Search icon

MOUNT SINAI SURGICAL SUPPLY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MOUNT SINAI SURGICAL SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1997 (28 years ago)
Entity Number: 2153001
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 80-08 BAXTER AVE, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 718-507-4444

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NAIYER KARIM Chief Executive Officer 80-08 BAXTER AVE, ELMHURST, NY, United States, 11373

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80-08 BAXTER AVE, ELMHURST, NY, United States, 11373

Licenses

Number Status Type Date End date
1004979-DCA Active Business 1999-03-18 2025-03-15

History

Start date End date Type Value
1999-07-06 2005-06-02 Address 80-08 BAXTER AVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
1999-07-06 2005-06-02 Address 137-15 BOOTH MEMORIAL AVE, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
1997-06-13 1999-07-06 Address 80-08 BAXTER AVENUE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130625002184 2013-06-25 BIENNIAL STATEMENT 2013-06-01
110614002209 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090603002419 2009-06-03 BIENNIAL STATEMENT 2009-06-01
050602002724 2005-06-02 BIENNIAL STATEMENT 2005-06-01
030602002289 2003-06-02 BIENNIAL STATEMENT 2003-06-01

Complaints

Start date End date Type Satisafaction Restitution Result
2015-02-12 2015-03-03 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3578826 RENEWAL INVOICED 2023-01-09 200 Dealer in Products for the Disabled License Renewal
3313402 RENEWAL INVOICED 2021-03-29 200 Dealer in Products for the Disabled License Renewal
2958335 RENEWAL INVOICED 2019-01-07 200 Dealer in Products for the Disabled License Renewal
2564848 RENEWAL INVOICED 2017-03-01 200 Dealer in Products for the Disabled License Renewal
2084074 LICENSEDOC0 INVOICED 2015-05-18 0 License Document Replacement, Lost in Mail
2084076 LICENSEDOC15 INVOICED 2015-05-18 15 License Document Replacement
1991201 RENEWAL INVOICED 2015-02-20 200 Dealer in Products for the Disabled License Renewal
213236 LL VIO INVOICED 2013-06-03 275 LL - License Violation
417802 RENEWAL INVOICED 2013-02-01 200 Dealer in Products for the Disabled License Renewal
1477600 LL VIO INVOICED 2011-07-05 150 LL - License Violation

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
18853.55
Total Face Value Of Loan:
18853.55
Date:
2013-03-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
40000.00
Total Face Value Of Loan:
55000.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18853.55
Current Approval Amount:
18853.55
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19083.99

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State