Search icon

A MEDICAL SUPPLY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A MEDICAL SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2006 (20 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

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

Unique Entity ID

CAGE Code:
44C07
UEI Expiration Date:
2019-01-08

Business Information

Activation Date:
2018-01-08
Initial Registration Date:
2005-09-07

Commercial and government entity program

CAGE number:
44C07
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2023-01-09

Contact Information

POC:
YOEL WERTHEIMER
Corporate URL:
http://www.amedsupplies.com

National Provider Identifier

NPI Number:
1538254461

Authorized Person:

Name:
MR. YOEL WERTHEIMER
Role:
CEO
Phone:

Taxonomy:

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

Contacts:

Fax:
8457831173

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

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

Date:
2020-04-28
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:
93371.00
Total Face Value Of Loan:
93371.00
Date:
2008-07-16
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:
150000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$93,371
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$93,371
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$94,629.59
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $93,371

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State