Search icon

ANOVA MEDICAL SUPPLY, INC.

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6DFW5 Active Non-Manufacturer 2011-05-12 2024-03-10 No data No data

Contact Information

POC OLGA KRUPINSKI
Phone +1 518-283-0206
Fax +1 518-283-1628
Address 120 DEFREEST DR, TROY, NY, 12180 7608, 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

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

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
2008-05-09 2022-08-23 Address 120 DEFREEST DRIVE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2006-05-12 2022-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-12 2022-08-23 Address 7108 NY 66, EAST NASSAU, NY, 12062, USA (Type of address: Service of Process)

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
140501007177 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120511006047 2012-05-11 BIENNIAL STATEMENT 2012-05-01
100625002054 2010-06-25 BIENNIAL STATEMENT 2010-05-01
080509002767 2008-05-09 BIENNIAL STATEMENT 2008-05-01
060512000737 2006-05-12 CERTIFICATE OF INCORPORATION 2006-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6134687100 2020-04-14 0248 PPP 120 Defreest Drive, TROY, NY, 12180
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5698
Loan Approval Amount (current) 5698
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TROY, RENSSELAER, NY, 12180-0002
Project Congressional District NY-20
Number of Employees 1
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5740.1
Forgiveness Paid Date 2021-01-14
4499588301 2021-01-23 0248 PPS 120 Defreest Dr, Troy, NY, 12180-7608
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7461.95
Loan Approval Amount (current) 7461.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Troy, RENSSELAER, NY, 12180-7608
Project Congressional District NY-20
Number of Employees 1
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7518.33
Forgiveness Paid Date 2021-10-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State