Search icon

A PLUS MEDICAL SUPPLY AND EQUIPMENT, LLC

Company Details

Name: A PLUS MEDICAL SUPPLY AND EQUIPMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Oct 2008 (17 years ago)
Entity Number: 3733806
ZIP code: 11221
County: Kings
Place of Formation: New York
Address: P.O. BOX 210562, BROOKLYN, NY, United States, 11221

Contact Details

Phone +1 718-552-2700

DOS Process Agent

Name Role Address
PUCCINI INOKON DOS Process Agent P.O. BOX 210562, BROOKLYN, NY, United States, 11221

Licenses

Number Status Type Date End date
2049899-DCA Inactive Business 2017-03-22 2021-03-15
1311070-DCA Inactive Business 2009-03-11 2013-03-15

History

Start date End date Type Value
2015-01-20 2020-10-07 Address 851 DEKALB AVE, BROOKLYN, NY, 11221, 1484, USA (Type of address: Service of Process)
2008-10-21 2015-01-20 Address 303 PARK AVENUE SOUTH #1423, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201007060663 2020-10-07 BIENNIAL STATEMENT 2020-10-01
181004007210 2018-10-04 BIENNIAL STATEMENT 2018-10-01
161011006784 2016-10-11 BIENNIAL STATEMENT 2016-10-01
150120006975 2015-01-20 BIENNIAL STATEMENT 2014-10-01
121016006432 2012-10-16 BIENNIAL STATEMENT 2012-10-01
081021000125 2008-10-21 ARTICLES OF ORGANIZATION 2008-10-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-30 No data 851 DEKALB AVE, Brooklyn, BROOKLYN, NY, 11221 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-17 No data 851 DEKALB AVE, Brooklyn, BROOKLYN, NY, 11221 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
2999943 RENEWAL INVOICED 2019-03-07 200 Dealer in Products for the Disabled License Renewal
2577474 LICENSE INVOICED 2017-03-20 200 Dealer in Products for the Disabled License Fee
959447 CNV_TFEE INVOICED 2011-01-03 4 WT and WH - Transaction Fee
959446 RENEWAL INVOICED 2011-01-03 200 Dealer in Products for the Disabled License Renewal
959450 CNV_TFEE INVOICED 2009-06-15 4 WT and WH - Transaction Fee
959448 RENEWAL INVOICED 2009-06-15 200 Dealer in Products for the Disabled License Renewal
112754 PL VIO INVOICED 2009-06-11 60 PL - Padlock Violation
959445 LICENSE INVOICED 2009-03-11 200 Dealer in Products for the Disabled License Fee
959449 CNV_TFEE INVOICED 2009-03-11 4 WT and WH - Transaction Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3449219005 2021-05-18 0202 PPP 851 Dekalb Avenull 851 Dekalb Avenull, Brooklyn, NY, 11221
Loan Status Date 2022-12-20
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17009
Loan Approval Amount (current) 17009
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11221
Project Congressional District NY-07
Number of Employees 1
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State