Search icon

APPROVED MEDICAL SUPPLY INC

Company Details

Name: APPROVED MEDICAL SUPPLY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2006 (19 years ago)
Entity Number: 3397785
ZIP code: 11233
County: Kings
Place of Formation: New York
Address: 10 GUNTHER PLACE, BROOKLYN, NY, United States, 11233

Contact Details

Phone +1 718-230-8701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUNDAY WILLIAMS DOS Process Agent 10 GUNTHER PLACE, BROOKLYN, NY, United States, 11233

National Provider Identifier

NPI Number:
1255428652

Authorized Person:

Name:
DR. SUNDAY WILLIAMS
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7182308707

Licenses

Number Status Type Date End date
2037593-DCA Inactive Business 2016-05-13 2017-03-15
1375093-DCA Inactive Business 2010-10-22 2019-03-15
1240143-DCA Active Business 2006-09-27 2025-03-15

History

Start date End date Type Value
2006-08-08 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
060808000136 2006-08-08 CERTIFICATE OF INCORPORATION 2006-08-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3581915 RENEWAL INVOICED 2023-01-13 200 Dealer in Products for the Disabled License Renewal
3521693 RENEWAL INVOICED 2022-09-09 200 Dealer in Products for the Disabled License Renewal
2967908 RENEWAL INVOICED 2019-01-24 200 Dealer in Products for the Disabled License Renewal
2578180 RENEWAL INVOICED 2017-03-21 200 Dealer in Products for the Disabled License Renewal
2578181 RENEWAL INVOICED 2017-03-21 200 Dealer in Products for the Disabled License Renewal
2339413 LICENSE INVOICED 2016-05-03 100 Dealer in Products for the Disabled License Fee
2338267 PL VIO INVOICED 2016-05-02 450 PL - Padlock Violation
2192547 CL VIO CREDITED 2015-10-15 175 CL - Consumer Law Violation
2192546 LL VIO CREDITED 2015-10-15 250 LL - License Violation
2038755 RENEWAL INVOICED 2015-04-06 200 Dealer in Products for the Disabled License Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-04-26 Settlement (Pre-Hearing) LICENSE REQUIRED 1 1 No data No data
2015-10-01 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2015-10-01 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-03
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:
21817.00
Total Face Value Of Loan:
21817.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21817
Current Approval Amount:
21817
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21988.04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State