Search icon

PRESTIGE MEDICAL SUPPLY, INC.

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-21 No data 787 ROGERS AVE, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-10 No data 787 ROGERS AVE, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-13 No data 787 ROGERS AVE, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-09 No data 787 ROGERS AVE, Brooklyn, BROOKLYN, NY, 11226 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-19 No data 787 ROGERS AVE, Brooklyn, BROOKLYN, NY, 11226 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-26 No data 787 ROGERS AVE, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-14 No data 235 MALCOLM X BLVD, Brooklyn, BROOKLYN, NY, 11233 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3262677806 2020-05-26 0202 PPP 787 ROGERS AVE, BROOKLYN, NY, 11226
Loan Status Date 2021-12-21
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17625
Loan Approval Amount (current) 17625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11226-0001
Project Congressional District NY-09
Number of Employees 11
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Apr 2025

Sources: New York Secretary of State