Search icon

PACIFIC SURGICAL SUPPLY, INC.

Company Details

Name: PACIFIC SURGICAL SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2007 (17 years ago)
Entity Number: 3599967
ZIP code: 10314
County: Kings
Place of Formation: New York
Address: 75 SPEEDWELL AVE, STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 347-922-7327

Phone +1 718-975-3828

Phone +1 718-975-2838

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANZHELIKA SKRIBKA Chief Executive Officer 75 SPEEDWELL AVE, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
ANZHELIKA SKRIBKA DOS Process Agent 75 SPEEDWELL AVE, STATEN ISLAND, NY, United States, 10314

Licenses

Number Status Type Date End date
2000170-DCA Active Business 2013-10-25 2025-03-15
1274493-DCA Inactive Business 2007-12-19 2013-03-15

History

Start date End date Type Value
2025-03-02 2025-03-02 Address 75 SPEEDWELL AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2025-03-02 2025-03-02 Address 2132 EAST 27TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2022-07-26 2025-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-12 2025-03-02 Address 2132 EAST 27TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2021-02-08 2025-03-02 Address 2132 EAST 27TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2015-06-09 2021-02-08 Address 1901 AVE U, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2015-06-09 2021-02-12 Address 1901 AVE U, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2015-06-09 2021-02-12 Address 1901 AVE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2013-12-13 2015-06-09 Address 1811 STILLWELL AVE., BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2012-01-11 2015-06-09 Address 1811 STILLWELL AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250302022105 2025-03-02 BIENNIAL STATEMENT 2025-03-02
210212002003 2021-02-12 AMENDMENT TO BIENNIAL STATEMENT 2019-12-01
210208000251 2021-02-08 CERTIFICATE OF CHANGE 2021-02-08
191216060676 2019-12-16 BIENNIAL STATEMENT 2019-12-01
171205006411 2017-12-05 BIENNIAL STATEMENT 2017-12-01
150609006207 2015-06-09 BIENNIAL STATEMENT 2013-12-01
131213000802 2013-12-13 CERTIFICATE OF CHANGE 2013-12-13
120111002734 2012-01-11 BIENNIAL STATEMENT 2011-12-01
091215002720 2009-12-15 BIENNIAL STATEMENT 2009-12-01
071203000074 2007-12-03 CERTIFICATE OF INCORPORATION 2007-12-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-06 No data 4050 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-27 No data 4050 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-27 No data 4050 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-20 No data 1811 STILLWELL AVE, Brooklyn, BROOKLYN, NY, 11223 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
3669780 LICENSE REPL INVOICED 2023-07-14 15 License Replacement Fee
3667252 LICENSE REPL INVOICED 2023-07-06 15 License Replacement Fee
3590609 RENEWAL INVOICED 2023-01-30 200 Dealer in Products for the Disabled License Renewal
3347471 LICENSE REPL INVOICED 2021-07-08 15 License Replacement Fee
3347423 LICENSE REPL INVOICED 2021-07-07 15 License Replacement Fee
3298041 LICENSE REPL INVOICED 2021-02-19 15 License Replacement Fee
3298075 LICENSE REPL INVOICED 2021-02-19 15 License Replacement Fee
3297995 RENEWAL INVOICED 2021-02-19 200 Dealer in Products for the Disabled License Renewal
2955284 RENEWAL INVOICED 2018-12-31 200 Dealer in Products for the Disabled License Renewal
2561373 RENEWAL INVOICED 2017-02-25 200 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
3965627809 2020-05-27 0202 PPP 1811 STILLWELL AVE, Brooklyn, NY, 11223-2419
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12900
Loan Approval Amount (current) 12900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-2419
Project Congressional District NY-11
Number of Employees 2
NAICS code 339112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Mar 2025

Sources: New York Secretary of State