Search icon

JS MEDICAL SUPPLIES, INC.

Company Details

Name: JS MEDICAL SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 1999 (26 years ago)
Entity Number: 2382255
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1023 MCDONALD AVENUE, BROOKLYN, NY, United States, 11230

Contact Details

Phone +1 718-431-1157

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JS MEDICAL SUPPLIES, INC. DOS Process Agent 1023 MCDONALD AVENUE, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
RITA SCHWARTZ Chief Executive Officer 1023 MCDONALD AVENUE, BROOKLYN, NY, United States, 11230

Licenses

Number Status Type Date End date
1012960-DCA Active Business 1999-06-23 2025-03-15

History

Start date End date Type Value
2023-08-03 2023-08-03 Address 1023 MCDONALD AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2016-01-05 2023-08-03 Address 1023 MCDONALD AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2016-01-05 2023-08-03 Address 1023 MCDONALD AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2013-05-22 2016-01-05 Address 1023 MCDONALD AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2013-05-22 2016-01-05 Address 1023 MCDONALD AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2005-06-27 2013-05-22 Address 2132 E 70TH ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2005-06-27 2016-01-05 Address 1023 MCDONALD AVE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
1999-05-25 2023-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-05-25 2013-05-22 Address 2132 EAST 70 STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230803002421 2023-08-03 BIENNIAL STATEMENT 2023-05-01
210913001629 2021-09-13 BIENNIAL STATEMENT 2021-09-13
190815060377 2019-08-15 BIENNIAL STATEMENT 2019-05-01
170815006259 2017-08-15 BIENNIAL STATEMENT 2017-05-01
160105007097 2016-01-05 BIENNIAL STATEMENT 2015-05-01
130522002435 2013-05-22 BIENNIAL STATEMENT 2013-05-01
110518002484 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090422002979 2009-04-22 BIENNIAL STATEMENT 2009-05-01
070509003019 2007-05-09 BIENNIAL STATEMENT 2007-05-01
050627002045 2005-06-27 BIENNIAL STATEMENT 2005-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-01-05 No data 1023 MCDONALD AVE, Brooklyn, BROOKLYN, NY, 11230 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-29 No data 1023 MCDONALD AVE, Brooklyn, BROOKLYN, NY, 11230 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3572794 RENEWAL INVOICED 2022-12-28 200 Dealer in Products for the Disabled License Renewal
3292588 RENEWAL INVOICED 2021-02-05 200 Dealer in Products for the Disabled License Renewal
2957870 RENEWAL INVOICED 2019-01-07 200 Dealer in Products for the Disabled License Renewal
2555761 RENEWAL INVOICED 2017-02-21 200 Dealer in Products for the Disabled License Renewal
2078124 LICENSEDOC0 INVOICED 2015-05-12 0 License Document Replacement, Lost in Mail
1994620 RENEWAL INVOICED 2015-02-24 200 Dealer in Products for the Disabled License Renewal
418630 RENEWAL INVOICED 2013-01-29 200 Dealer in Products for the Disabled License Renewal
176932 LL VIO INVOICED 2012-01-25 250 LL - License Violation
418631 RENEWAL INVOICED 2011-01-05 200 Dealer in Products for the Disabled License Renewal
418632 RENEWAL INVOICED 2009-01-23 200 Dealer in Products for the Disabled License Renewal

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3538137701 2020-05-01 0202 PPP 1023 mcdonald avenue, BROOKLYN, NY, 11230
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86160
Loan Approval Amount (current) 67160
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 7
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67754.18
Forgiveness Paid Date 2021-03-23
9230668802 2021-04-23 0202 PPS 2132 E 70th St, Brooklyn, NY, 11234-6102
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81500
Loan Approval Amount (current) 81500
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 N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-6102
Project Congressional District NY-08
Number of Employees 4
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82323.1
Forgiveness Paid Date 2022-05-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State