Search icon

MEDICAL DEPOT, INC.

Company Details

Name: MEDICAL DEPOT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2000 (25 years ago)
Entity Number: 2512833
ZIP code: 11050
County: Suffolk
Place of Formation: Delaware
Address: 99 SEAVIEW BLVD, SUITE 210, PORT WASHINGTON, NY, United States, 11050

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WUJRFF9R3QG8 2025-04-29 99 SEAVIEW BLVD, PORT WASHINGTON, NY, 11050, 4632, USA 99 SEAVIEW BLVD, SUITE 201, PORT WASHINGTON, NY, 11050, 4606, USA

Business Information

Doing Business As MEDICAL DEPOT INC
URL www.drivemedical.com
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2024-05-01
Initial Registration Date 2007-10-10
Entity Start Date 2000-03-05
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 339112, 339113

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CAMILLE CHERRI
Address 99 SEAVIEW BLVD, PORT WASHINGTON, NY, 11050, USA
Government Business
Title PRIMARY POC
Name CAMILLE CHERRI
Address 99 SEAVIEW BLVD, PORT WASHINGTON, NY, 11050, USA
Title ALTERNATE POC
Name JASON MOSKOWITZ
Role VICE PRESIDENT CLINICAL CARE
Address 99 SEAVIEW DRIVE, PORT WASHINGTON, NY, 11050, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4WD95 Active U.S./Canada Manufacturer 2007-10-10 2024-05-01 2029-05-01 2025-04-29

Contact Information

POC CAMILLE CHERRI
Phone +1 516-998-4600
Fax +1 516-918-5223
Address 99 SEAVIEW BLVD, PORT WASHINGTON, NY, 11050 4632, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (1)
CAGE number 5QJY8
Owner Type Immediate
Legal Business Name AM FAB COMPANY, LLC

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEDICAL DEPOT MEDICAL INSURANCE PLAN 2010 113525013 2011-03-03 MEDICAL DEPOT, INC. 105
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2009-08-01
Business code 339110
Sponsor’s telephone number 5169984600
Plan sponsor’s DBA name DRIVE MEDICAL DESIGN & MANUFACTURING
Plan sponsor’s mailing address 99 SEAVIEW BOULEVARD, PORT WASHINGTON, NY, 11050
Plan sponsor’s address 99 SEAVIEW BOULEVARD, PORT WASHINGTON, NY, 11050

Plan administrator’s name and address

Administrator’s EIN 113525013
Plan administrator’s name MEDICAL DEPOT, INC.
Plan administrator’s address 99 SEAVIEW BOULEVARD, PORT WASHINGTON, NY, 11050
Administrator’s telephone number 5169984600

Number of participants as of the end of the plan year

Active participants 125

Signature of

Role Plan administrator
Date 2011-03-03
Name of individual signing RICHARD KOLODNY
Valid signature Filed with authorized/valid electronic signature
MEDICAL DEPOT MEDICAL INSURANCE PLAN 2010 113525013 2011-03-03 MEDICAL DEPOT, INC. 105
Three-digit plan number (PN) 501
Effective date of plan 2009-08-01
Business code 339110
Sponsor’s telephone number 5169984600
Plan sponsor’s DBA name DRIVE MEDICAL DESIGN & MANUFACTURING
Plan sponsor’s mailing address 99 SEAVIEW BOULEVARD, PORT WASHINGTON, NY, 11050
Plan sponsor’s address 99 SEAVIEW BOULEVARD, PORT WASHINGTON, NY, 11050

Plan administrator’s name and address

Administrator’s EIN 113525013
Plan administrator’s name MEDICAL DEPOT, INC.
Plan administrator’s address 99 SEAVIEW BOULEVARD, PORT WASHINGTON, NY, 11050
Administrator’s telephone number 5169984600

Number of participants as of the end of the plan year

Active participants 125

Signature of

Role Employer/plan sponsor
Date 2011-03-03
Name of individual signing RICHARD KOLODNY
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
MEDICAL DEPOT, INC. DOS Process Agent 99 SEAVIEW BLVD, SUITE 210, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
DEREK LAMPERT Chief Executive Officer 99 SEAVIEW BLVD, SUITE 210, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 99 SEAVIEW BLVD, SUITE 210, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 99 SEAVIEW BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2020-05-15 2024-05-01 Address 99 SEAVIEW BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2018-09-05 2020-05-15 Address 99 SEAVIEW BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2008-04-14 2024-05-01 Address 99 SEAVIEW BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2008-04-14 2018-09-05 Address 99 SEAVIEW BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2002-04-30 2008-04-14 Address 55 SEA LANE, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2002-04-30 2008-04-14 Address C/O DOUGLAS FRANCIS, 55 SEA LANE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2002-04-30 2008-04-14 Address 55 SEA LANE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2000-05-23 2002-04-30 Address 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501040186 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220519003813 2022-05-19 BIENNIAL STATEMENT 2022-05-01
200515060212 2020-05-15 BIENNIAL STATEMENT 2020-05-01
180905006904 2018-09-05 BIENNIAL STATEMENT 2018-05-01
160510006341 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140507006635 2014-05-07 BIENNIAL STATEMENT 2014-05-01
130924006170 2013-09-24 BIENNIAL STATEMENT 2012-05-01
110111002068 2011-01-11 BIENNIAL STATEMENT 2010-05-01
080414002807 2008-04-14 BIENNIAL STATEMENT 2008-05-01
020430002893 2002-04-30 BIENNIAL STATEMENT 2002-05-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V438PROSFY08867673159 2008-07-10 2008-07-10 2008-07-10
Unique Award Key CONT_AWD_V438PROSFY08867673159_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PROSTHETICS EXPRESS REPORT FY 08
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6530: HOSP FURNITURE,EQ,UTENSILS & SUP

Recipient Details

Recipient MEDICAL DEPOT, INC
UEI WUJRFF9R3QG8
Legacy DUNS 867673159
Recipient Address UNITED STATES, 99 SEAVIEW BLVD, PORT WASHINGTON, 110504606
PO AWARD V689PROSFY08867673159 2008-05-28 2008-06-12 2008-06-12
Unique Award Key CONT_AWD_V689PROSFY08867673159_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PROSTHETICS EXPRESS REPORT FY 08
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6530: HOSP FURNITURE,EQ,UTENSILS & SUP

Recipient Details

Recipient MEDICAL DEPOT, INC
UEI WUJRFF9R3QG8
Legacy DUNS 867673159
Recipient Address UNITED STATES, 99 SEAVIEW BLVD, PORT WASHINGTON, 110504606
PO AWARD V663PROSFY08867673159 2008-03-12 2008-03-12 2008-03-12
Unique Award Key CONT_AWD_V663PROSFY08867673159_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PROSTHETICS EXPRESS REPORT FY 08
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6530: HOSP FURNITURE,EQ,UTENSILS & SUP

Recipient Details

Recipient MEDICAL DEPOT, INC
UEI WUJRFF9R3QG8
Legacy DUNS 867673159
Recipient Address UNITED STATES, 99 SEAVIEW BLVD, PORT WASHINGTON, 110504606
PO AWARD V603W81913 2007-10-29 2007-11-08 2007-11-08
Unique Award Key CONT_AWD_V603W81913_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title WALKER,HEMI SIDE ADJUST 37" TALLER (GLOVER 8685 T
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient MEDICAL DEPOT, INC
UEI WUJRFF9R3QG8
Legacy DUNS 867673159
Recipient Address UNITED STATES, 99 SEAVIEW BLVD, PORT WASHINGTON, 110504606
PO AWARD VA5581W9237 2011-08-22 2011-09-21 2011-09-21
Unique Award Key CONT_AWD_VA5581W9237_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title HOSPITAL BED
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient MEDICAL DEPOT, INC
UEI WUJRFF9R3QG8
Legacy DUNS 867673159
Recipient Address UNITED STATES, 99 SEAVIEW BLVD STE 210, PORT WASHINGTON, 110504606
PO AWARD VA5281RT999 2011-07-11 2011-07-31 2011-07-31
Unique Award Key CONT_AWD_VA5281RT999_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title BARIATRIC HOSPTAIL BED
NAICS Code 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient MEDICAL DEPOT, INC
UEI WUJRFF9R3QG8
Legacy DUNS 867673159
Recipient Address UNITED STATES, 99 SEAVIEW BLVD STE 210, PORT WASHINGTON, 110504606
PURCHASE ORDER AWARD 36C24624P0562 2024-01-19 2024-02-29 2024-02-29
Unique Award Key CONT_AWD_36C24624P0562_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 31386.30
Current Award Amount 31386.30
Potential Award Amount 31386.30

Description

Title DRIVE BED PACKAGE WITH MATTRESS
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient MEDICAL DEPOT, INC
UEI WUJRFF9R3QG8
Recipient Address UNITED STATES, 99 SEAVIEW BLVD, PORT WASHINGTON, NASSAU, NEW YORK, 110504606

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2155244 Intrastate Non-Hazmat 2011-05-19 - - 1 1 Private(Property)
Legal Name MEDICAL DEPOT
DBA Name -
Physical Address 99 SEAVIEW BLVD, PORT WASHINGTON, NY, 11050, US
Mailing Address 99 SEAVIEW BLVD, PORT WASHINGTON, NY, 11050, US
Phone (516) 998-4600
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1306454 Other Civil Rights 2013-09-13 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-09-13
Termination Date 2013-10-21
Section 0201
Sub Section FL
Status Terminated

Parties

Name MASLOW
Role Plaintiff
Name MEDICAL DEPOT, INC.
Role Defendant
0902322 Marine Contract Actions 2009-06-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 94000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2009-06-02
Termination Date 2009-10-07
Date Issue Joined 2009-06-19
Section 1332
Sub Section OC
Status Terminated

Parties

Name HELLMANN WORLDWIDE LOGISTICS,
Role Plaintiff
Name MEDICAL DEPOT, INC.
Role Defendant
0600518 Civil Rights Employment 2006-02-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 30000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2006-02-06
Termination Date 2008-03-28
Date Issue Joined 2006-03-31
Section 1983
Sub Section ED
Status Terminated

Parties

Name LEGAGNEUR
Role Plaintiff
Name MEDICAL DEPOT, INC.
Role Defendant
1306005 Other Civil Rights 2013-10-29 settled
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2013-10-29
Termination Date 2014-10-27
Date Issue Joined 2014-03-17
Section 0201
Sub Section FL
Fee Status FP
Status Terminated

Parties

Name MASLOW
Role Plaintiff
Name MEDICAL DEPOT, INC.
Role Defendant
1602890 Personal Injury - Product Liability 2016-06-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2016-06-06
Termination Date 2019-01-22
Date Issue Joined 2017-07-06
Pretrial Conference Date 2017-07-26
Section 1332
Sub Section PL
Status Terminated

Parties

Name GRIDLER,
Role Plaintiff
Name MEDICAL DEPOT, INC.
Role Defendant
1902313 Trademark 2019-04-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-04-19
Termination Date 2020-06-09
Date Issue Joined 2019-11-22
Section 0044
Status Terminated

Parties

Name MEDICAL DEPOT, INC.
Role Plaintiff
Name VIVE HEALTH LLC
Role Defendant
0509972 Trademark 2005-11-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-11-28
Termination Date 2006-04-05
Section 1125
Status Terminated

Parties

Name COMMUNITY PRODUCTS, LLC
Role Plaintiff
Name MEDICAL DEPOT, INC.
Role Defendant
2207924 Patent 2022-12-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-12-28
Termination Date 2023-06-23
Section 2201
Sub Section DJ
Status Terminated

Parties

Name MEDICAL DEPOT, INC.
Role Plaintiff
Name LINAK A/S,
Role Defendant
1000215 Other Contract Actions 2010-01-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 150000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2010-01-20
Termination Date 2010-08-17
Section 1332
Sub Section BC
Status Terminated

Parties

Name WECHTER, P.T.
Role Plaintiff
Name MEDICAL DEPOT, INC.
Role Defendant
2201272 Trademark 2022-03-08 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2022-03-08
Termination Date 1900-01-01
Section 1125
Status Pending

Parties

Name MEDICAL DEPOT, INC.
Role Plaintiff
Name MED WAY US, INC.
Role Defendant
2006087 Americans with Disabilities Act - Other 2020-08-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-08-04
Termination Date 2020-11-13
Section 1210
Sub Section 1
Status Terminated

Parties

Name MONEGRO
Role Plaintiff
Name MEDICAL DEPOT, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State