Search icon

DB MEDICAL SUPPLIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DB MEDICAL SUPPLIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2010 (15 years ago)
Entity Number: 3924537
ZIP code: 10459
County: Bronx
Place of Formation: New York
Address: 979 WESTCHESTER AVE, BRONX, NY, United States, 10459
Principal Address: 979 WESTCHESTER AVENUE, BRONX, NY, United States, 10459

Contact Details

Phone +1 718-455-5558

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 979 WESTCHESTER AVE, BRONX, NY, United States, 10459

Chief Executive Officer

Name Role Address
RAVI R ANNAMANENI Chief Executive Officer 979 WESTCHESTER AVENUE, BRONX, NY, United States, 10459

Unique Entity ID

Unique Entity ID:
N4MPBDH5UFY1
CAGE Code:
8V5G3
UEI Expiration Date:
2022-02-08

Business Information

Activation Date:
2021-02-17
Initial Registration Date:
2021-02-08

Commercial and government entity program

CAGE number:
8V5G3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2026-02-17
SAM Expiration:
2022-02-08

Contact Information

POC:
KRIS KATORAGADDA

National Provider Identifier

NPI Number:
1003115197

Authorized Person:

Name:
RADHAKRISHNA KATRAGADDA
Role:
PHARMACY MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
3475907212

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 979 WESTCHESTER AVENUE, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer)
2018-04-03 2024-12-05 Address 979 WESTCHESTER AVENUE, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer)
2014-03-12 2018-04-03 Address 979 WESTCHESTER AVENUE, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer)
2013-03-26 2024-12-05 Address 979 WESTCHESTER AVENUE, BRONX, NY, 10459, USA (Type of address: Service of Process)
2010-03-16 2013-03-26 Address 1829 EAST 16TH STREET, BROOKLYN, NY, 11229, 2910, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205005104 2024-12-05 BIENNIAL STATEMENT 2024-12-05
221115001504 2022-11-15 BIENNIAL STATEMENT 2022-03-01
201214060376 2020-12-14 BIENNIAL STATEMENT 2020-03-01
201214061143 2020-12-14 BIENNIAL STATEMENT 2020-03-01
180403006611 2018-04-03 BIENNIAL STATEMENT 2018-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3009462 OL VIO INVOICED 2019-03-28 125 OL - Other Violation
149526 CL VIO INVOICED 2011-11-10 500 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-19 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
-1068.00
Total Face Value Of Loan:
118932.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$120,000
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$118,932
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$120,039.86
Servicing Lender:
Lendistry SBLC, LLC
Use of Proceeds:
Payroll: $95,146
Utilities: $11,893
Rent: $11,893

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State