Search icon

ACCELERATED DME RECOVERY, INC

Company claim

Is this your business?

Get access!

Company Details

Name: ACCELERATED DME RECOVERY, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2012 (13 years ago)
Entity Number: 4277715
ZIP code: 11416
County: Queens
Place of Formation: New York
Address: 88-11 101ST AVENUE, OZONE PARK, NY, United States, 11416

Contact Details

Phone +1 718-577-2884

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ACCELERATED DME RECOVERY, INC DOS Process Agent 88-11 101ST AVENUE, OZONE PARK, NY, United States, 11416

Chief Executive Officer

Name Role Address
ARTUR PINKHASOV Chief Executive Officer 88-11 101ST AVENUE, OZONE PARK, NY, United States, 11416

National Provider Identifier

NPI Number:
1902157332

Authorized Person:

Name:
ARTUR PINKHASOV
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7182332720

Licenses

Number Status Type Date End date
1447903-DCA Active Business 2012-10-16 2025-03-15

History

Start date End date Type Value
2024-04-10 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-01 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-09 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-27 2023-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-13 2023-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
151013006363 2015-10-13 BIENNIAL STATEMENT 2014-07-01
120731000675 2012-07-31 CERTIFICATE OF INCORPORATION 2012-07-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3572942 RENEWAL INVOICED 2022-12-28 200 Dealer in Products for the Disabled License Renewal
3313217 RENEWAL INVOICED 2021-03-29 200 Dealer in Products for the Disabled License Renewal
2997286 RENEWAL INVOICED 2019-03-05 200 Dealer in Products for the Disabled License Renewal
2642668 LL VIO CREDITED 2017-07-17 250 LL - License Violation
2561381 RENEWAL INVOICED 2017-02-25 200 Dealer in Products for the Disabled License Renewal
2062422 RENEWAL INVOICED 2015-04-29 200 Dealer in Products for the Disabled License Renewal
1151105 CNV_MS INVOICED 2013-01-04 15 Miscellaneous Fee
1151106 LICENSE INVOICED 2012-10-16 250 Dealer in Products for the Disabled License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-06-30 Pleaded REQUIRED 'NOTICE' SIGN DOES NOT CONFORM WITH REQUIREMENTS 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-08-10
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:
150000.00
Total Face Value Of Loan:
1934700.00
Date:
2020-04-30
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:
51952.00
Total Face Value Of Loan:
51952.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51952
Current Approval Amount:
51952
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
52653.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State