Search icon

RAINBOW SUPPLY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RAINBOW SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2001 (24 years ago)
Entity Number: 2662343
ZIP code: 11223
County: Kings
Place of Formation: New York
Activity Description: Durable Medical Equipment providing manual and power mobility devices, diabetic shoes, incontinence supplies, respiratory equipemnt-oxygen, nebulizer, Sleep appna-CPAP and BIPAP, Ostomy and Colostomy supplies, wound care, Pressure supports -Air loss mattress, gel mattress and Hoyer Lift, Hospital Bed, and other equipment and supplies.
Address: 1107 Avenue U, BROOKLYN, NY, United States, 11223

Contact Details

Website http://www.RainbowMedicalSupplies.com

Phone +1 718-375-5875

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1107 Avenue U, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
GELENA GOTTO Chief Executive Officer 1107 AVENUE U, BROOKLYN, NY, United States, 11223

National Provider Identifier

NPI Number:
1922135565
Certification Date:
2023-09-19

Authorized Person:

Name:
GELENA GOTTO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332BC3200X - Customized Equipment (DME)
Is Primary:
No
Selected Taxonomy:
332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
6462133210

Licenses

Number Status Type Date End date
1089715-DCA Active Business 2001-08-03 2025-03-15

History

Start date End date Type Value
2001-07-19 2003-09-08 Address 2676 E 18 STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211111002116 2021-11-11 BIENNIAL STATEMENT 2021-11-11
030908002586 2003-09-08 BIENNIAL STATEMENT 2003-07-01
010719000678 2001-07-19 CERTIFICATE OF INCORPORATION 2001-07-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3571992 RENEWAL INVOICED 2022-12-23 200 Dealer in Products for the Disabled License Renewal
3299467 RENEWAL INVOICED 2021-02-23 200 Dealer in Products for the Disabled License Renewal
3001446 RENEWAL INVOICED 2019-03-13 200 Dealer in Products for the Disabled License Renewal
2573959 RENEWAL INVOICED 2017-03-13 200 Dealer in Products for the Disabled License Renewal
2068193 LICENSEDOC0 INVOICED 2015-05-04 0 License Document Replacement, Lost in Mail
2004118 RENEWAL INVOICED 2015-03-02 200 Dealer in Products for the Disabled License Renewal
547858 CNV_TFEE INVOICED 2013-02-21 4.980000019073486 WT and WH - Transaction Fee
547857 RENEWAL INVOICED 2013-02-21 200 Dealer in Products for the Disabled License Renewal
179954 LL VIO INVOICED 2012-12-05 1500 LL - License Violation
442392 CNV_MS INVOICED 2012-08-08 25 Miscellaneous Fee

USAspending Awards / Financial Assistance

Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
100972.00
Total Face Value Of Loan:
100972.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100972
Current Approval Amount:
100972
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
102137.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Jun 2025

Sources: New York Secretary of State