Search icon

CONSOLIDATED MEDICAL & SURGICAL SUPPLY CO., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CONSOLIDATED MEDICAL & SURGICAL SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 1975 (50 years ago)
Entity Number: 371243
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 29 PROSPECT ST, NEWBURGH, NY, United States, 12550
Principal Address: 29 PROSPECT STREET, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29 PROSPECT ST, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
DOUGLAS R. CRANA Chief Executive Officer 29 PROSPECT STREET, NEWBURGH, NY, United States, 12550

Links between entities

Type:
Headquarter of
Company Number:
0579422
State:
CONNECTICUT

Unique Entity ID

Unique Entity ID:
VLMELBE21ND9
CAGE Code:
1AN26
UEI Expiration Date:
2025-06-03

Business Information

Activation Date:
2024-06-05
Initial Registration Date:
2009-06-02

Commercial and government entity program

CAGE number:
1AN26
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-03
CAGE Expiration:
2029-06-05
SAM Expiration:
2025-06-03

Contact Information

POC:
DOUGLAS CRANA

National Provider Identifier

NPI Number:
1134144181

Authorized Person:

Name:
MR. DOUGLAS RONALD CRANA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary:
No
Selected Taxonomy:
332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary:
Yes

Contacts:

Fax:
8455654242

History

Start date End date Type Value
2001-08-24 2011-06-01 Address 329 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1975-09-09 2001-08-24 Address 329 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1975-05-30 1975-09-09 Address 4 FISHER AVE, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200818049 2020-08-18 ASSUMED NAME CORP INITIAL FILING 2020-08-18
150729006118 2015-07-29 BIENNIAL STATEMENT 2015-05-01
130503006078 2013-05-03 BIENNIAL STATEMENT 2013-05-01
110601002877 2011-06-01 BIENNIAL STATEMENT 2011-05-01
090514002317 2009-05-14 BIENNIAL STATEMENT 2009-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA24217P2413
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
19471.17
Base And Exercised Options Value:
19471.17
Base And All Options Value:
19471.17
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2017-04-27
Description:
PROSTHETICS ORDER - WHEELCHAIR
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
VA24616P0265
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8527.59
Base And Exercised Options Value:
8527.59
Base And All Options Value:
8527.59
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2015-11-20
Description:
WHEELCHAIR
Naics Code:
339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
VA24316P0238
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6055.00
Base And Exercised Options Value:
6055.00
Base And All Options Value:
6055.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2015-10-28
Description:
HOSPITAL BED/MATTRESS
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

USAspending Awards / Financial Assistance

Date:
2021-11-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-16
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:
80215.00
Total Face Value Of Loan:
80215.00
Date:
2020-10-27
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:
150000.00
Date:
2020-04-09
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:
79800.00
Total Face Value Of Loan:
79800.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$80,215
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$80,215
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$80,645.74
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $80,212
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State