Search icon

UNIVERSAL CARE MEDICAL SUPPLY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UNIVERSAL CARE MEDICAL SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 2009 (16 years ago)
Entity Number: 3830076
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2946 AVE S, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-509-6709

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNIVERSAL CARE MEDICAL SUPPLY, INC. DOS Process Agent 2946 AVE S, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
LINA KVASNITSKA Chief Executive Officer 2946 AVE S, BROOKLYN, NY, United States, 11229

Unique Entity ID

CAGE Code:
80F67
UEI Expiration Date:
2021-02-18

Business Information

Activation Date:
2020-02-19
Initial Registration Date:
2017-11-20

Commercial and government entity program

CAGE number:
80F67
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2026-05-20
SAM Expiration:
2022-06-18

Contact Information

POC:
SERGIY KVASNITSKYY

National Provider Identifier

NPI Number:
1437389764
Certification Date:
2021-07-09

Authorized Person:

Name:
LINA KVASNITSKA
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
1879753829

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 7205 20TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 2946 AVE S, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2016-07-25 2025-03-03 Address 7205 20TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2011-07-20 2016-07-25 Address 7205 20TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2011-07-20 2025-03-03 Address 7205 20TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303000635 2025-03-03 BIENNIAL STATEMENT 2025-03-03
220118002678 2022-01-18 BIENNIAL STATEMENT 2022-01-18
160725006221 2016-07-25 BIENNIAL STATEMENT 2015-07-01
130806002369 2013-08-06 BIENNIAL STATEMENT 2013-07-01
110720003002 2011-07-20 BIENNIAL STATEMENT 2011-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3298008 RENEWAL INVOICED 2021-02-19 200 Dealer in Products for the Disabled License Renewal
2976363 RENEWAL INVOICED 2019-02-06 200 Dealer in Products for the Disabled License Renewal
2584899 RENEWAL INVOICED 2017-04-04 200 Dealer in Products for the Disabled License Renewal
2382298 LICENSE REPL INVOICED 2016-07-11 15 License Replacement Fee
2022094 RENEWAL INVOICED 2015-03-19 200 Dealer in Products for the Disabled License Renewal
1041805 RENEWAL INVOICED 2013-01-22 200 Dealer in Products for the Disabled License Renewal
1041806 RENEWAL INVOICED 2011-01-13 200 Dealer in Products for the Disabled License Renewal
968665 LICENSE INVOICED 2009-08-07 200 Dealer in Products for the Disabled License Fee
968666 CNV_TFEE INVOICED 2009-08-07 4 WT and WH - Transaction Fee

USAspending Awards / Financial Assistance

Date:
2020-06-03
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:
90100.00
Total Face Value Of Loan:
433400.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State