Search icon

SPRINGFIELD SURGICAL SUPPLY, INC.

Company Details

Name: SPRINGFIELD SURGICAL SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 2006 (18 years ago)
Entity Number: 3455216
ZIP code: 11413
County: Queens
Place of Formation: New York
Address: 127-15 MERRICK BLVD, SPRINGFIELD GDNS, NY, United States, 11413

Contact Details

Phone +1 347-558-0340

Phone +1 718-528-7301

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHATEL STEWART Chief Executive Officer 127-15 MERRICK BLVD, SPRINGFIELD GDNS, NY, United States, 11413

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 127-15 MERRICK BLVD, SPRINGFIELD GDNS, NY, United States, 11413

Licenses

Number Status Type Date End date
2114046-DCA Active Business 2023-06-05 2025-03-15
1249907-DCA Inactive Business 2007-03-14 2023-03-15

History

Start date End date Type Value
2006-12-29 2023-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-12-29 2009-02-19 Address 137-47 THURSTON STREET, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090219002816 2009-02-19 BIENNIAL STATEMENT 2008-12-01
061229000979 2006-12-29 CERTIFICATE OF INCORPORATION 2006-12-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-12 No data 12715 MERRICK BLVD, Queens, JAMAICA, NY, 11434 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-11 No data 12715 MERRICK BLVD, Queens, JAMAICA, NY, 11434 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-01 No data 12715 MERRICK BLVD, Queens, JAMAICA, NY, 11434 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-14 No data 12715 MERRICK BLVD, Queens, JAMAICA, NY, 11434 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
3652257 LICENSE INVOICED 2023-06-01 200 Dealer in Products for the Disabled License Fee
3309172 RENEWAL INVOICED 2021-03-16 200 Dealer in Products for the Disabled License Renewal
3001727 RENEWAL INVOICED 2019-03-13 200 Dealer in Products for the Disabled License Renewal
2937543 CL VIO INVOICED 2018-12-03 350 CL - Consumer Law Violation
2937544 OL VIO INVOICED 2018-12-03 500 OL - Other Violation
2886554 CL VIO CREDITED 2018-09-18 175 CL - Consumer Law Violation
2886555 OL VIO CREDITED 2018-09-18 250 OL - Other Violation
2587603 LL VIO INVOICED 2017-04-10 500 LL - License Violation
2584063 NGC INVOICED 2017-04-03 20 No Good Check Fee
2580880 RENEWAL INVOICED 2017-03-27 200 Dealer in Products for the Disabled License Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-09-11 Default Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data
2018-09-11 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2016-06-01 Default Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data
2016-06-01 Default Decision REQUIRED 'NOTICE' SIGN DOES NOT CONFORM WITH REQUIREMENTS 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6040878006 2020-06-29 0202 PPP 127-15 Merrick Blvd., Jamaica, NY, 11434-1300
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7293
Loan Approval Amount (current) 7293
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Jamaica, QUEENS, NY, 11434-1300
Project Congressional District NY-05
Number of Employees 3
NAICS code 532283
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7418.88
Forgiveness Paid Date 2022-03-31

Date of last update: 28 Mar 2025

Sources: New York Secretary of State