Search icon

PEDIATRIC MEDICAL SUPPLY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PEDIATRIC MEDICAL SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2005 (20 years ago)
Entity Number: 3213222
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: 2511 BROWNCROFT BLVD, SUITE 101, ROCHESTER, NY, United States, 14625
Principal Address: 2511 BROWNCROFT BLVD, STE 101, ROCHESTER, NY, United States, 14625

Contact Details

Phone +1 585-381-3060

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER R CAINES Chief Executive Officer 2511 BROWNCROFT BLVD, STE 101, ROCHESTER, NY, United States, 14625

DOS Process Agent

Name Role Address
PEDIATRIC MEDICAL SUPPLY, INC. DOS Process Agent 2511 BROWNCROFT BLVD, SUITE 101, ROCHESTER, NY, United States, 14625

National Provider Identifier

NPI Number:
1396969978

Authorized Person:

Name:
MR. PETER R. CAINES
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
5853813064

History

Start date End date Type Value
2007-06-14 2013-06-27 Address 2507 BROWNCROFT BLVD, STE 101, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2007-06-14 2013-06-27 Address 2507 BROWNCROFT BLVD, STE 101, ROCHESTER, NY, 14625, USA (Type of address: Principal Executive Office)
2007-06-14 2013-06-27 Address 2507 BROWNCROFT BLVD, SUITE 101, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
2005-06-02 2007-06-14 Address C/O DIBBLE, MILLER & BURGER, P, .C., 55 CANTERBURY ROAD, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210709001492 2021-07-09 BIENNIAL STATEMENT 2021-07-09
170728006037 2017-07-28 BIENNIAL STATEMENT 2017-06-01
130627006052 2013-06-27 BIENNIAL STATEMENT 2013-06-01
110712002279 2011-07-12 BIENNIAL STATEMENT 2011-06-01
090723002182 2009-07-23 BIENNIAL STATEMENT 2009-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
41430.00
Total Face Value Of Loan:
41430.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41430
Current Approval Amount:
41430
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
41970.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State