Search icon

CENTER SPAN LLC

Headquarter

Company Details

Name: CENTER SPAN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Aug 2010 (15 years ago)
Entity Number: 3981475
ZIP code: 11228
County: Suffolk
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Contact Details

Phone +1 631-482-9423

Links between entities

Type Company Name Company Number State
Headquarter of CENTER SPAN LLC, CONNECTICUT 1276178 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JK4MQNLPY2Z3 2025-01-22 239 S FEHR WAY, BAY SHORE, NY, 11706, 1207, USA 235 SOUTH FEHR WAY, 235, BAY SHORE, NY, 11706, 7309, USA

Business Information

URL http://www.centerspanmedical.com
Division Name CENTER SPAN LLC
Division Number CENTER SPA
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2024-01-25
Initial Registration Date 2011-08-29
Entity Start Date 2010-08-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 339113, 423450
Product and Service Codes N065, Q506, Q999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KATHLEEN FINNEGAN
Role CEO
Address 100 E JEFRYN BLVD, SUITE L, DEER PARK, NY, 11726, USA
Title ALTERNATE POC
Name KATHLEEN M FINNEGAN
Role CEO
Address 239 SOUTH FEHR WAY,, 235, BAY SHORE, NY, 11706, 5017, USA
Government Business
Title PRIMARY POC
Name EDWARD J FINNEGAN
Role BUSINESS MANAGER
Address 4071 WEST GILGO BEACH, 4071 WEST GILGO BEACH, WEST GILGO BEACH, NY, 11702, USA
Title ALTERNATE POC
Name KATHLEEN M FINNEGAN
Role CEO
Address 239 SOUTH FEHR WAY, 235, BAY SHORE, NY, 11706, USA
Past Performance
Title PRIMARY POC
Name KATHLEEN M FINNEGAN
Role CEO
Address 239 SOUTH FEHR WAY, 235, BAY SHORE, NY, 11706, USA
Title ALTERNATE POC
Name KATHLEEN FINNEGAN
Role CEO
Address 239 SOUTH FEHR WAY,, 235, BAY SHORE, NY, 11706, 9996, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6HT50 Active Non-Manufacturer 2011-08-31 2024-09-30 2029-09-30 2025-09-26

Contact Information

POC EDWARD J. FINNEGAN
Phone +1 631-455-6260
Fax +1 631-482-9422
Address 100 E JEFRYN BLVD STE L, DEER PARK, SUFFOLK, NY, 11729 5729, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Licenses

Number Status Type Date End date Address
24-6Z564-SHEL Active Elevator Contractor (SH131) 2024-04-19 2026-04-30 100 East Jefryn Boulevard, Suite K, Deer Park, NY, 11729
2017347-DCA Active Business 2015-01-15 2025-02-28 No data

History

Start date End date Type Value
2010-08-05 2024-09-30 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2010-08-05 2024-09-30 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240930018778 2024-09-30 BIENNIAL STATEMENT 2024-09-30
190920000515 2019-09-20 CERTIFICATE OF PUBLICATION 2019-09-20
171030006228 2017-10-30 BIENNIAL STATEMENT 2016-08-01
140306006904 2014-03-06 BIENNIAL STATEMENT 2012-08-01
100805000546 2010-08-05 ARTICLES OF ORGANIZATION 2010-08-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3605197 TRUSTFUNDHIC INVOICED 2023-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3595388 RENEWAL INVOICED 2023-02-08 100 Home Improvement Contractor License Renewal Fee
3286455 RENEWAL INVOICED 2021-01-21 100 Home Improvement Contractor License Renewal Fee
3286454 TRUSTFUNDHIC INVOICED 2021-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2900258 TRUSTFUNDHIC INVOICED 2018-10-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2900259 RENEWAL INVOICED 2018-10-03 100 Home Improvement Contractor License Renewal Fee
2497249 TRUSTFUNDHIC INVOICED 2016-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2497250 RENEWAL INVOICED 2016-11-26 100 Home Improvement Contractor License Renewal Fee
1931947 LICENSE INVOICED 2015-01-06 25 Home Improvement Contractor License Fee
1931949 BLUEDOT INVOICED 2015-01-06 100 Bluedot Fee

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD VA24412P8804 2012-07-16 2012-08-15 2012-12-30
Unique Award Key CONT_AWD_VA24412P8804_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PROSTHETICS ORDER
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient CENTER SPAN LLC
UEI JK4MQNLPY2Z3
Legacy DUNS 968676861
Recipient Address UNITED STATES, 975 SUNRISE HWY, WEST BABYLON, 117046117
PO AWARD VA6892R1472 2012-07-19 2012-07-19 2012-07-19
Unique Award Key CONT_AWD_VA6892R1472_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title CT VERTICAL PLATFORM LIFT
NAICS Code 621498: ALL OTHER OUTPATIENT CARE CENTERS
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient CENTER SPAN LLC
UEI JK4MQNLPY2Z3
Legacy DUNS 968676861
Recipient Address UNITED STATES, 19 DOLPHIN LN, WEST ISLIP, 117955017
PO AWARD VA689R27335 2012-06-09 2012-06-09 2012-06-09
Unique Award Key CONT_AWD_VA689R27335_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title CT VERTICAL PLATFORM LIFT
NAICS Code 621498: ALL OTHER OUTPATIENT CARE CENTERS
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient CENTER SPAN LLC
UEI JK4MQNLPY2Z3
Legacy DUNS 968676861
Recipient Address UNITED STATES, 19 DOLPHIN LN, WEST ISLIP, 117955017
PO AWARD VA689R25503 2012-05-22 2012-05-22 2012-05-22
Unique Award Key CONT_AWD_VA689R25503_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title CT VERTICAL PLATFORM LIFT
NAICS Code 621498: ALL OTHER OUTPATIENT CARE CENTERS
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient CENTER SPAN LLC
UEI JK4MQNLPY2Z3
Legacy DUNS 968676861
Recipient Address UNITED STATES, 19 DOLPHIN LN, WEST ISLIP, 117955017
PO AWARD VA689R22172 2012-04-23 2012-04-23 2012-04-23
Unique Award Key CONT_AWD_VA689R22172_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title VERTICAL PLATFORM LIFT
NAICS Code 621498: ALL OTHER OUTPATIENT CARE CENTERS
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient CENTER SPAN LLC
UEI JK4MQNLPY2Z3
Legacy DUNS 968676861
Recipient Address UNITED STATES, 19 DOLPHIN LN, WEST ISLIP, 117955017
PO AWARD VA6892E7651 2012-03-14 2012-03-14 2012-03-14
Unique Award Key CONT_AWD_VA6892E7651_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title STAIR LIFT
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient CENTER SPAN LLC
UEI JK4MQNLPY2Z3
Legacy DUNS 968676861
Recipient Address UNITED STATES, 19 DOLPHIN LN, WEST ISLIP, 117955017
PO AWARD VA6302P6322 2011-11-04 2011-11-04 2012-09-30
Unique Award Key CONT_AWD_VA6302P6322_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PROSTHETICS ORDER
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient CENTER SPAN LLC
UEI JK4MQNLPY2Z3
Legacy DUNS 968676861
Recipient Address UNITED STATES, 19 DOLPHIN LN, WEST ISLIP, 117955017
DELIVERY ORDER AWARD 36C25024F1158 2024-09-04 2024-11-05 2024-11-05
Unique Award Key CONT_AWD_36C25024F1158_3600_36F79723D0001_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 13959.08
Current Award Amount 13959.08
Potential Award Amount 13959.08

Description

Title VERTICAL PLATFORM LIFT
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient CENTER SPAN LLC
UEI JK4MQNLPY2Z3
Recipient Address UNITED STATES, 239 S FEHR WAY, BAY SHORE, SUFFOLK, NEW YORK, 117061207
DELIVERY ORDER AWARD 36C24424N1099 2024-09-03 2025-03-03 2025-03-03
Unique Award Key CONT_AWD_36C24424N1099_3600_36F79723D0001_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 12718.70
Current Award Amount 12718.70
Potential Award Amount 12718.70

Description

Title STAIRLIFT
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient CENTER SPAN LLC
UEI JK4MQNLPY2Z3
Recipient Address UNITED STATES, 239 S FEHR WAY, BAY SHORE, SUFFOLK, NEW YORK, 117061207
PURCHASE ORDER AWARD 36C25624P1634 2024-08-30 2025-02-28 2025-02-28
Unique Award Key CONT_AWD_36C25624P1634_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 13000.00
Current Award Amount 13000.00
Potential Award Amount 13000.00

Description

Title VETERAN PROSTHETICS STAIRLIFT
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient CENTER SPAN LLC
UEI JK4MQNLPY2Z3
Recipient Address UNITED STATES, 239 S FEHR WAY, BAY SHORE, SUFFOLK, NEW YORK, 117061207

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7402568304 2021-01-28 0235 PPS 235 S Fehr Way, Bay Shore, NY, 11706-1240
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 304015
Loan Approval Amount (current) 304015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-1240
Project Congressional District NY-02
Number of Employees 26
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 307504.93
Forgiveness Paid Date 2022-04-05
6779397006 2020-04-07 0235 PPP 50 Park Avenue, BAY SHORE, NY, 11706-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 266200
Loan Approval Amount (current) 266200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 26
NAICS code 532291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 267915.51
Forgiveness Paid Date 2020-12-04

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1572578 CENTER SPAN LLC - JK4MQNLPY2Z3 100 E JEFRYN BLVD STE L, DEER PARK, NY, 11729-5729
Capabilities Statement Link -
Phone Number 631-455-6260
Fax Number 631-482-9422
E-mail Address kathie@centerspanmedical.com
WWW Page http://www.centerspanmedical.com
E-Commerce Website -
Contact Person EDWARD FINNEGAN
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 6HT50
Year Established 2010
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 339113
NAICS Code's Description Surgical Appliance and Supplies Manufacturing
Buy Green Yes
Code 423450
NAICS Code's Description Medical, Dental, and Hospital Equipment and Supplies Merchant Wholesalers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 27 Mar 2025

Sources: New York Secretary of State