Search icon

N & L MEDICAL SUPPLY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: N & L MEDICAL SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2002 (23 years ago)
Entity Number: 2774547
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 7400 20TH AVE, BROOKLYN, NY, United States, 11204

Contact Details

Phone +1 718-232-9077

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7400 20TH AVE, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
NATALIA MAZUROVSKIY Chief Executive Officer 7400 20TH AVE, BROOKLYN, NY, United States, 11204

National Provider Identifier

NPI Number:
1255340774

Authorized Person:

Name:
SVETLANA LALETIN
Role:
V.P.
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
7182321979

Licenses

Number Status Type Date End date
1123408-DCA Active Business 2002-09-19 2025-03-15

History

Start date End date Type Value
2004-06-23 2010-06-14 Address 7400 20TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2002-06-04 2004-06-23 Address 7400 20 AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120719002918 2012-07-19 BIENNIAL STATEMENT 2012-06-01
100614002711 2010-06-14 BIENNIAL STATEMENT 2010-06-01
080612003248 2008-06-12 BIENNIAL STATEMENT 2008-06-01
060605002946 2006-06-05 BIENNIAL STATEMENT 2006-06-01
040623002113 2004-06-23 BIENNIAL STATEMENT 2004-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3606546 RENEWAL INVOICED 2023-03-01 200 Dealer in Products for the Disabled License Renewal
3299354 RENEWAL INVOICED 2021-02-23 200 Dealer in Products for the Disabled License Renewal
2979786 RENEWAL INVOICED 2019-02-11 200 Dealer in Products for the Disabled License Renewal
2569764 RENEWAL INVOICED 2017-03-04 200 Dealer in Products for the Disabled License Renewal
2014713 RENEWAL INVOICED 2015-03-11 200 Dealer in Products for the Disabled License Renewal
556306 CNV_TFEE INVOICED 2013-03-04 4.980000019073486 WT and WH - Transaction Fee
556307 RENEWAL INVOICED 2013-03-04 200 Dealer in Products for the Disabled License Renewal
180852 LL VIO INVOICED 2013-02-01 850 LL - License Violation
503581 CNV_MS INVOICED 2012-09-26 25 Miscellaneous Fee
556308 RENEWAL INVOICED 2011-01-13 200 Dealer in Products for the Disabled License Renewal

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
50000.00
Total Face Value Of Loan:
50000.00
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:
27075.00
Total Face Value Of Loan:
27075.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50000
Current Approval Amount:
50000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50311.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State