Search icon

ELITE MEDICAL SUPPLY OF NEW YORK, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ELITE MEDICAL SUPPLY OF NEW YORK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 May 2002 (23 years ago)
Entity Number: 2769829
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 1900 RIDGE RD, SUITE 125, WEST SENECA, NY, United States, 14224

Contact Details

Phone +1 716-712-0881

DOS Process Agent

Name Role Address
ELITE MEDICAL SUPPLY OF NEW YORK, LLC DOS Process Agent 1900 RIDGE RD, SUITE 125, WEST SENECA, NY, United States, 14224

Agent

Name Role Address
GARY NIKIEL Agent 6 DEER RUN, ORCHARD PARK, NY, 14127

Links between entities

Type:
Headquarter of
Company Number:
M13000005169
State:
FLORIDA

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
866-712-0882
Contact Person:
MARY BETH FERRINI
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2925854
Trade Name:
ELITE MEDICAL SUPPLY OF NEW YORK LLC

Unique Entity ID

Unique Entity ID:
SPLZLKKM3AU5
CAGE Code:
9E1P7
UEI Expiration Date:
2025-09-25

Business Information

Doing Business As:
ELITE MEDICAL SUPPLY OF NEW YORK LLC
Activation Date:
2024-09-27
Initial Registration Date:
2022-10-25

Licenses

Number Status Type Date End date
1462161-DCA Active Business 2013-08-08 2025-03-15

History

Start date End date Type Value
2008-05-12 2024-05-01 Address 1900 RIDGE RD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
2002-10-03 2024-05-01 Address 6 DEER RUN, ORCHARD PARK, NY, 14127, USA (Type of address: Registered Agent)
2002-10-03 2008-05-12 Address 6 DEER RUN, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2002-05-21 2002-10-03 Address 50 LARSEN STREET, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501040763 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220629002276 2022-06-29 BIENNIAL STATEMENT 2022-05-01
200612060013 2020-06-12 BIENNIAL STATEMENT 2020-05-01
180503006298 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160512006106 2016-05-12 BIENNIAL STATEMENT 2016-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3601494 RENEWAL INVOICED 2023-02-22 200 Dealer in Products for the Disabled License Renewal
3289197 RENEWAL INVOICED 2021-01-28 200 Dealer in Products for the Disabled License Renewal
2960362 RENEWAL INVOICED 2019-01-10 200 Dealer in Products for the Disabled License Renewal
2564206 RENEWAL INVOICED 2017-02-28 200 Dealer in Products for the Disabled License Renewal
2106440 LICENSEDOC15 INVOICED 2015-06-17 15 License Document Replacement
2016139 RENEWAL INVOICED 2015-03-12 200 Dealer in Products for the Disabled License Renewal
1236853 CNV_TFEE INVOICED 2013-08-08 4.980000019073486 WT and WH - Transaction Fee
1236854 RENEWAL INVOICED 2013-08-08 200 Dealer in Products for the Disabled License Renewal
1236852 LICENSE INVOICED 2013-04-10 200 Dealer in Products for the Disabled License Fee
1236855 CNV_TFEE INVOICED 2013-04-10 4.980000019073486 WT and WH - Transaction Fee

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
300000.00
Total Face Value Of Loan:
300000.00
Date:
2020-04-15
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:
170000.00
Total Face Value Of Loan:
170000.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$300,000
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$300,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$304,265.75
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $299,994
Utilities: $1
Jobs Reported:
19
Initial Approval Amount:
$170,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$170,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$170,922.19
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $170,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State