Search icon

ANGISA MEDICAL SUPPLIES, CORP.

Company claim

Is this your business?

Get access!

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

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ISAAC OLABANJO
Ownership and Self-Certifications:
Black American, Other Minority Owned
User ID:
P2897819
Trade Name:
ANGISA MEDICAL SUPPLIES CORP

Unique Entity ID

Unique Entity ID:
E6Z3V7DJBZW4
CAGE Code:
9CNB9
UEI Expiration Date:
2025-07-26

Business Information

Doing Business As:
ANGISA MEDICAL SUPPLIES CORP
Activation Date:
2024-07-30
Initial Registration Date:
2022-08-18

National Provider Identifier

NPI Number:
1669728762
Certification Date:
2023-07-18

Authorized Person:

Name:
MR. ISAAC OLABANJO
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

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

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

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
19000.00
Total Face Value Of Loan:
19000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State