Search icon

HARVY SURGICAL SUPPLY CORP.

Company Details

Name: HARVY SURGICAL SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1970 (55 years ago)
Entity Number: 293457
ZIP code: 11354
County: New York
Place of Formation: New York
Principal Address: 34-35 COLLINS PLACE, FLUSHING, NY, United States, 11354
Address: 34-35 COLLINS PLACLE, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ULC7FA75J317 2025-02-28 3435 COLLINS PL, FLUSHING, NY, 11354, 2720, USA 34-35 COLLINS PL, FLUSHING, NY, 11354, 2790, USA

Business Information

URL http://www.harvycanes.com
Congressional District 06
State/Country of Incorporation NY, USA
Activation Date 2024-03-04
Initial Registration Date 2002-05-30
Entity Start Date 1970-07-01
Fiscal Year End Close Date Dec 30

Service Classifications

NAICS Codes 332999, 339113, 339999, 423450
Product and Service Codes 6515, 6530

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PAUL MURTHA
Address 34-35 COLLINS PLACE, FLUSHING, NY, 11354, USA
Title ALTERNATE POC
Name SCOTT MURTHA
Address 34-35 COLLINS PLACE, FLUSHING, NY, 11354, USA
Government Business
Title PRIMARY POC
Name PAUL MURTHA
Role VP
Address 34-35 COLLINS PLACE, FLUSHING, NY, 11354, USA
Title ALTERNATE POC
Name SCOTT MURTHA
Address 34-35 COLLINS PLACE, FLUSHING, NY, 11354, USA
Past Performance
Title PRIMARY POC
Name SCOTT MURTHA
Address 34-35 COLLINS PL, FLUSHING, NY, 11354, USA
Title ALTERNATE POC
Name SCOTT MURTHA
Address 34-35 COLLINS PL, FLUSHING, NY, 11354, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1V276 Active U.S./Canada Manufacturer 1982-03-31 2024-03-07 2029-03-04 2025-02-28

Contact Information

POC PAUL MURTHA
Phone +1 718-939-1122
Fax +1 718-939-1222
Address 3435 COLLINS PL, FLUSHING, NY, 11354 2720, 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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34-35 COLLINS PLACLE, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
HARVEY B MURTHA Chief Executive Officer 34-35 COLLINS PLACE, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
1993-08-16 2002-06-24 Address 34-35 COLLINS PLACE, FLUSHING, NY, 11354, 2790, USA (Type of address: Principal Executive Office)
1993-08-16 2002-06-24 Address 34-35 COLLINS PLACE, FLUSHING, NY, 11354, 2790, USA (Type of address: Service of Process)
1993-08-16 2002-06-24 Address 34-35 COLLINS PLACE, FLUSHING, NY, 11354, 2790, USA (Type of address: Chief Executive Officer)
1993-02-08 1993-08-16 Address 34 35 COLLINS PLACE, FLUSHING, NY, 11354, 2790, USA (Type of address: Chief Executive Officer)
1993-02-08 1993-08-16 Address 34 35 COLLINS PLACE, FLUSHING, NY, 11354, 2790, USA (Type of address: Principal Executive Office)
1993-02-08 1993-08-16 Address 34 35 COLLINS PLACE, FLUSHING, NY, 11354, 2790, USA (Type of address: Service of Process)
1992-07-31 1993-02-08 Address 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, 6076, USA (Type of address: Service of Process)
1978-01-31 1992-07-31 Address 1271 AVE OF AMERICAS, 45TH FL, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1970-07-23 1978-01-31 Address 51 W. 51ST. ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160701006967 2016-07-01 BIENNIAL STATEMENT 2016-07-01
160315006310 2016-03-15 BIENNIAL STATEMENT 2014-07-01
100729002946 2010-07-29 BIENNIAL STATEMENT 2010-07-01
080804002368 2008-08-04 BIENNIAL STATEMENT 2008-07-01
060621002832 2006-06-21 BIENNIAL STATEMENT 2006-07-01
040817002111 2004-08-17 BIENNIAL STATEMENT 2004-07-01
020624002619 2002-06-24 BIENNIAL STATEMENT 2002-07-01
C302183-2 2001-05-09 ASSUMED NAME CORP INITIAL FILING 2001-05-09
000707002281 2000-07-07 BIENNIAL STATEMENT 2000-07-01
980707002047 1998-07-07 BIENNIAL STATEMENT 1998-07-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V650PROSFY08001607126 2008-08-11 2008-08-11 2008-08-11
Unique Award Key CONT_AWD_V650PROSFY08001607126_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PROSTHETICS EXPRESS REPORT FY 08
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6530: HOSP FURNITURE,EQ,UTENSILS & SUP

Recipient Details

Recipient HARVY SURGICAL SUPPLY CORP
UEI ULC7FA75J317
Legacy DUNS 001607126
Recipient Address UNITED STATES, 34 35 COLLINS PL, FLUSHING, 113542720
PO AWARD HHSP2842012PCO01419 2012-05-30 2012-05-30 2012-05-30
Unique Award Key CONT_AWD_HHSP2842012PCO01419_7555_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Description

Title CRITICAL FUNCTIONS: MEDICAL SUPPLIES FOR DA RB120405
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient HARVY SURGICAL SUPPLY CORP
UEI ULC7FA75J317
Legacy DUNS 001607126
Recipient Address UNITED STATES OF AMERICA, 34-35 COLLINS PL, FLUSHING, QUEENS, NEW YORK, 11354

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
LOFSTRAND 72327535 1969-05-19 908090 1971-02-16
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2002-02-23

Mark Information

Mark Literal Elements LOFSTRAND
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For CRUTCHES
International Class(es) 010
U.S Class(es) 044 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Oct. 15, 1945
Use in Commerce Oct. 15, 1945

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name HARVY SURGICAL SUPPLY CORP.
Owner Address 34-35 COLLINS PLACE FLUSHING, NEW YORK UNITED STATES 11354
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name BURTON L. LILLING
Correspondent Name/Address BURTON L LILLING, LILLING & LILLING, 123 MAIN ST, WHITE PLAINS, NEW YORK UNITED STATES 10601

Prosecution History

Date Description
2002-02-23 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1991-06-17 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1991-05-15 RESPONSE RECEIVED TO POST REG. ACTION
1991-04-05 POST REGISTRATION ACTION MAILED - SEC. 9
1991-02-13 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1991-02-19 POST REGISTRATION ACTION CORRECTION
1977-03-07 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2001-12-14
LOFSTRAND 72327534 1969-05-19 908089 1971-02-16
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2021-04-22

Mark Information

Mark Literal Elements LOFSTRAND
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.07.21 - Diamonds that are completely or partially shaded

Goods and Services

For CRUTCHES
International Class(es) 010
U.S Class(es) 044 - Primary Class
Class Status ACTIVE
Basis 1(a)
First Use Oct. 15, 1945
Use in Commerce Oct. 15, 1945

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name HARVY SURGICAL SUPPLY CORP.
Owner Address 4-35 COLLINS PLACE FLUSHING, NEW YORK UNITED STATES 11354
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Jacqueline Zion
Docket Number T-6594-US
Attorney Email Authorized Yes
Attorney Primary Email Address tm-uspto@pearlcohen.com
Fax 646-878-0801
Phone 6468780800
Correspondent e-mail tm-uspto@pearlcohen.com, jzion@pearlcohen.com
Correspondent Name/Address Jacqueline Zion, Pearl Cohen Zedek Latzer Baratz LLP, 7 Times Square, New York, NEW YORK UNITED STATES 10036
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2021-05-25 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2021-05-25 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2021-05-25 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2021-04-22 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2021-04-22 REGISTERED AND RENEWED (FOURTH RENEWAL - 10 YRS)
2021-04-22 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2021-04-22 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2021-01-11 TEAS SECTION 8 & 9 RECEIVED
2020-02-16 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2011-09-26 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2011-09-26 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2011-08-02 TEAS SECTION 8 & 9 RECEIVED
2008-09-23 CASE FILE IN TICRS
2006-02-10 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2006-02-10 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2001-02-15 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1991-12-09 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1991-07-15 POST REGISTRATION ACTION MAILED - SEC. 9
1991-05-20 RESPONSE RECEIVED TO POST REG. ACTION
1991-05-20 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1991-03-19 POST REGISTRATION ACTION MAILED - SEC. 9
1991-02-13 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1991-02-13 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1977-03-07 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2021-04-22
HARVY 71695924 1955-10-05 635661 1956-10-09
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2016-11-21

Mark Information

Mark Literal Elements HARVY
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.01.26 - Coils; Spirals; Swirls, 26.03.13 - Ovals, exactly two (not concentric); Two ovals, 26.03.16 - Ovals touching or intersecting, 26.07.21 - Diamonds that are completely or partially shaded, 26.07.28 - Diamond shapes (miscellaneous overall shape); Miscellaneous designs with overall diamond shape, including letters forming or comprising a diamond

Goods and Services

For CRUTCHES
International Class(es) 010
U.S Class(es) 044 - Primary Class
Class Status ACTIVE
Basis 1(a)
First Use 1925
Use in Commerce 1925

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name HARVY SURGICAL SUPPLY CORP.
Owner Address 34-35 COLLINS PLACE FLUSHING, NEW YORK UNITED STATES 113542790
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Jacqueline Zion
Docket Number T-9775-US
Attorney Email Authorized Yes
Attorney Primary Email Address tm-uspto@pearlcohen.com
Fax 646-878-0801
Phone 6468780800
Correspondent e-mail tm-uspto@pearlcohen.com, jzion@pearlcohen.com
Correspondent Name/Address Jacqueline Zion, Pearl Cohen Zedek Latzer Baratz LLP, 7 Times Square, New York, NEW YORK UNITED STATES 10036
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2021-05-25 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2021-05-25 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2021-05-25 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2016-11-21 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2016-11-21 REGISTERED AND RENEWED (FOURTH RENEWAL - 10 YRS)
2016-11-21 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2016-11-19 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2016-09-08 TEAS SECTION 8 & 9 RECEIVED
2009-01-23 CASE FILE IN TICRS
2006-12-18 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2006-12-18 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2006-12-18 ASSIGNED TO PARALEGAL
2006-10-09 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2006-10-09 TEAS SECTION 8 & 9 RECEIVED
1996-12-01 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
1996-10-07 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1976-10-09 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2016-11-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313425373 0215600 2009-09-09 34-35 COLLINS PLACE, FLUSHING, NY, 11354
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2009-09-09
Emphasis L: HHHT50
Case Closed 2010-07-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2010-02-18
Abatement Due Date 2010-02-23
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 18
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 2010-02-18
Abatement Due Date 2010-04-06
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100095 D01
Issuance Date 2010-02-18
Abatement Due Date 2010-04-06
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100132 D02
Issuance Date 2010-02-18
Abatement Due Date 2010-03-02
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 10
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2010-02-18
Abatement Due Date 2010-02-23
Nr Instances 3
Nr Exposed 10
Gravity 03
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2010-02-18
Abatement Due Date 2010-02-23
Nr Instances 2
Nr Exposed 6
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2010-02-18
Abatement Due Date 2010-04-06
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2010-02-18
Abatement Due Date 2010-05-06
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100134 F02 I
Issuance Date 2010-02-18
Abatement Due Date 2010-04-06
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01004D
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2010-02-18
Abatement Due Date 2010-04-06
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100141 G02
Issuance Date 2010-02-18
Abatement Due Date 2010-02-23
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 12
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 2010-02-18
Abatement Due Date 2010-02-23
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01007A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2010-02-18
Abatement Due Date 2010-04-06
Current Penalty 410.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 6
Gravity 02
Citation ID 01007B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2010-02-18
Abatement Due Date 2010-04-06
Nr Instances 2
Nr Exposed 6
Gravity 02
11903713 0215600 1981-01-21 34-35 COLLINS PLACE, New York -Richmond, NY, 11354
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-01-22
Case Closed 1982-03-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1981-01-27
Abatement Due Date 1981-02-13
Current Penalty 45.0
Initial Penalty 90.0
Contest Date 1981-02-15
Nr Instances 8
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A04
Issuance Date 1981-01-27
Abatement Due Date 1981-02-13
Current Penalty 60.0
Initial Penalty 120.0
Contest Date 1981-02-15
Nr Instances 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1981-01-27
Abatement Due Date 1981-01-21
Current Penalty 45.0
Initial Penalty 90.0
Contest Date 1981-02-15
Nr Instances 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100213 P04
Issuance Date 1981-01-27
Abatement Due Date 1981-02-13
Current Penalty 45.0
Initial Penalty 90.0
Contest Date 1981-02-15
Nr Instances 2
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1981-01-27
Abatement Due Date 1981-02-13
Current Penalty 45.0
Initial Penalty 90.0
Contest Date 1981-02-15
Nr Instances 4
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1981-01-27
Abatement Due Date 1981-03-09
Contest Date 1981-02-15
Nr Instances 1
Citation ID 01005C
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1981-01-27
Abatement Due Date 1981-03-09
Contest Date 1981-02-15
Nr Instances 4
Citation ID 01006
Citaton Type Serious
Standard Cited 19100309 A 025045
Issuance Date 1981-01-27
Abatement Due Date 1981-02-13
Current Penalty 105.0
Initial Penalty 210.0
Contest Date 1981-02-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1981-01-27
Abatement Due Date 1981-03-09
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1981-01-27
Abatement Due Date 1981-03-09
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1981-01-27
Abatement Due Date 1981-03-09
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1981-01-27
Abatement Due Date 1981-03-09
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1981-01-27
Abatement Due Date 1981-02-13
Nr Instances 4
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 A 025059
Issuance Date 1981-01-27
Abatement Due Date 1981-02-13
Nr Instances 4

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1987207705 2020-05-01 0202 PPP 3435 Collins Pl, Flushing, NY, 11354
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125478
Loan Approval Amount (current) 125477.5
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 Flushing, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 14
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126731.09
Forgiveness Paid Date 2021-05-04
7278338503 2021-03-05 0202 PPS 3435 Collins Pl, Flushing, NY, 11354-2720
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145667
Loan Approval Amount (current) 145667
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 Flushing, QUEENS, NY, 11354-2720
Project Congressional District NY-06
Number of Employees 12
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146892.3
Forgiveness Paid Date 2022-01-12

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0535448 HARVY SURGICAL SUPPLY CORP - ULC7FA75J317 3435 COLLINS PL, FLUSHING, NY, 11354-2720
Capabilities Statement Link -
Phone Number 718-939-1122
Fax Number 718-939-1222
E-mail Address paul@harvyusa.com
WWW Page http://www.harvycanes.com
E-Commerce Website -
Contact Person PAUL MURTHA
County Code (3 digit) 081
Congressional District 06
Metropolitan Statistical Area 5600
CAGE Code 1V276
Year Established 1970
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Veteran
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
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 423450
NAICS Code's Description Medical, Dental, and Hospital Equipment and Supplies Merchant Wholesalers
Buy Green Yes
Code 332999
NAICS Code's Description All Other Miscellaneous Fabricated Metal Product Manufacturing
Buy Green Yes
Code 339113
NAICS Code's Description Surgical Appliance and Supplies Manufacturing
Buy Green Yes
Code 339999
NAICS Code's Description All Other Miscellaneous Manufacturing
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: 18 Mar 2025

Sources: New York Secretary of State