Search icon

NORTHEAST HOME MEDICAL SUPPLIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTHEAST HOME MEDICAL SUPPLIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2006 (19 years ago)
Entity Number: 3380455
ZIP code: 12413
County: Greene
Place of Formation: New York
Address: 15 NORTH LINCOLN DRIVE, CAIRO, NY, United States, 12413

Contact Details

Phone +1 518-622-8108

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT VINELLI Chief Executive Officer 15 NORTH LINCOLN DRIVE, CAIRO, NY, United States, 12413

DOS Process Agent

Name Role Address
NORTHEAST HOME MEDICAL SUPPLIES INC. DOS Process Agent 15 NORTH LINCOLN DRIVE, CAIRO, NY, United States, 12413

Unique Entity ID

CAGE Code:
8CPJ1
UEI Expiration Date:
2020-07-08

Business Information

Activation Date:
2019-08-02
Initial Registration Date:
2019-07-09

Commercial and government entity program

CAGE number:
8CPJ1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-03
CAGE Expiration:
2024-08-02

Contact Information

POC:
MELISSA WILSON
Corporate URL:
www.nehms.net

National Provider Identifier

NPI Number:
1821129628

Authorized Person:

Name:
MR. ROBERT A VINELLI
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
5189664813

History

Start date End date Type Value
2016-06-02 2018-06-04 Address 28 OAK ST, CAIRO, NY, 12413, USA (Type of address: Service of Process)
2008-06-20 2018-06-04 Address 363 VERNAL BUTLER RD, CAIRO, NY, 12413, USA (Type of address: Chief Executive Officer)
2008-06-20 2018-06-04 Address 363 VERNAL BUTLER RD, CAIRO, NY, 12413, USA (Type of address: Principal Executive Office)
2006-06-23 2016-06-02 Address 363 VERNAL BUTLER ROAD, CAIRO, NY, 12413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200602061044 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180604007243 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160602006669 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140730006191 2014-07-30 BIENNIAL STATEMENT 2014-06-01
120711002599 2012-07-11 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-27
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:
54700.00
Total Face Value Of Loan:
54700.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$54,700
Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$55,350.41
Servicing Lender:
The National Bank of Coxsackie
Use of Proceeds:
Payroll: $54,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State