Search icon

ANOVA MEDICAL SUPPLY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ANOVA MEDICAL SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2006 (19 years ago)
Entity Number: 3361711
ZIP code: 12062
County: Rensselaer
Place of Formation: New York
Address: 7108 NY 66, STE 204, EAST NASSAU, NY, United States, 12062
Principal Address: 286 Washington Ave Ext, Suite 204, Albany, NY, United States, 12203

Contact Details

Phone +1 518-283-0206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7108 NY 66, STE 204, EAST NASSAU, NY, United States, 12062

Chief Executive Officer

Name Role Address
OLGA KRUPINSKI Chief Executive Officer 286 WASHINGTON AVE EXT, SUITE 204, ALBANY, NY, United States, 12203

Unique Entity ID

CAGE Code:
6DFW5
UEI Expiration Date:
2016-01-13

Business Information

Activation Date:
2015-01-13
Initial Registration Date:
2011-05-04

Commercial and government entity program

CAGE number:
6DFW5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
OLGA KRUPINSKI

National Provider Identifier

NPI Number:
1184650574
Certification Date:
2023-04-16

Authorized Person:

Name:
OLGA KRUPINSKI
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
5182831628

History

Start date End date Type Value
2024-05-11 2024-05-11 Address 286 WASHINGTON AVE EXT, SUITE 204, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2024-05-11 2024-05-11 Address 120 DEFREEST DRIVE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2022-08-23 2024-05-11 Address 120 DEFREEST DRIVE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2022-08-23 2024-05-11 Address 7108 NY 66, EAST NASSAU, NY, 12062, USA (Type of address: Service of Process)
2022-08-23 2024-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240511000164 2024-05-11 BIENNIAL STATEMENT 2024-05-11
220823000757 2022-08-23 BIENNIAL STATEMENT 2022-08-23
200504061300 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180511006240 2018-05-11 BIENNIAL STATEMENT 2018-05-01
160511006360 2016-05-11 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
7461.95
Total Face Value Of Loan:
7461.95
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
25000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$5,698
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,698
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,740.1
Servicing Lender:
Broadview Federal Credit Union
Use of Proceeds:
Payroll: $4,558.4
Utilities: $142
Rent: $997.6
Jobs Reported:
1
Initial Approval Amount:
$7,461.95
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,461.95
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,518.33
Servicing Lender:
Broadview Federal Credit Union
Use of Proceeds:
Payroll: $7,460.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State