Search icon

KUMRAH MEDICAL SUPPLY INC.

Company Details

Name: KUMRAH MEDICAL SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2009 (16 years ago)
Entity Number: 3856308
ZIP code: 11423
County: Bronx
Place of Formation: New York
Address: 91-21 184TH STREET, HOLLIS, NY, United States, 11423
Principal Address: 133 FINCH ROAD, RINGWOOD, NJ, United States, 07456

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PRAVEEN KUMRAH Chief Executive Officer 133 FINCH ROAD, RINGWOOD, NJ, United States, 07456

DOS Process Agent

Name Role Address
S. SARAN GUPTA DOS Process Agent 91-21 184TH STREET, HOLLIS, NY, United States, 11423

Filings

Filing Number Date Filed Type Effective Date
120213002040 2012-02-13 BIENNIAL STATEMENT 2011-09-01
090915000605 2009-09-15 CERTIFICATE OF INCORPORATION 2009-09-15

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
7150.00
Total Face Value Of Loan:
7150.00
Date:
2020-05-03
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:
6179.00
Total Face Value Of Loan:
6179.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7150
Current Approval Amount:
7150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7203.28
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6179
Current Approval Amount:
6179
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6233.85

Date of last update: 27 Mar 2025

Sources: New York Secretary of State