Search icon

ELITE MEDICAL SUPPLY OF NEW YORK, LLC

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of ELITE MEDICAL SUPPLY OF NEW YORK, LLC, FLORIDA M13000005169 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SPLZLKKM3AU5 2024-10-25 1900 RIDGE RD, STE 125, WEST SENECA, NY, 14224, 3332, USA 1900 RIDGE RD, STE 125, WEST SENECA, NY, 14224, 3332, USA

Business Information

Doing Business As ELITE MEDICAL SUPPLY OF NEW YORK LLC
URL www.elitemedicalsupplyofny.com
Congressional District 23
State/Country of Incorporation NY, USA
Activation Date 2023-10-30
Initial Registration Date 2022-10-25
Entity Start Date 2002-05-21
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423450, 621610

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARY BETH FERRINI
Role CONTROLLER
Address 1900 RIDGE RD, STE 125, WEST SENECA, NY, 14224, 3332, USA
Government Business
Title PRIMARY POC
Name MARY BETH FERRINI
Role CONTROLLER
Address 1900 RIDGE RD, STE 125, WEST SENECA, NY, 14224, 3332, USA
Past Performance Information not Available

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

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
140611006069 2014-06-11 BIENNIAL STATEMENT 2014-05-01
120626002289 2012-06-26 BIENNIAL STATEMENT 2012-05-01
100603002148 2010-06-03 BIENNIAL STATEMENT 2010-05-01
080512002871 2008-05-12 BIENNIAL STATEMENT 2008-05-01
060505002177 2006-05-05 BIENNIAL STATEMENT 2006-05-01

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5419728301 2021-01-25 0296 PPS 1900 Ridge Rd Ste 125, West Seneca, NY, 14224-3332
Loan Status Date 2022-08-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 300000
Loan Approval Amount (current) 300000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Seneca, ERIE, NY, 14224-3332
Project Congressional District NY-23
Number of Employees 18
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 304265.75
Forgiveness Paid Date 2022-07-07
9926437108 2020-04-15 0296 PPP 1900 Ridge Road Suite 125, BUFFALO, NY, 14224
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170000
Loan Approval Amount (current) 170000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14224-0001
Project Congressional District NY-26
Number of Employees 19
NAICS code 339113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 170922.19
Forgiveness Paid Date 2020-11-05

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2925854 ELITE MEDICAL SUPPLY OF NEW YORK, LLC ELITE MEDICAL SUPPLY OF NEW YORK LLC SPLZLKKM3AU5 1900 RIDGE RD STE 125, WEST SENECA, NY, 14224-3332
Capabilities Statement Link -
Phone Number 866-712-0881
Fax Number 866-712-0882
E-mail Address mbferrini@elitemedicalsupplyofny.com
WWW Page www.elitemedicalsupplyofny.com
E-Commerce Website -
Contact Person MARY BETH FERRINI
County Code (3 digit) 029
Congressional District 23
Metropolitan Statistical Area 1280
CAGE Code 9E1P7
Year Established 2002
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 621610
NAICS Code's Description Home Health Care Services
Buy Green Yes
Code 423450
NAICS Code's Description Medical, Dental, and Hospital Equipment and Supplies Merchant Wholesalers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 30 Mar 2025

Sources: New York Secretary of State