Search icon

PRESTIGE MEDICAL SUPPLY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRESTIGE MEDICAL SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2010 (14 years ago)
Entity Number: 4034047
ZIP code: 11226
County: Kings
Place of Formation: New York
Activity Description: Prestige Medical Supply sells medical supplies and durable equipment for the disabled.
Address: 787 ROGERS AVE, BROOKLYN, NY, United States, 11226
Principal Address: 557 east 87th street 3rd fl, Broo, NY, United States, 11236

Contact Details

Phone +1 718-443-4800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 787 ROGERS AVE, BROOKLYN, NY, United States, 11226

Chief Executive Officer

Name Role Address
ODION IMARALU Chief Executive Officer 557 EAST 87TH STREET 3RD F, BROO, NY, United States, 11236

Licenses

Number Status Type Date End date
2067517-DCA Active Business 2018-03-09 2025-03-15
1379915-DCA Inactive Business 2011-01-04 2017-03-15

History

Start date End date Type Value
2023-02-15 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-07-15 2023-02-15 Address 787 ROGERS AVE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)
2010-12-22 2023-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-12-22 2016-07-15 Address 235 MALCOLM X BLVD., BROOKLYN, NY, 11233, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230215002611 2023-02-15 BIENNIAL STATEMENT 2022-12-01
180306000470 2018-03-06 ANNULMENT OF DISSOLUTION 2018-03-06
DP-2189159 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
160715000213 2016-07-15 CERTIFICATE OF CHANGE 2016-07-15
101222000809 2010-12-22 CERTIFICATE OF INCORPORATION 2010-12-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3602708 RENEWAL INVOICED 2023-02-23 200 Dealer in Products for the Disabled License Renewal
3319695 RENEWAL INVOICED 2021-04-21 200 Dealer in Products for the Disabled License Renewal
2968894 RENEWAL INVOICED 2019-01-26 200 Dealer in Products for the Disabled License Renewal
2756716 LICENSE INVOICED 2018-03-07 150 Dealer in Products for the Disabled License Fee
2371575 LICENSE REPL INVOICED 2016-06-23 15 License Replacement Fee
2013612 RENEWAL INVOICED 2015-03-10 200 Dealer in Products for the Disabled License Renewal
1221725 CNV_TFEE INVOICED 2013-03-25 4.980000019073486 WT and WH - Transaction Fee
1221724 RENEWAL INVOICED 2013-03-25 200 Dealer in Products for the Disabled License Renewal
153275 LL VIO INVOICED 2011-06-15 100 LL - License Violation
1063670 LICENSE INVOICED 2011-01-04 250 Dealer in Products for the Disabled License Fee

Paycheck Protection Program

Date Approved:
2020-05-26
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
17625
Current Approval Amount:
17625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Jun 2025

Sources: New York Secretary of State