Search icon

HOMEPRO MEDICAL SUPPLIES, LLC

Company Details

Name: HOMEPRO MEDICAL SUPPLIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Mar 2004 (21 years ago)
Entity Number: 3026104
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 1901 10TH AVENUE, BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 718-437-1003

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1901 10TH AVENUE, BROOKLYN, NY, United States, 11215

Licenses

Number Status Type Date End date
1385261-DCA Active Business 2011-03-17 2025-03-15

Filings

Filing Number Date Filed Type Effective Date
060227002018 2006-02-27 BIENNIAL STATEMENT 2006-03-01
040315000030 2004-03-15 ARTICLES OF ORGANIZATION 2004-03-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-04-27 No data 153 21ST ST, Brooklyn, BROOKLYN, NY, 11232 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-03 No data 153 21ST ST, Brooklyn, BROOKLYN, NY, 11232 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-08 No data 759 HICKS ST, Brooklyn, BROOKLYN, NY, 11231 Out of Business 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
3595795 RENEWAL INVOICED 2023-02-09 200 Dealer in Products for the Disabled License Renewal
3313430 RENEWAL INVOICED 2021-03-29 200 Dealer in Products for the Disabled License Renewal
2968473 RENEWAL INVOICED 2019-01-25 200 Dealer in Products for the Disabled License Renewal
2585979 RENEWAL INVOICED 2017-04-06 200 Dealer in Products for the Disabled License Renewal
2233689 LICENSEDOC15 INVOICED 2015-12-14 15 License Document Replacement
2005000 RENEWAL INVOICED 2015-03-02 200 Dealer in Products for the Disabled License Renewal
1220865 RENEWAL INVOICED 2013-01-22 200 Dealer in Products for the Disabled License Renewal
1057284 CNV_TFEE INVOICED 2011-03-18 4 WT and WH - Transaction Fee
1057285 LICENSE INVOICED 2011-03-18 200 Dealer in Products for the Disabled License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7148697708 2020-05-01 0202 PPP 153 21st Street, Brooklyn, NY, 11232
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90700
Loan Approval Amount (current) 90700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76182
Forgiveness Paid Date 2021-07-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State