Search icon

HP MEDICAL AND SURGICAL SUPPLY INC.

Company Details

Name: HP MEDICAL AND SURGICAL SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 2002 (23 years ago)
Entity Number: 2814705
ZIP code: 12065
County: Rensselaer
Place of Formation: New York
Address: 1673 ROUTE 9 SUITE 7, HALFMOON, NY, United States, 12065
Principal Address: 30 LAKE AVENUE, SARATOGA SPRINGS, NY, United States, 12866

Contact Details

Phone +1 518-373-0202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JANET PATRIZIO Chief Executive Officer 1673 ROUTE 9 SUITE 7, HALFMOON, NY, United States, 12065

DOS Process Agent

Name Role Address
HP MEDICAL AND SURGICAL SUPPLY INC. DOS Process Agent 1673 ROUTE 9 SUITE 7, HALFMOON, NY, United States, 12065

History

Start date End date Type Value
2006-10-27 2021-06-03 Address 449 NORTH GREENBUSH ROAD, RENSSELAER, NY, 12144, USA (Type of address: Service of Process)
2006-10-27 2021-06-03 Address 449 NORTH GREENBUSH ROAD, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)
2004-11-01 2006-10-27 Address 02 SOLUTIONS, 476 NORTH GREENBUSH RD, RENSSELAER, NY, 12144, 9424, USA (Type of address: Principal Executive Office)
2004-11-01 2006-10-27 Address 476 NORTH GREENBUSH RD, RENSSELAER, NY, 12144, 9424, USA (Type of address: Chief Executive Officer)
2004-11-01 2006-10-27 Address 02 SOLUTIONS, 476 NORTH GREENBUSH RD, RENSSELAER, NY, 12144, 9424, USA (Type of address: Service of Process)
2002-09-27 2004-11-01 Address 476 NORTH GREENBUSH RD., RENSSELAER, NY, 12144, USA (Type of address: Service of Process)
2002-09-23 2002-09-27 Address 597 COLUMBIA TURNPIKE, SUITE C, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210603060556 2021-06-03 BIENNIAL STATEMENT 2018-09-01
080915002359 2008-09-15 BIENNIAL STATEMENT 2008-09-01
061027002198 2006-10-27 BIENNIAL STATEMENT 2006-09-01
041101002794 2004-11-01 BIENNIAL STATEMENT 2004-09-01
020927000578 2002-09-27 CERTIFICATE OF CHANGE 2002-09-27
020923000546 2002-09-23 CERTIFICATE OF INCORPORATION 2002-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3570177310 2020-04-29 0248 PPP 1406 B ROUTE 9, HALFMOON, NY, 12065-6519
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76877.5
Loan Approval Amount (current) 76877.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HALFMOON, SARATOGA, NY, 12065-6519
Project Congressional District NY-20
Number of Employees 13
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 77906.8
Forgiveness Paid Date 2021-09-02
3469468501 2021-02-24 0248 PPS 1673 U.S. Route 9 Suite # 7, Clifton Park, NY, 12065
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69341.47
Loan Approval Amount (current) 69341.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clifton Park, SARATOGA, NY, 12065
Project Congressional District NY-20
Number of Employees 18
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 70088.82
Forgiveness Paid Date 2022-03-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State