RENEWAL INVOICED 2013-02-01 200 Dealer in Products for the Disabled License Renewal
928038 RENEWAL INVOICED 2011-02-14 200 Dealer in Products for the Disabled License Renewal
130575 LL VIO INVOICED 2010-10-14 150 LL - License Violation
840456 CNV_MS INVOICED 2010-07-30 25 Miscellaneous Fee
928039 RENEWAL INVOICED 2009-01-23 200 Dealer in Products for the Disabled License Renewal

USAspending Awards / Financial Assistance

Date:
2020-07-17
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:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State