Search icon

MOUNTAIN PEAKS MEDICAL SUPPLIES, INC.

Company Details

Name: MOUNTAIN PEAKS MEDICAL SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1997 (28 years ago)
Entity Number: 2178712
ZIP code: 12065
County: Albany
Place of Formation: New York
Principal Address: 16 WALKER WAY, ALBANY, NY, United States, 12205
Address: 95 APPLE TREE LANE, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KRISTINE CRAM DOS Process Agent 95 APPLE TREE LANE, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
KRISTINE CRAM Chief Executive Officer 16 WALKER WAY, ALBANY, NY, United States, 12205

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
EKBEU7YF1AR3
CAGE Code:
8FVA6
UEI Expiration Date:
2024-04-22

Business Information

Doing Business As:
PRIME CARE MEDICAL EQUIPMENT
Activation Date:
2023-04-25
Initial Registration Date:
2019-12-09

National Provider Identifier

NPI Number:
1982931911

Authorized Person:

Name:
MR. JOHN A HYDE
Role:
VICE PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
5184566193

History

Start date End date Type Value
2018-01-08 2018-02-16 Address 95 APPLE TREE LANE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2007-09-10 2018-02-16 Address 52 SAGE HOLLOW ROAD, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2007-09-10 2018-02-16 Address PRIME CARE, 16 WALKER WAY, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
2007-09-10 2018-01-08 Address 62 ARGYLE ROAD, STEWART MANOR, NY, 11530, USA (Type of address: Service of Process)
2003-09-12 2007-09-10 Address PRIME CARE, 4 FRITZ BLVD, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180216002003 2018-02-16 BIENNIAL STATEMENT 2017-09-01
180108000439 2018-01-08 CERTIFICATE OF CHANGE 2018-01-08
110915002349 2011-09-15 BIENNIAL STATEMENT 2011-09-01
091119002230 2009-11-19 BIENNIAL STATEMENT 2009-09-01
070910002716 2007-09-10 BIENNIAL STATEMENT 2007-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
73600.00
Total Face Value Of Loan:
73600.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73600
Current Approval Amount:
73600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74027.29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State