Search icon

BEST HOME CARE MEDICAL & SURGICAL SUPPLIES INC.

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
71CW2 Active Non-Manufacturer 2013-12-27 2024-03-05 No data No data

Contact Information

POC SAM KRITZLER
Phone +1 718-782-2489
Fax +1 718-879-6415
Address 719 FLUSHING AVE, BROOKLYN, NY, 11206 4440, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-02-09 No data 719 FLUSHING AVE, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-29 No data 719 FLUSHING AVE, Brooklyn, BROOKLYN, NY, 11206 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-22 No data 719 FLUSHING AVE, Brooklyn, BROOKLYN, NY, 11206 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-17 No data 719 FLUSHING AVE, Brooklyn, BROOKLYN, NY, 11206 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2154927709 2020-05-01 0202 PPP 719 FLUSHING AVE, BROOKLYN, NY, 11206
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 180
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75553.29
Forgiveness Paid Date 2021-01-28
9442758306 2021-01-30 0202 PPS 719 Flushing Ave, Brooklyn, NY, 11206-4440
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104157
Loan Approval Amount (current) 104157
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-4440
Project Congressional District NY-07
Number of Employees 17
NAICS code 623311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104928.22
Forgiveness Paid Date 2021-11-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State