Search icon

SURGICAL SOCK SHOP, INC.

Company Details

Name: SURGICAL SOCK SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1998 (27 years ago)
Entity Number: 2244375
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 1 JOSHUA COURT, MONSEY, NY, United States, 10952
Principal Address: 1 JOSHUA CT., MONSEY, NY, United States, 10952

Contact Details

Phone +1 845-425-2617

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 JOSHUA COURT, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
DEVORAH SCHWARTZ Chief Executive Officer 1 JOSHUA COURT, MONSEY, NY, United States, 10952

National Provider Identifier

NPI Number:
1063734002

Authorized Person:

Name:
MRS. DEVORAH SCHWARTZ
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
8454255550
Fax:
8453560049

Licenses

Number Status Type Date End date
2010465-DCA Active Business 2014-07-08 2025-03-15

History

Start date End date Type Value
2002-05-06 2004-03-15 Address 1 JOSHUA CT., MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100330002428 2010-03-30 BIENNIAL STATEMENT 2010-03-01
060317002607 2006-03-17 BIENNIAL STATEMENT 2006-03-01
040315003192 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020506002685 2002-05-06 BIENNIAL STATEMENT 2002-03-01
980331000014 1998-03-31 CERTIFICATE OF INCORPORATION 1998-03-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3573949 RENEWAL INVOICED 2022-12-30 200 Dealer in Products for the Disabled License Renewal
3297751 RENEWAL INVOICED 2021-02-18 200 Dealer in Products for the Disabled License Renewal
3008960 RENEWAL INVOICED 2019-03-28 200 Dealer in Products for the Disabled License Renewal
2582381 RENEWAL INVOICED 2017-03-29 200 Dealer in Products for the Disabled License Renewal
2056223 LICENSEDOC0 INVOICED 2015-04-23 0 License Document Replacement, Lost in Mail
2025447 RENEWAL INVOICED 2015-03-23 200 Dealer in Products for the Disabled License Renewal
1721589 LICENSE INVOICED 2014-07-03 100 Dealer in Products for the Disabled License Fee

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
75000.00
Total Face Value Of Loan:
75000.00

Trademarks Section

Serial Number:
98262240
Mark:
SUPPORTSMART
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2023-11-09
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SUPPORTSMART

Goods And Services

For:
Shapewear; Postpartum clothing, namely, maternity belts and postpartum panties
First Use:
2023-10-20
International Classes:
025 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75000
Current Approval Amount:
75000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75743.84

Date of last update: 31 Mar 2025

Sources: New York Secretary of State