Search icon

BEST HOME CARE MEDICAL & SURGICAL SUPPLIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BEST HOME CARE MEDICAL & SURGICAL SUPPLIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2007 (18 years ago)
Entity Number: 3578662
ZIP code: 10116
County: Kings
Place of Formation: New York
Address: PO BOX 812, NEW YORK, NY, United States, 10116
Principal Address: 719 FLUSHING AVE, BROOKLYN, NY, United States, 11206

Contact Details

Phone +1 718-782-2489

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOSHE KRITZLER Chief Executive Officer PO BOX 812, NEW YORK, NY, United States, 10116

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 812, NEW YORK, NY, United States, 10116

Unique Entity ID

CAGE Code:
71CW2
UEI Expiration Date:
2015-11-24

Business Information

Division Name:
GOVERMENT SALES
Activation Date:
2014-11-24
Initial Registration Date:
2013-11-19

Commercial and government entity program

CAGE number:
71CW2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05

Contact Information

POC:
SAM KRITZLER

National Provider Identifier

NPI Number:
1437348596

Authorized Person:

Name:
MR. MOSHE KRITZLER
Role:
AUTHORIZED OFFICIAL
Phone:

Taxonomy:

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

Contacts:

Licenses

Number Status Type Date End date
1303007-DCA Active Business 2008-10-24 2025-03-15

Filings

Filing Number Date Filed Type Effective Date
150130002059 2015-01-30 BIENNIAL STATEMENT 2013-10-01
071019000201 2007-10-19 CERTIFICATE OF AMENDMENT 2007-10-19
071011000358 2007-10-11 CERTIFICATE OF INCORPORATION 2007-10-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3581846 RENEWAL INVOICED 2023-01-13 200 Dealer in Products for the Disabled License Renewal
3317918 RENEWAL INVOICED 2021-04-14 200 Dealer in Products for the Disabled License Renewal
2957609 RENEWAL INVOICED 2019-01-04 200 Dealer in Products for the Disabled License Renewal
2554372 RENEWAL INVOICED 2017-02-16 200 Dealer in Products for the Disabled License Renewal
2034311 LICENSEDOC15 INVOICED 2015-04-01 15 License Document Replacement
1991231 RENEWAL INVOICED 2015-02-20 200 Dealer in Products for the Disabled License Renewal
945537 RENEWAL INVOICED 2013-01-28 200 Dealer in Products for the Disabled License Renewal
176182 LL VIO INVOICED 2012-08-13 200 LL - License Violation
157036 LL VIO INVOICED 2011-08-15 150 LL - License Violation
945539 RENEWAL INVOICED 2010-12-29 200 Dealer in Products for the Disabled License Renewal

USAspending Awards / Financial Assistance

Date:
2020-08-25
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:
150000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Jobs Reported:
180
Initial Approval Amount:
$75,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$75,553.29
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $60,000
Utilities: $5,000
Rent: $9,000
Healthcare: $1000
Jobs Reported:
17
Initial Approval Amount:
$104,157
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$104,157
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$104,928.22
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $104,155
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State