Search icon

MA SURGICAL SUPPLIES, INC.

Company Details

Name: MA SURGICAL SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2001 (24 years ago)
Entity Number: 2633076
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 314 ROEBLING STREET, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 718-388-3355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 314 ROEBLING STREET, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
MIROSLAW BUZEK Chief Executive Officer 314 ROEBLING STREET, BROOKLYN, NY, United States, 11211

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
MHPFRJ5KGJH6
CAGE Code:
8M8S5
UEI Expiration Date:
2021-12-01

Business Information

Activation Date:
2020-06-29
Initial Registration Date:
2020-04-29

National Provider Identifier

NPI Number:
1750436259

Authorized Person:

Name:
MR. MIROSLAW BUCZEK
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary:
Yes

Contacts:

Licenses

Number Status Type Date End date
1274588-DCA Active Business 2007-12-20 2025-03-15

Filings

Filing Number Date Filed Type Effective Date
130517002290 2013-05-17 BIENNIAL STATEMENT 2013-04-01
110420002538 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090422003062 2009-04-22 BIENNIAL STATEMENT 2009-04-01
070523002086 2007-05-23 BIENNIAL STATEMENT 2007-04-01
010427000810 2001-04-27 CERTIFICATE OF INCORPORATION 2001-04-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3594610 RENEWAL INVOICED 2023-02-07 200 Dealer in Products for the Disabled License Renewal
3311126 RENEWAL INVOICED 2021-03-22 200 Dealer in Products for the Disabled License Renewal
3033731 RENEWAL INVOICED 2019-05-09 200 Dealer in Products for the Disabled License Renewal
2593728 RENEWAL INVOICED 2017-04-20 200 Dealer in Products for the Disabled License Renewal
2584215 LL VIO INVOICED 2017-04-03 250 LL - License Violation
2016452 RENEWAL INVOICED 2015-03-12 200 Dealer in Products for the Disabled License Renewal
939007 CNV_TFEE INVOICED 2013-02-14 4.980000019073486 WT and WH - Transaction Fee
939008 RENEWAL INVOICED 2013-02-14 200 Dealer in Products for the Disabled License Renewal
939009 RENEWAL INVOICED 2011-02-01 200 Dealer in Products for the Disabled License Renewal
129131 LL VIO INVOICED 2010-03-26 150 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-10 Pleaded Business failed to have the required notice sign posted 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State