Search icon

WHITE AID MEDICAL SUPPLIES INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: WHITE AID MEDICAL SUPPLIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2005 (20 years ago)
Entity Number: 3167865
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 674 myrtle avenue, BROOKLYN, NY, United States, 11205
Principal Address: 674 MYRTLE AVE, BROOKLYN, NY, United States, 11205

Contact Details

Phone +1 718-232-4243

Phone +1 718-852-8222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM CENSOR Chief Executive Officer 1753 55TH ST, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 674 myrtle avenue, BROOKLYN, NY, United States, 11205

Links between entities

Type:
Headquarter of
Company Number:
F24000001177
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
202386181
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1215872-DCA Active Business 2005-12-12 2025-03-15

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 674 MYRTLE AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 1753 55TH ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2023-08-31 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-07 2023-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-07 2023-02-07 Address 674 MYRTLE AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203002075 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230207003578 2023-02-07 BIENNIAL STATEMENT 2023-02-01
210729000226 2021-07-28 CERTIFICATE OF CHANGE BY ENTITY 2021-07-28
210318060367 2021-03-18 BIENNIAL STATEMENT 2021-02-01
200429060230 2020-04-29 BIENNIAL STATEMENT 2019-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3572850 RENEWAL INVOICED 2022-12-28 200 Dealer in Products for the Disabled License Renewal
3312752 RENEWAL INVOICED 2021-03-26 200 Dealer in Products for the Disabled License Renewal
3113214 LL VIO CREDITED 2019-11-07 500 LL - License Violation
2958180 RENEWAL INVOICED 2019-01-07 200 Dealer in Products for the Disabled License Renewal
2670486 LICENSEDOC15 INVOICED 2017-09-27 15 License Document Replacement
2570954 RENEWAL INVOICED 2017-03-07 200 Dealer in Products for the Disabled License Renewal
1995356 RENEWAL INVOICED 2015-02-24 200 Dealer in Products for the Disabled License Renewal
807278 RENEWAL INVOICED 2013-01-25 200 Dealer in Products for the Disabled License Renewal
807275 RENEWAL INVOICED 2011-02-23 200 Dealer in Products for the Disabled License Renewal
807276 RENEWAL INVOICED 2009-03-02 200 Dealer in Products for the Disabled License Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-29 Pleaded DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 1 No data No data
2019-10-29 Pleaded Business failed to have the required notice sign posted 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
208292.00
Total Face Value Of Loan:
208292.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
208292
Current Approval Amount:
208292
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
210372.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State