Search icon

MOUNT SINAI SURGICAL SUPPLY CORP.

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
010605002911 2001-06-05 BIENNIAL STATEMENT 2001-06-01
990706002509 1999-07-06 BIENNIAL STATEMENT 1999-06-01
970613000400 1997-06-13 CERTIFICATE OF INCORPORATION 1997-06-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-01 No data 8008 BAXTER AVE, Queens, ELMHURST, NY, 11373 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-11 No data 8008 BAXTER AVE, Queens, ELMHURST, NY, 11373 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-05 No data 8008 BAXTER AVE, Queens, ELMHURST, NY, 11373 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-04 No data 8008 BAXTER AVE, Queens, ELMHURST, NY, 11373 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9564057310 2020-05-02 0202 PPP 8008 Baxter Ave, ELMHURST, NY, 11373
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18853.55
Loan Approval Amount (current) 18853.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ELMHURST, QUEENS, NY, 11373-0001
Project Congressional District NY-06
Number of Employees 7
NAICS code 423450
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19083.99
Forgiveness Paid Date 2021-07-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State