Search icon

NEW ENGLAND MOBILE MEDICAL EQUIPMENT, LLC

Company Details

Name: NEW ENGLAND MOBILE MEDICAL EQUIPMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Sep 2007 (18 years ago)
Entity Number: 3572491
ZIP code: 13039
County: Onondaga
Place of Formation: New York
Address: PO BOX 1655, CICERO, NY, United States, 13039

DOS Process Agent

Name Role Address
NEW ENGLAND MOBILE MEDICAL EQUIPMENT, LLC DOS Process Agent PO BOX 1655, CICERO, NY, United States, 13039

History

Start date End date Type Value
2018-04-12 2023-09-12 Address PO BOX 1655, CICERO, NY, 13039, 1655, USA (Type of address: Service of Process)
2007-09-25 2018-04-12 Address 6047 EAST TAFT ROAD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230912000767 2023-09-12 BIENNIAL STATEMENT 2023-09-01
210908002717 2021-09-08 BIENNIAL STATEMENT 2021-09-08
190919060113 2019-09-19 BIENNIAL STATEMENT 2019-09-01
180412006117 2018-04-12 BIENNIAL STATEMENT 2017-09-01
140103006072 2014-01-03 BIENNIAL STATEMENT 2013-09-01
111017002727 2011-10-17 BIENNIAL STATEMENT 2011-09-01
090928002513 2009-09-28 BIENNIAL STATEMENT 2009-09-01
071205000602 2007-12-05 CERTIFICATE OF PUBLICATION 2007-12-05
070925000726 2007-09-25 ARTICLES OF ORGANIZATION 2007-09-25

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4568025009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient NEW ENGLAND MOBILE MEDICAL EQUIPMENT
Recipient Name Raw NEW ENGLAND MOBILE MEDICAL EQUIPMENT
Recipient Address 6047 EAST TAFT ROAD, SYRACUSE, ONONDAGA, NEW YORK, 13212-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 728.00
Face Value of Direct Loan 75000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9513368610 2021-03-26 0248 PPS 6047 E Taft Rd, North Syracuse, NY, 13212-3339
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53017
Loan Approval Amount (current) 53017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Syracuse, ONONDAGA, NY, 13212-3339
Project Congressional District NY-22
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53316.22
Forgiveness Paid Date 2021-10-22
9440517108 2020-04-15 0248 PPP 6047 East Taft Road, Syracuse, NY, 13212
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37787
Loan Approval Amount (current) 37787
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13212-0001
Project Congressional District NY-22
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38238.37
Forgiveness Paid Date 2021-07-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State