Search icon

OCEAN SURGICAL SUPPLY, CORP.

Company Details

Name: OCEAN SURGICAL SUPPLY, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2006 (19 years ago)
Entity Number: 3433854
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 3901 NOSTRAND AVE, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-934-0155

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VLADIMIR IZRAILOV Chief Executive Officer 3901 NOSTRAND AVE, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3901 NOSTRAND AVE, BROOKLYN, NY, United States, 11235

National Provider Identifier

NPI Number:
1013038322

Authorized Person:

Name:
VLADIMIR IZRAILOV
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
7189340156

Licenses

Number Status Type Date End date
1249014-DCA Active Business 2007-02-28 2025-03-15

History

Start date End date Type Value
2006-11-06 2008-10-24 Address 2830 OCEAN PKWY #11E, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141106006357 2014-11-06 BIENNIAL STATEMENT 2014-11-01
121130002105 2012-11-30 BIENNIAL STATEMENT 2012-11-01
101224002041 2010-12-24 BIENNIAL STATEMENT 2010-11-01
081024002422 2008-10-24 BIENNIAL STATEMENT 2008-11-01
070202000819 2007-02-02 CERTIFICATE OF AMENDMENT 2007-02-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3577831 RENEWAL INVOICED 2023-01-05 200 Dealer in Products for the Disabled License Renewal
3310995 RENEWAL INVOICED 2021-03-22 200 Dealer in Products for the Disabled License Renewal
2962336 NGC INVOICED 2019-01-15 20 No Good Check Fee
2959204 RENEWAL INVOICED 2019-01-08 200 Dealer in Products for the Disabled License Renewal
2555324 RENEWAL INVOICED 2017-02-18 200 Dealer in Products for the Disabled License Renewal
1989435 RENEWAL INVOICED 2015-02-19 200 Dealer in Products for the Disabled License Renewal
927067 CNV_TFEE INVOICED 2013-02-22 4.980000019073486 WT and WH - Transaction Fee
927064 RENEWAL INVOICED 2013-02-22 200 Dealer in Products for the Disabled License Renewal
927065 RENEWAL INVOICED 2011-03-11 200 Dealer in Products for the Disabled License Renewal
927066 RENEWAL INVOICED 2009-01-29 200 Dealer in Products for the Disabled License Renewal

USAspending Awards / Financial Assistance

Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
381100.00
Date:
2020-05-08
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:
9140.00
Total Face Value Of Loan:
9140.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9140
Current Approval Amount:
9140
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9255.77

Date of last update: 28 Mar 2025

Sources: New York Secretary of State