Search icon

AVERY BIOMEDICAL DEVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AVERY BIOMEDICAL DEVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2005 (20 years ago)
Entity Number: 3187236
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 61 MALL DRIVE, COMMACK, NY, United States, 11725

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LINDA TOWLER Chief Executive Officer 61 MALL DRIVE, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
AVERY BIOMEDICAL DEVICES INC. DOS Process Agent 61 MALL DRIVE, COMMACK, NY, United States, 11725

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
631-864-1610
Contact Person:
LINDA TOWLER
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P1387994
Trade Name:
AVERY BIOMEDICAL DEVICES INC

Unique Entity ID

Unique Entity ID:
FQBWBZJRHE74
CAGE Code:
41GA9
UEI Expiration Date:
2026-04-28

Business Information

Doing Business As:
AVERY BIOMEDICAL DEVICES INC
Activation Date:
2025-04-29
Initial Registration Date:
2009-06-10

Commercial and government entity program

CAGE number:
41GA9
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-04-29
CAGE Expiration:
2030-04-29
SAM Expiration:
2026-04-28

Contact Information

POC:
LINDA TOWLER
Corporate URL:
www.averybiomedical.com

National Provider Identifier

NPI Number:
1922256593

Authorized Person:

Name:
MRS. LINDA TOWLER
Role:
CFO
Phone:

Taxonomy:

Selected Taxonomy:
332BC3200X - Customized Equipment (DME)
Is Primary:
Yes

Contacts:

Fax:
6318641610

History

Start date End date Type Value
2015-04-01 2017-04-04 Address 61 MALL DRIVE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2007-05-23 2015-04-01 Address 61 MALL DRIVE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2005-04-06 2009-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-04-06 2021-04-01 Address 61 MALL DRIVE, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210401061018 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411060211 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006328 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150401006078 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130405006578 2013-04-05 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24124P0068
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
17000.00
Base And Exercised Options Value:
17000.00
Base And All Options Value:
17000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2023-10-27
Description:
SPIRIT TRANSMITTER
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
36C24123P0966
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
150.00
Base And Exercised Options Value:
150.00
Base And All Options Value:
150.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2023-07-24
Description:
TRANSMITTER
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
36C24619P1204
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
21400.00
Base And Exercised Options Value:
21400.00
Base And All Options Value:
21400.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2019-06-10
Description:
CONTROL UNIT MARK IV TRANSMITTER # 1
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
273057.50
Total Face Value Of Loan:
273057.50
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
263200.00
Total Face Value Of Loan:
263200.00
Date:
2019-03-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2019-03-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$263,200
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$263,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$264,831.77
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $263,200
Jobs Reported:
12
Initial Approval Amount:
$273,057.5
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$273,057.5
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$275,054.93
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $273,052.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State