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

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-02-05 No data 423 SARATOGA AVE, Brooklyn, BROOKLYN, NY, 11233 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-14 No data 1506 CASTLE HILL AVE, Bronx, BRONX, NY, 10462 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-08 No data 988 E 174TH ST, Bronx, BRONX, NY, 10460 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-21 No data 423 SARATOGA AVE, Brooklyn, BROOKLYN, NY, 11233 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-26 No data 1506 CASTLE HILL AVE, Bronx, BRONX, NY, 10462 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-01 No data 988 E 174TH ST, Bronx, BRONX, NY, 10460 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-07 No data 1151 BOSTON RD, Bronx, BRONX, NY, 10456 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-06 No data 423 SARATOGA AVE, Brooklyn, BROOKLYN, NY, 11233 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7510747801 2020-06-03 0202 PPP 423 SARATOGA AVE, BROOKLYN, NY, 11233-4708
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21817
Loan Approval Amount (current) 21817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11233-4708
Project Congressional District NY-08
Number of Employees 3
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21988.04
Forgiveness Paid Date 2021-11-18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State