Search icon

ANGISA MEDICAL SUPPLIES, CORP.

Company Details

Name: ANGISA MEDICAL SUPPLIES, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2012 (13 years ago)
Entity Number: 4228739
ZIP code: 11433
County: Queens
Place of Formation: New York
Address: 110-17 158TH STREET, JAMAICA, NY, United States, 11433
Principal Address: 209-15 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428

Contact Details

Phone +1 718-464-8844

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
E6Z3V7DJBZW4 2024-07-31 20915 JAMAICA AVE, QUEENS VILLAGE, NY, 11428, 1548, USA 20915 JAMAICA AVE, QUEENS VILLAGE, NY, 11428, 1548, USA

Business Information

Doing Business As ANGISA MEDICAL SUPPLIES CORP
Congressional District 05
State/Country of Incorporation NY, USA
Activation Date 2023-08-03
Initial Registration Date 2022-08-18
Entity Start Date 2012-04-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 621498

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANGELA ROBINSON
Role VICE PRESIDENT
Address 209-15 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428, 1548, USA
Government Business
Title PRIMARY POC
Name ISAAC OLABANJO
Role PRESIDENT
Address 209-15 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428, 1548, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
ISAAC OLABANJO Chief Executive Officer 209-15 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428

DOS Process Agent

Name Role Address
ISAAC OLABANJO DOS Process Agent 110-17 158TH STREET, JAMAICA, NY, United States, 11433

Licenses

Number Status Type Date End date
1440921-DCA Active Business 2012-08-14 2025-03-15

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 209-15 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
2014-04-09 2024-04-01 Address 209-15 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
2012-04-10 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-04-10 2024-04-01 Address 110-17 158TH STREET, JAMAICA, NY, 11433, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401041758 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220901001248 2022-09-01 BIENNIAL STATEMENT 2022-04-01
180402007733 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160404008281 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140409006053 2014-04-09 BIENNIAL STATEMENT 2014-04-01
120410000051 2012-04-10 CERTIFICATE OF INCORPORATION 2012-04-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-04-27 No data 20915 JAMAICA AVE, Queens, QUEENS VILLAGE, NY, 11428 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-18 No data 20915 JAMAICA AVE, Queens, QUEENS VILLAGE, NY, 11428 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-10 No data 20915 JAMAICA AVE, Queens, QUEENS VILLAGE, NY, 11428 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
3587798 RENEWAL INVOICED 2023-01-26 200 Dealer in Products for the Disabled License Renewal
3296232 RENEWAL INVOICED 2021-02-16 200 Dealer in Products for the Disabled License Renewal
2965082 RENEWAL INVOICED 2019-01-18 200 Dealer in Products for the Disabled License Renewal
2564687 RENEWAL INVOICED 2017-03-01 200 Dealer in Products for the Disabled License Renewal
2011377 RENEWAL INVOICED 2015-03-07 200 Dealer in Products for the Disabled License Renewal
1230279 RENEWAL INVOICED 2013-03-05 200 Dealer in Products for the Disabled License Renewal
1155829 LICENSE INVOICED 2012-08-14 100 Dealer in Products for the Disabled License Fee

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2897819 ANGISA MEDICAL SUPPLIES, CORP. ANGISA MEDICAL SUPPLIES CORP E6Z3V7DJBZW4 20915 JAMAICA AVE, QUEENS VILLAGE, NY, 11428-1548
Capabilities Statement Link -
Phone Number 718-464-8844
Fax Number -
E-mail Address angisamedical@gmail.com
WWW Page -
E-Commerce Website -
Contact Person ISAAC OLABANJO
County Code (3 digit) 081
Congressional District 05
Metropolitan Statistical Area 5600
CAGE Code 9CNB9
Year Established 2012
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Black American, Other Minority 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 621498
NAICS Code's Description All Other Outpatient Care Centers
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: 26 Mar 2025

Sources: New York Secretary of State