Search icon

JS MEDICAL SUPPLIES, INC.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1386672988

Authorized Person:

Name:
MS. RITA SCHWARTZ
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7184311160

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)
2023-08-03 2025-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-04-23
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:
81500.00
Total Face Value Of Loan:
81500.00
Date:
2020-05-02
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:
86160.00
Total Face Value Of Loan:
67160.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$86,160
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,160
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$67,754.18
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $53,728
Utilities: $4,900
Rent: $6,125
Debt Interest: $2,407
Jobs Reported:
4
Initial Approval Amount:
$81,500
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$81,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$82,323.1
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $81,498
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State