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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2553447105 2020-04-10 0202 PPP 1 Joshua Ct, MONSEY, NY, 10952-3640
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address MONSEY, ROCKLAND, NY, 10952-3640
Project Congressional District NY-17
Number of Employees 15
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75743.84
Forgiveness Paid Date 2021-05-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State