Search icon

WHITE AID MEDICAL SUPPLIES INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of WHITE AID MEDICAL SUPPLIES INC., FLORIDA F24000001177 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WHITE AID MEDICAL SUPPLIES INC 401(K) PLAN 2023 202386181 2024-07-22 WHITE AID MEDICAL SUPPLIES INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 423400
Sponsor’s telephone number 7188528222
Plan sponsor’s address 674 MYRTLE AVE #1A, BROOKLYN, NY, 11205

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE

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

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 1753 55TH ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 674 MYRTLE AVE, BROOKLYN, NY, 11205, 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 2025-02-03 Address 674 MYRTLE AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
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)
2023-02-07 2025-02-03 Address 674 myrtle avenue, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2021-07-29 2023-02-07 Address 674 myrtle avenue, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2021-07-29 2023-02-07 Address 674 MYRTLE AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2021-07-28 2023-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
180905002035 2018-09-05 AMENDMENT TO BIENNIAL STATEMENT 2017-02-01
180206002019 2018-02-06 BIENNIAL STATEMENT 2017-02-01
070326003408 2007-03-26 BIENNIAL STATEMENT 2007-02-01
050223000438 2005-02-23 CERTIFICATE OF INCORPORATION 2005-02-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-06 No data 674 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-29 No data 674 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-26 No data 674 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-23 No data 674 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2525027710 2020-05-01 0202 PPP 674 MYRTLE AVE, BROOKLYN, NY, 11205
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208292
Loan Approval Amount (current) 208292
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, 11205-0001
Project Congressional District NY-07
Number of Employees 31
NAICS code 423450
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 210372.95
Forgiveness Paid Date 2021-05-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State