Search icon

CENTER SPAN LLC

Headquarter
Company claim

Is this your business?

Get access!

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

Email efinnegan@centerspanmedical.com

Website http://www.centerspanmedical.com

Phone +1 631-482-9423

Phone +1 631-987-5205

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

Links between entities

Type:
Headquarter of
Company Number:
1276178
State:
CONNECTICUT
CONNECTICUT profile:

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
631-482-9422
Contact Person:
EDWARD FINNEGAN
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P1572578

Unique Entity ID

Unique Entity ID:
JK4MQNLPY2Z3
CAGE Code:
6HT50
UEI Expiration Date:
2025-09-26

Business Information

Division Name:
CENTER SPAN LLC
Division Number:
CENTER SPA
Activation Date:
2024-09-30
Initial Registration Date:
2011-08-29

Commercial and government entity program

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

Contact Information

POC:
EDWARD J. FINNEGAN
Corporate URL:
http://www.centerspanmedical.com

National Provider Identifier

NPI Number:
1043599715

Authorized Person:

Name:
MRS. KATHLEEN M FINNEGAN
Role:
CEO
Phone:

Taxonomy:

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

Contacts:

Fax:
6314829422

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
24-6Z564-SHEL Active Elevator Contractor License (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

Procurement Instrument Identifier:
36C24425F0451
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
11492.70
Base And Exercised Options Value:
11492.70
Base And All Options Value:
11492.70
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2025-06-04
Description:
CURVED STAIRLIFT
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
36C26225P1397
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12994.00
Base And Exercised Options Value:
12994.00
Base And All Options Value:
12994.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2025-06-03
Description:
PROSTHETICS:CEILING LIFT
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
36C26225F0476
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
10268.70
Base And Exercised Options Value:
10268.70
Base And All Options Value:
10268.70
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2025-06-03
Description:
PROSTHETICS:STAIR LIFT
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
304015.00
Total Face Value Of Loan:
304015.00
Date:
2020-04-07
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:
266200.00
Total Face Value Of Loan:
266200.00

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$304,015
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$304,015
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$307,504.93
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $304,013
Utilities: $1
Jobs Reported:
26
Initial Approval Amount:
$266,200
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$266,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$267,915.51
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $213,000
Rent: $53,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State