Search icon

FREEPORT MEDICAL SUPPLY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FREEPORT MEDICAL SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2006 (19 years ago)
Entity Number: 3361683
ZIP code: 11520
County: Nassau
Place of Formation: New York
Activity Description: Freeport Medical Supply Inc. sells mobility products, ambulatory aids, incontinence products, wound care, orthopedic supports and braces and bathroom safety products.
Address: 75 SOUTH MAIN STREET, FREEPORT, NY, United States, 11520

Contact Details

Website http://www.freeportmedical.com

Phone +1 516-208-7432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHUKWUMA MADU Chief Executive Officer 75 SOUTH MAIN STREET, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 SOUTH MAIN STREET, FREEPORT, NY, United States, 11520

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
516-208-8096
Contact Person:
CHUKWUMA MADU
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P1805490
Trade Name:
FREEPORT MEDICAL SUPPLY INC

Unique Entity ID

Unique Entity ID:
VXQNS5522DT3
CAGE Code:
71B11
UEI Expiration Date:
2026-02-26

Business Information

Doing Business As:
FREEPORT MEDICAL SUPPLY INC
Division Name:
FREEPORT MEDICAL SUPPLY INC.
Activation Date:
2025-02-28
Initial Registration Date:
2013-12-20

Commercial and government entity program

CAGE number:
71B11
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-28
CAGE Expiration:
2030-02-28
SAM Expiration:
2026-02-26

Contact Information

POC:
CHUKWUMA MADU
Corporate URL:
www.freeportmedical.com

National Provider Identifier

NPI Number:
1346296308

Authorized Person:

Name:
DR. CHUKWUMA MADU
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
5162088096

Licenses

Number Status Type Date End date
1363136-DCA Active Business 2010-07-19 2025-03-15

History

Start date End date Type Value
2023-11-14 2023-11-14 Address 75 SOUTH MAIN STREET, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2022-09-01 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-26 2022-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-21 2022-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-04 2023-11-14 Address 75 SOUTH MAIN STREET, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231114004102 2023-11-14 BIENNIAL STATEMENT 2022-05-01
120504006211 2012-05-04 BIENNIAL STATEMENT 2012-05-01
100514003129 2010-05-14 BIENNIAL STATEMENT 2010-05-01
060512000703 2006-05-12 CERTIFICATE OF INCORPORATION 2006-05-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3613825 RENEWAL INVOICED 2023-03-10 200 Dealer in Products for the Disabled License Renewal
3369752 RENEWAL INVOICED 2021-09-14 200 Dealer in Products for the Disabled License Renewal
3003057 RENEWAL INVOICED 2019-03-15 200 Dealer in Products for the Disabled License Renewal
2586275 RENEWAL INVOICED 2017-04-06 200 Dealer in Products for the Disabled License Renewal
2052879 RENEWAL INVOICED 2015-04-20 200 Dealer in Products for the Disabled License Renewal
1018812 RENEWAL INVOICED 2013-01-22 200 Dealer in Products for the Disabled License Renewal
1018813 RENEWAL INVOICED 2010-12-29 200 Dealer in Products for the Disabled License Renewal
1018814 CNV_TFEE INVOICED 2010-12-29 4 WT and WH - Transaction Fee
1018811 LICENSE INVOICED 2010-07-19 100 Dealer in Products for the Disabled License Fee
1018815 CNV_TFEE INVOICED 2010-07-19 2 WT and WH - Transaction Fee

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
15646.00
Total Face Value Of Loan:
15646.00
Date:
2014-08-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
342000.00
Total Face Value Of Loan:
342000.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$15,646
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,646
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$15,895.47
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $15,646

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jul 2025

Sources: New York Secretary of State