Search icon

CARDIAC LIFE PRODUCTS, INC.

Company Details

Name: CARDIAC LIFE PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2003 (22 years ago)
Entity Number: 2871172
ZIP code: 14605
County: Monroe
Place of Formation: New York
Address: 850 SAINT PAUL ST, STE 44, ROCHESTER, NY, United States, 14605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NJV2M9A8ALJ3 2024-04-23 349 W COMMERCIAL ST, STE 1400, EAST ROCHESTER, NY, 14445, 2410, USA PO BOX 25755, ROCHESTER, NY, 14625, 0755, USA

Business Information

Doing Business As CARDIAC LIFE PRODUCTS INC
URL www.cardiaclife.net
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2023-04-26
Initial Registration Date 2004-11-08
Entity Start Date 2003-02-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423450, 423490, 611699
Product and Service Codes 4240, 6515, 6530, 6545

Points of Contacts

Electronic Business
Title PRIMARY POC
Name REBECCA DEFLAVIS
Role BUSINESS MANAGER
Address 349 W. COMMERCIAL STREET, SUITE 1400, E. ROCHESTER, NY, 14445, 1528, USA
Government Business
Title PRIMARY POC
Name REBECCA DEFLAVIS
Role BUSINESS MANAGER
Address 349 W. COMMERCIAL STREET, SUITE 1400, E. ROCHESTER, NY, 14445, 1528, USA
Past Performance
Title ALTERNATE POC
Name ROBIN VOGT
Role DIRECTOR
Address 349 WEST COMMERCIAL STREET ST 1260, EAST ROCHESTER, NY, 14445, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
33HB8 Active Non-Manufacturer 2004-11-09 2024-06-04 2029-06-04 2025-05-31

Contact Information

POC REBECCA DEFLAVIS
Phone +1 585-278-8357
Fax +1 585-267-5218
Address 850 SAINT PAUL ST 44, ROCHESTER, MONROE, NY, 14605 1065, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARDIAC LIFE PRODUCTS, INC. 401(K) PLAN 2023 161666713 2024-06-12 CARDIAC LIFE PRODUCTS, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423400
Sponsor’s telephone number 5852677895
Plan sponsor’s address 349 WEST COMMERCIAL STREET, SUITE 1260, EAST ROCHESTER, NY, 14445

Signature of

Role Plan administrator
Date 2024-06-12
Name of individual signing MARY BEKE WYNNE
Role Employer/plan sponsor
Date 2024-06-12
Name of individual signing MARY BEKE WYNNE
CARDIAC LIFE PRODUCTS, INC. 401(K) PLAN 2022 161666713 2023-05-29 CARDIAC LIFE PRODUCTS, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 454390
Sponsor’s telephone number 5852677895
Plan sponsor’s address 349 WEST COMMERCIAL STREET, SUITE 1260, EAST ROCHESTER, NY, 14445

Signature of

Role Plan administrator
Date 2023-05-29
Name of individual signing MARY WYNNE
Role Employer/plan sponsor
Date 2023-05-29
Name of individual signing MARY WYNNE
CARDIAC LIFE PRODUCTS, INC. 401(K) PLAN 2021 161666713 2022-10-17 CARDIAC LIFE PRODUCTS, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 454390
Sponsor’s telephone number 5852677895
Plan sponsor’s address 349 WEST COMMERCIAL STREET, SUITE 1260, EAST ROCHESTER, NY, 14445

Signature of

Role Plan administrator
Date 2022-08-30
Name of individual signing MARY WYNNE
Role Employer/plan sponsor
Date 2022-08-30
Name of individual signing MARY WYNNE
CARDIAC LIFE PRODUCTS, INC. DEFINED BENEFIT PENSION PLAN 2021 161666713 2022-08-22 CARDIAC LIFE PRODUCTS, INC. 1
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2013-01-01
Business code 454390
Sponsor’s telephone number 5852677332
Plan sponsor’s address P.O. BOX 25755, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2022-08-22
Name of individual signing MARY WYNNE
Role Employer/plan sponsor
Date 2022-08-22
Name of individual signing MARY WYNNE
CARDIAC LIFE PRODUCTS, INC. DEFINED BENEFIT PENSION PLAN 2021 161666713 2022-08-22 CARDIAC LIFE PRODUCTS, INC. 11
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2013-01-01
Business code 454390
Sponsor’s telephone number 5852677895
Plan sponsor’s address P.O. BOX 25755, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2022-08-22
Name of individual signing MARY WYNNE
Role Employer/plan sponsor
Date 2022-08-22
Name of individual signing MARY WYNNE
CARDIAC LIFE PRODUCTS, INC. 401(K) PLAN 2020 161666713 2021-09-21 CARDIAC LIFE PRODUCTS, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 454390
Sponsor’s telephone number 5852677895
Plan sponsor’s address 349 WEST COMMERCIAL STREET, SUITE 1260, EAST ROCHESTER, NY, 14445

Signature of

Role Plan administrator
Date 2021-09-21
Name of individual signing MARY BEKE WYNNE
CARDIAC LIFE PRODUCTS, INC. DEFINED BENEFIT PENSION PLAN 2020 161666713 2021-09-29 CARDIAC LIFE PRODUCTS, INC. 13
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2013-01-01
Business code 454390
Sponsor’s telephone number 5852677332
Plan sponsor’s address P.O. BOX 25755, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2021-09-29
Name of individual signing MARY WYNNE
Role Employer/plan sponsor
Date 2021-09-29
Name of individual signing MARY WYNNE
CARDIAC LIFE PRODUCTS, INC. 401(K) PLAN 2019 161666713 2020-06-17 CARDIAC LIFE PRODUCTS, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 454390
Sponsor’s telephone number 5852677895
Plan sponsor’s address 349 WEST COMMERCIAL STREET, SUITE 1260, EAST ROCHESTER, NY, 14445

Signature of

Role Plan administrator
Date 2020-06-17
Name of individual signing MARY WYNNE
Role Employer/plan sponsor
Date 2020-06-17
Name of individual signing MARY WYNNE
CARDIAC LIFE PRODUCTS, INC. DEFINED BENEFIT PENSION PLAN 2019 161666713 2020-09-03 CARDIAC LIFE PRODUCTS, INC. 13
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2013-01-01
Business code 454390
Sponsor’s telephone number 5852677332
Plan sponsor’s address P.O. BOX 25755, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2020-09-03
Name of individual signing MARY WYNNE
Role Employer/plan sponsor
Date 2020-09-03
Name of individual signing MARY WYNNE
CARDIAC LIFE PRODUCTS, INC. 401(K) PLAN 2018 161666713 2019-10-15 CARDIAC LIFE PRODUCTS, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 454390
Sponsor’s telephone number 5852677895
Plan sponsor’s address 349 WEST COMMERCIAL STREET, SUITE 1260, EAST ROCHESTER, NY, 14445

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing MARY WYNNE
Role Employer/plan sponsor
Date 2019-10-15
Name of individual signing MARY WYNNE

DOS Process Agent

Name Role Address
CARDIAC LIFE PRODUCTS, INC. DOS Process Agent 850 SAINT PAUL ST, STE 44, ROCHESTER, NY, United States, 14605

Chief Executive Officer

Name Role Address
MARY WYNNE Chief Executive Officer 850 SAINT PAUL ST, STE 44, ROCHESTER, NY, United States, 14605

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 850 SAINT PAUL ST, STE 44, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer)
2025-02-06 2025-02-06 Address PO BOX 25755, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2024-06-07 2025-02-06 Address 850 SAINT PAUL ST, STE 44, ROCHESTER, NY, 14605, USA (Type of address: Service of Process)
2024-06-07 2025-02-06 Address 850 SAINT PAUL ST, STE 44, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer)
2024-06-07 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-07 2024-06-07 Address 850 SAINT PAUL ST, STE 44, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer)
2024-06-07 2024-06-07 Address PO BOX 25755, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2024-06-07 2025-02-06 Address PO BOX 25755, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2023-07-27 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-08 2024-06-07 Address PO BOX 25755, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250206000773 2025-02-06 BIENNIAL STATEMENT 2025-02-06
240607001075 2024-06-07 BIENNIAL STATEMENT 2024-06-07
170208006432 2017-02-08 BIENNIAL STATEMENT 2017-02-01
150302007264 2015-03-02 BIENNIAL STATEMENT 2015-02-01
130214006054 2013-02-14 BIENNIAL STATEMENT 2013-02-01
121130000260 2012-11-30 CERTIFICATE OF CHANGE 2012-11-30
121024002274 2012-10-24 AMENDMENT TO BIENNIAL STATEMENT 2011-02-01
110228002909 2011-02-28 BIENNIAL STATEMENT 2011-02-01
090130003436 2009-01-30 BIENNIAL STATEMENT 2009-02-01
071105002468 2007-11-05 BIENNIAL STATEMENT 2007-02-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD W912TF08F0047 2008-09-25 2008-10-15 2008-10-15
Unique Award Key CONT_AWD_W912TF08F0047_9700_V797P4075B_3600
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 45708.69
Current Award Amount 45708.69
Potential Award Amount 45708.69

Description

Title AUTOMATIC EXTERNAL DEFIBRILATOR
NAICS Code 334510: ELECTROMEDICAL AND ELECTROTHERAPEUTIC APPARATUS MANUFACTURING
Product and Service Codes 6545: MEDICAL SETS KITS & OUTFITS

Recipient Details

Recipient CARDIAC LIFE PRODUCTS, INC.
UEI NJV2M9A8ALJ3
Legacy DUNS 168244098
Recipient Address UNITED STATES, 1764 EMPIRE BLVD, WEBSTER, MONROE, NEW YORK, 145802188
No data IDV V797P4075B 2008-02-01 No data No data
Unique Award Key CONT_IDV_V797P4075B_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 125000.00

Description

Title FSC GROUP 65, PART II, SECTION A - MEDICAL EQUIPMENT AND SUPPLIES
NAICS Code 334510: ELECTROMEDICAL AND ELECTROTHERAPEUTIC APPARATUS MANUFACTURING
Product and Service Codes 6530: HOSP FURNITURE,EQ,UTENSILS & SUP

Recipient Details

Recipient CARDIAC LIFE PRODUCTS, INC.
UEI NJV2M9A8ALJ3
Recipient Address UNITED STATES, 1764 EMPIRE BLVD, WEBSTER, MONROE, NEW YORK, 145802188
PO AWARD W911KF09V0124 2009-02-26 2009-03-04 2009-03-04
Unique Award Key CONT_AWD_W911KF09V0124_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title CHANGE EOR
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 4240: SAFETY AND RESCUE EQUIPMENT

Recipient Details

Recipient CARDIAC LIFE PRODUCTS, INC.
UEI NJV2M9A8ALJ3
Legacy DUNS 168244098
Recipient Address UNITED STATES, 1764 EMPIRE BLVD STE 8A, WEBSTER, 145802188
DO AWARD V636E02049 2010-09-21 2010-10-01 2010-10-01
Unique Award Key CONT_AWD_V636E02049_3600_V797P4075B_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title VITAL SIGNS MONITOR
NAICS Code 334510: ELECTROMEDICAL AND ELECTROTHERAPEUTIC APPARATUS MANUFACTURING
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient CARDIAC LIFE PRODUCTS, INC.
UEI NJV2M9A8ALJ3
Legacy DUNS 168244098
Recipient Address UNITED STATES, 1764 EMPIRE BLVD, WEBSTER, 145802188
DO AWARD V590A00250 2010-05-14 2010-09-11 2010-09-11
Unique Award Key CONT_AWD_V590A00250_3600_V797P4075B_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TAS::36 0160::TAS MEDICAL, DENTAL & VETERINARY EQ
NAICS Code 334510: ELECTROMEDICAL AND ELECTROTHERAPEUTIC APPARATUS MANUFACTURING
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient CARDIAC LIFE PRODUCTS, INC.
UEI NJV2M9A8ALJ3
Legacy DUNS 168244098
Recipient Address UNITED STATES, 1764 EMPIRE BLVD, WEBSTER, 145802188
DO AWARD V636E10072 2011-06-24 2011-07-04 2011-07-04
Unique Award Key CONT_AWD_V636E10072_3600_V797P4075B_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title MEDICAL, DENTAL&VETERINARY EQIP
NAICS Code 334510: ELECTROMEDICAL AND ELECTROTHERAPEUTIC APPARATUS MANUFACTURING
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient CARDIAC LIFE PRODUCTS, INC.
UEI NJV2M9A8ALJ3
Legacy DUNS 168244098
Recipient Address UNITED STATES, 1764 EMPIRE BLVD, WEBSTER, 145802188
DO AWARD VA5341A5042 2011-06-15 2011-06-30 2011-06-30
Unique Award Key CONT_AWD_VA5341A5042_3600_V797P4075B_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title VITAL SIGN MONITORS
NAICS Code 334510: ELECTROMEDICAL AND ELECTROTHERAPEUTIC APPARATUS MANUFACTURING
Product and Service Codes 5915: FILTERS AND NETWORKS

Recipient Details

Recipient CARDIAC LIFE PRODUCTS, INC.
UEI NJV2M9A8ALJ3
Legacy DUNS 168244098
Recipient Address UNITED STATES, 1764 EMPIRE BLVD, WEBSTER, 145802188
DO AWARD V636E10038 2011-04-12 2011-04-22 2011-04-22
Unique Award Key CONT_AWD_V636E10038_3600_V797P4075B_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title MEDICAL, DENTAL&VETERINARY EQIP
NAICS Code 334510: ELECTROMEDICAL AND ELECTROTHERAPEUTIC APPARATUS MANUFACTURING
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient CARDIAC LIFE PRODUCTS, INC.
UEI NJV2M9A8ALJ3
Legacy DUNS 168244098
Recipient Address UNITED STATES, 1764 EMPIRE BLVD, WEBSTER, 145802188
DO AWARD V636E10037 2011-04-12 2011-04-22 2011-04-22
Unique Award Key CONT_AWD_V636E10037_3600_V797P4075B_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title MEDICAL, DENTAL&VETERINARY EQIP
NAICS Code 334510: ELECTROMEDICAL AND ELECTROTHERAPEUTIC APPARATUS MANUFACTURING
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient CARDIAC LIFE PRODUCTS, INC.
UEI NJV2M9A8ALJ3
Legacy DUNS 168244098
Recipient Address UNITED STATES, 1764 EMPIRE BLVD, WEBSTER, 145802188
PURCHASE ORDER AWARD N0003312P9019 2012-02-22 2012-03-31 2012-03-31
Unique Award Key CONT_AWD_N0003312P9019_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 15234.00
Current Award Amount 15234.00
Potential Award Amount 15234.00

Description

Title POWERHEART AED G3 PLUS UNITS, TRAINER UNIT,&WALL MOUNT
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient CARDIAC LIFE PRODUCTS, INC.
UEI NJV2M9A8ALJ3
Legacy DUNS 168244098
Recipient Address UNITED STATES, 1764 EMPIRE BLVD STE 8A, WEBSTER, MONROE, NEW YORK, 145802188

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1244657209 2020-04-15 0219 PPP 349 West Commercial Street 1260, East Rochester, NY, 14445
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156200
Loan Approval Amount (current) 156200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Rochester, MONROE, NY, 14445-0001
Project Congressional District NY-25
Number of Employees 25
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 157064.45
Forgiveness Paid Date 2020-11-12
3498838308 2021-01-22 0219 PPS 349 W Commercial St Ste 1260, East Rochester, NY, 14445-2402
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 218307
Loan Approval Amount (current) 218307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Rochester, MONROE, NY, 14445-2402
Project Congressional District NY-25
Number of Employees 17
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 219401.53
Forgiveness Paid Date 2021-07-30

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0600718 CARDIAC LIFE PRODUCTS, INC. CARDIAC LIFE PRODUCTS INC NJV2M9A8ALJ3 850 SAINT PAUL ST # 44, ROCHESTER, NY, 14605-1065
Capabilities Statement Link -
Phone Number 585-278-8357
Fax Number 585-267-5218
E-mail Address rdeflavis@cardiaclife.net
WWW Page www.cardiaclife.net
E-Commerce Website -
Contact Person REBECCA DEFLAVIS
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 33HB8
Year Established 2003
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative Cardiac Life provides solutions that mitigate risk and ensure compliance with AED laws. Our highly qualified staff will assist in procurement, management and maintenance of AEDs. Our educators are professionals in the field of Emergency Medicine.
Special Equipment/Materials (none given)
Business Type Percentages Manufacturing (10 %) Service (90 %)
Keywords Defibrillators, First Aid training, CPR training, AED inspections, AED maintenance, Medical Oversight, Medical direction, AED training, electrodes, AED batteries, Zoll AED, Philips, Heartstart, Cardiac Science, G3 AED, Physio control, Lifepac 500 AED, CR+ AED, Fr2 AED, FRX AED, Heartsine AED, Defibtec AED, AED trade in
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Mary Beke Wynne
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified Yes
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 $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 423450
NAICS Code's Description Medical, Dental, and Hospital Equipment and Supplies Merchant Wholesalers
Buy Green Yes
Code 423490
NAICS Code's Description Other Professional Equipment and Supplies Merchant Wholesalers
Buy Green Yes
Code 611699
NAICS Code's Description All Other Miscellaneous Schools and Instruction
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