Search icon

A MEDICAL SUPPLY INC.

Company Details

Name: A MEDICAL SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2006 (19 years ago)
Entity Number: 3300179
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 16 HAYES COURT SUITE 112, MONROE, NY, United States, 10950
Principal Address: 16 HAYES CT, #202, MONROE, NY, United States, 10950

Contact Details

Phone +1 845-783-6678

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
44C07 Obsolete Non-Manufacturer 2005-09-07 2024-03-05 2023-01-09 No data

Contact Information

POC YOEL WERTHEIMER
Phone +1 845-783-6678
Fax +1 888-877-7765
Address 16 HAYES CT UNIT 112, MONROE, NY, 10950 3814, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
YOEL WERTHEIMER Chief Executive Officer 16 HAYES COURT #112, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 HAYES COURT SUITE 112, MONROE, NY, United States, 10950

Licenses

Number Status Type Date End date
1397264-DCA Active Business 2013-07-15 2025-03-15

History

Start date End date Type Value
2008-01-09 2015-01-26 Address 16 HAYES CT, #202, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200102061796 2020-01-02 BIENNIAL STATEMENT 2020-01-01
190812060247 2019-08-12 BIENNIAL STATEMENT 2018-01-01
150126002053 2015-01-26 AMENDMENT TO BIENNIAL STATEMENT 2014-01-01
140130006122 2014-01-30 BIENNIAL STATEMENT 2014-01-01
120216002631 2012-02-16 BIENNIAL STATEMENT 2012-01-01
100202002659 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080109002633 2008-01-09 BIENNIAL STATEMENT 2008-01-01
060104000234 2006-01-04 CERTIFICATE OF INCORPORATION 2006-01-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3573012 RENEWAL INVOICED 2022-12-28 200 Dealer in Products for the Disabled License Renewal
3279867 RENEWAL INVOICED 2021-01-06 200 Dealer in Products for the Disabled License Renewal
2952221 RENEWAL INVOICED 2018-12-27 200 Dealer in Products for the Disabled License Renewal
2552227 RENEWAL INVOICED 2017-02-14 200 Dealer in Products for the Disabled License Renewal
2006805 RENEWAL INVOICED 2015-03-03 200 Dealer in Products for the Disabled License Renewal
1223011 RENEWAL INVOICED 2013-07-15 200 Dealer in Products for the Disabled License Renewal
1223012 CNV_TFEE INVOICED 2013-07-15 4.980000019073486 WT and WH - Transaction Fee
1223009 LICENSE INVOICED 2011-06-20 200 Dealer in Products for the Disabled License Fee
1223010 CNV_TFEE INVOICED 2011-06-20 4.980000019073486 WT and WH - Transaction Fee

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3158025001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient A MEDICAL SUPPLY
Recipient Name Raw A MEDICAL SUPPLY INC.
Recipient UEI SAZXVTP16P88
Recipient DUNS 191413512
Recipient Address 16 HAYES COURT, SUITE 112, MONROE, ORANGE, NEW YORK, 10950-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3902787204 2020-04-27 0202 PPP 694 MYRTLE AVE, BROOKLYN, NY, 11205
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93371
Loan Approval Amount (current) 93371
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
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 24
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 94629.59
Forgiveness Paid Date 2021-09-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State