Search icon

SPRINGFIELD SURGICAL SUPPLY, INC.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1699055905

Authorized Person:

Name:
MISS SHATEL STEWART
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
7185287399

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

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

USAspending Awards / Financial Assistance

Date:
2020-06-29
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:
7293.00
Total Face Value Of Loan:
7293.00
Date:
2020-04-29
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:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7293
Current Approval Amount:
7293
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7418.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State