Search icon

ADVANCED RECOVERY EQUIPMENT AND SUPPLIES LLC

Company Details

Name: ADVANCED RECOVERY EQUIPMENT AND SUPPLIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Mar 2011 (14 years ago)
Entity Number: 4067889
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1100 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Contact Details

Phone +1 718-434-7444

DOS Process Agent

Name Role Address
DANIEL HOROWITZ DOS Process Agent 1100 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

National Provider Identifier

NPI Number:
1033463781
Certification Date:
2022-01-06

Authorized Person:

Name:
MR. DANIEL HOROWITZ
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
332BC3200X - Customized Equipment (DME)
Is Primary:
Yes

Contacts:

Fax:
7182611166

Licenses

Number Status Type Date End date
1451509-DCA Active Business 2012-12-04 2025-03-15

History

Start date End date Type Value
2023-07-12 2025-05-07 Address 1100 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2021-01-27 2023-07-12 Address 1100 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2016-03-04 2021-01-27 Address 1501 NEWKIRK AVE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)
2014-06-11 2016-03-04 Address 1501 NEWKIRK AVE, SUITE 585, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)
2011-03-15 2014-06-11 Address 1414 NEWKIRK AVENUE SUITE B, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250507004244 2025-05-07 BIENNIAL STATEMENT 2025-05-07
230712002174 2023-07-12 BIENNIAL STATEMENT 2023-03-01
210127060011 2021-01-27 BIENNIAL STATEMENT 2019-03-01
160304000395 2016-03-04 CERTIFICATE OF AMENDMENT 2016-03-04
140611000572 2014-06-11 CERTIFICATE OF CHANGE 2014-06-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3595332 RENEWAL INVOICED 2023-02-08 200 Dealer in Products for the Disabled License Renewal
3305111 RENEWAL INVOICED 2021-03-02 200 Dealer in Products for the Disabled License Renewal
3008917 RENEWAL INVOICED 2019-03-27 200 Dealer in Products for the Disabled License Renewal
2552241 RENEWAL INVOICED 2017-02-14 200 Dealer in Products for the Disabled License Renewal
1991013 RENEWAL INVOICED 2015-02-20 200 Dealer in Products for the Disabled License Renewal
1160956 LICENSE INVOICED 2012-12-04 250 Dealer in Products for the Disabled License Fee
1160957 CNV_TFEE INVOICED 2012-12-04 6.230000019073486 WT and WH - Transaction Fee

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
403622.00
Total Face Value Of Loan:
403622.00
Date:
2020-04-16
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:
380000.00
Total Face Value Of Loan:
380000.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
403622
Current Approval Amount:
403622
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
406445.78

Date of last update: 27 Mar 2025

Sources: New York Secretary of State