Search icon

EAST COAST MEDICAL EQUIPMENT INC.

Company Details

Name: EAST COAST MEDICAL EQUIPMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2006 (19 years ago)
Entity Number: 3395090
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 11 CENTRE PARK STE 205, NEW YORK, NY, United States, 14614
Principal Address: 11 CENTRE PARK STE 205, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY M SHEPPARD Chief Executive Officer 11 CENTRE PARK STE 205, ROCHESTER, NY, United States, 14614

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 CENTRE PARK STE 205, NEW YORK, NY, United States, 14614

History

Start date End date Type Value
2006-08-01 2008-08-25 Address BRIDGET SHEPARD, 24 BROWNS AVENUE, SCOTTSVILLE, NY, 14546, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100818002216 2010-08-18 BIENNIAL STATEMENT 2010-08-01
080825003536 2008-08-25 BIENNIAL STATEMENT 2008-08-01
060801000477 2006-08-01 CERTIFICATE OF INCORPORATION 2006-08-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V663P88413 2008-09-15 2008-09-25 2008-09-25
Unique Award Key CONT_AWD_V663P88413_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient EAST COAST MEDICAL EQUIPMENT INC.
UEI RPJTZGE2H4N3
Legacy DUNS 785091559
Recipient Address UNITED STATES, 11 CENTRE PARK # 205, ROCHESTER, 146141133
PO AWARD V523D80272 2008-08-08 2008-08-18 2008-08-18
Unique Award Key CONT_AWD_V523D80272_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient EAST COAST MEDICAL EQUIPMENT INC.
UEI RPJTZGE2H4N3
Legacy DUNS 785091559
Recipient Address UNITED STATES, 11 CENTRE PARK # 205, ROCHESTER, 146141133

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4165815005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient EAST COAST MEDICAL EQUIPMENT INC.
Recipient Name Raw EAST COAST MEDICAL EQUIPMENT INC.
Recipient UEI RPJTZGE2H4N3
Recipient DUNS 785091559
Recipient Address 11 CENTRE PARK SUITE 205, ROCHESTER, MONROE, NEW YORK, 14614-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 8460.00
Face Value of Direct Loan 200000.00
Link View Page
4163715006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient EAST COAST MEDICAL EQUIPMENT INC.
Recipient Name Raw EAST COAST MEDICAL EQUIPMENT INC.
Recipient UEI RPJTZGE2H4N3
Recipient DUNS 785091559
Recipient Address 11 CENTRE PARK SUITE 205., ROCHESTER, MONROE, NEW YORK, 14614-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 115.00
Face Value of Direct Loan 25000.00
Link View Page

Date of last update: 28 Mar 2025

Sources: New York Secretary of State