Search icon

SURGICAL SOCK SHOP II, INC.

Company Details

Name: SURGICAL SOCK SHOP II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1997 (28 years ago)
Entity Number: 2187126
ZIP code: 10952
County: Kings
Place of Formation: New York
Address: 9 Anjou Lane, Monsey, NY, United States, 10952
Principal Address: 5818 13th Avenue, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-436-7880

Phone +1 212-224-9550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BLIMA WEINGARTEN Chief Executive Officer 5818 13TH AVENUE, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 Anjou Lane, Monsey, NY, United States, 10952

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:
MUAES5UMYKB5
CAGE Code:
6PJZ2
UEI Expiration Date:
2022-12-04

Business Information

Doing Business As:
MEDICAL & COMPRESSION GARMENTS
Activation Date:
2021-11-09
Initial Registration Date:
2012-03-19

National Provider Identifier

NPI Number:
1982406997
Certification Date:
2025-03-27

Authorized Person:

Name:
BLIMA WEINGARTEN
Role:
CEO
Phone:

Taxonomy:

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

Contacts:

Fax:
5166968060

Form 5500 Series

Employer Identification Number (EIN):
113395679
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2078985-DCA Active Business 2018-10-11 2025-03-15
1344407-DCA Active Business 2010-02-03 2025-03-15

History

Start date End date Type Value
2023-10-24 2023-10-24 Address 5818 13TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-10-24 2023-10-24 Address 1329 59TH ST., BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1999-11-05 2023-10-24 Address 1329 59TH ST., BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1999-11-05 2023-10-24 Address 1329 59TH ST., BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1997-10-07 2023-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231024001571 2023-10-24 BIENNIAL STATEMENT 2023-10-01
220511003038 2022-05-11 BIENNIAL STATEMENT 2021-10-01
031017002442 2003-10-17 BIENNIAL STATEMENT 2003-10-01
011024002188 2001-10-24 BIENNIAL STATEMENT 2001-10-01
991105002387 1999-11-05 BIENNIAL STATEMENT 1999-10-01

Complaints

Start date End date Type Satisafaction Restitution Result
2021-02-26 2021-03-10 Billing Dispute NA 0.00 Referred to Outside

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3617309 RENEWAL INVOICED 2023-03-16 200 Dealer in Products for the Disabled License Renewal
3617311 RENEWAL INVOICED 2023-03-16 200 Dealer in Products for the Disabled License Renewal
3305250 RENEWAL INVOICED 2021-03-02 200 Dealer in Products for the Disabled License Renewal
3302347 RENEWAL INVOICED 2021-03-01 200 Dealer in Products for the Disabled License Renewal
3257188 LL VIO INVOICED 2020-11-13 250 LL - License Violation
3019143 RENEWAL INVOICED 2019-04-17 200 Dealer in Products for the Disabled License Renewal
2966458 RENEWAL INVOICED 2019-01-23 200 Dealer in Products for the Disabled License Renewal
2906532 LICENSE INVOICED 2018-10-09 50 Dealer in Products for the Disabled License Fee
2616670 OL VIO INVOICED 2017-05-25 250 OL - Other Violation
2616669 LL VIO INVOICED 2017-05-25 500 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-11-10 Pleaded IMPROPER RECORDS RETENTION 1 1 No data No data
2016-01-13 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data 1 No data
2016-01-13 Default Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data

Court Cases

Court Case Summary

Filing Date:
2022-01-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
ISKHAKOVA
Party Role:
Plaintiff
Party Name:
SURGICAL SOCK SHOP II, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State