Search icon

A TO Z MEDICAL SUPPLY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A TO Z MEDICAL SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2004 (21 years ago)
Entity Number: 3026222
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 2160 Penfield Road, Suite 11, Penfield, NY, United States, 14526

Contact Details

Phone +1 585-377-5350

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2160 Penfield Road, Suite 11, Penfield, NY, United States, 14526

Chief Executive Officer

Name Role Address
BRAD COTTIER Chief Executive Officer 2160 PENFIELD ROAD, SUITE 11, PENFIELD, NY, United States, 14526

National Provider Identifier

NPI Number:
1205906567

Authorized Person:

Name:
BRAD ROBERT COTTIER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
5853773471

History

Start date End date Type Value
2006-03-31 2022-10-21 Address 43 WILLOW PKWY, STE 103, PENFIELD, NY, 14526, 2638, USA (Type of address: Chief Executive Officer)
2006-03-31 2022-10-21 Address 43 WILLOW PKWY, STE 103, PENFIELD, NY, 14526, 2638, USA (Type of address: Service of Process)
2004-03-15 2022-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-03-15 2006-03-31 Address 2266 PENN LANE, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221027002269 2022-10-27 BIENNIAL STATEMENT 2022-03-01
221021000050 2022-10-19 CERTIFICATE OF AMENDMENT 2022-10-19
100331002878 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080304002583 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060331002202 2006-03-31 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
38742.00
Total Face Value Of Loan:
38742.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
43700.00
Total Face Value Of Loan:
43700.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43700
Current Approval Amount:
43700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44128.62
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38742
Current Approval Amount:
38742
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38971.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State