Search icon

D.M.E. CERTIFIED SUPPLIES, INC.

Company Details

Name: D.M.E. CERTIFIED SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2003 (22 years ago)
Entity Number: 2889461
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 4621 7th Ave, BROOKLYN, NY, United States, 11220
Principal Address: 4621 7th Ave, Brooklyn, NY, United States, 11220

Contact Details

Phone +1 929-333-1151

Phone +1 718-996-9166

Phone +1 347-799-2228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DME CERTIFIED SUPPLIES DOS Process Agent 4621 7th Ave, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
YEGOR ZADOROZHNYI Chief Executive Officer 4621 7TH AVENUE, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
2010174-DCA Active Business 2014-06-30 2025-03-15
1144170-DCA Inactive Business 2003-06-30 2015-03-15

History

Start date End date Type Value
2025-04-09 2025-04-09 Address 4621 7TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2023-04-02 2023-04-02 Address 4621 7TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2023-04-02 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-02 2025-04-09 Address 4621 7TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2023-04-02 2025-04-09 Address 4621 7th Ave, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2003-04-01 2023-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-04-01 2023-04-02 Address 44 AVENUE O POB 1006, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250409005198 2025-04-09 BIENNIAL STATEMENT 2025-04-09
230402000613 2023-04-02 BIENNIAL STATEMENT 2023-04-01
220524002290 2022-05-24 BIENNIAL STATEMENT 2021-04-01
030401000669 2003-04-01 CERTIFICATE OF INCORPORATION 2003-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-12-22 No data 4621 7TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-29 No data 4621 7TH AVE, Brooklyn, BROOKLYN, NY, 11220 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-19 No data 4621 7TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-13 No data 4621 7TH AVE, Brooklyn, BROOKLYN, NY, 11220 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-28 No data 4621 7TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3619304 RENEWAL INVOICED 2023-03-21 200 Dealer in Products for the Disabled License Renewal
3312582 RENEWAL INVOICED 2021-03-25 200 Dealer in Products for the Disabled License Renewal
2959739 RENEWAL INVOICED 2019-01-09 200 Dealer in Products for the Disabled License Renewal
2570017 RENEWAL INVOICED 2017-03-04 200 Dealer in Products for the Disabled License Renewal
2385116 LL VIO CREDITED 2016-07-20 250 LL - License Violation
2035569 RENEWAL INVOICED 2015-04-02 200 Dealer in Products for the Disabled License Renewal
1715597 LICENSE INVOICED 2014-06-26 100 Dealer in Products for the Disabled License Fee
1697331 LICENSE REPL CREDITED 2014-06-03 15 License Replacement Fee
664150 RENEWAL INVOICED 2013-03-18 200 Dealer in Products for the Disabled License Renewal
664151 RENEWAL INVOICED 2011-03-07 200 Dealer in Products for the Disabled License Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-07-13 Pleaded REQUIRED 'NOTICE' SIGN DOES NOT CONFORM WITH REQUIREMENTS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9736318407 2021-02-17 0202 PPS 4621 7th Ave, Brooklyn, NY, 11220-1412
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46000
Loan Approval Amount (current) 46000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-1412
Project Congressional District NY-10
Number of Employees 11
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46325.58
Forgiveness Paid Date 2021-11-08
2645987710 2020-05-01 0202 PPP 4621 7TH AVE, BROOKLYN, NY, 11220
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46500
Loan Approval Amount (current) 46500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47035.45
Forgiveness Paid Date 2021-06-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State