Search icon

PACE MEDICAL SUPPLY, LLC

Company Details

Name: PACE MEDICAL SUPPLY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Aug 2012 (13 years ago)
Entity Number: 4282656
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 1782 Nostrand Avenue, Brooklyn, NY, United States, 11226

Contact Details

Phone +1 718-484-8315

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
PACE MEDICAL SUPPLY, LLC DOS Process Agent 1782 Nostrand Avenue, Brooklyn, NY, United States, 11226

Licenses

Number Status Type Date End date
1446447-DCA Active Business 2012-09-28 2025-03-15

Filings

Filing Number Date Filed Type Effective Date
210923003152 2021-09-23 BIENNIAL STATEMENT 2021-09-23
120813000884 2012-08-13 ARTICLES OF ORGANIZATION 2012-08-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-23 No data 1782 NOSTRAND 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
2020-12-14 No data 1782 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11226 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-28 No data 231 TROY AVE, Brooklyn, BROOKLYN, NY, 11213 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-19 No data 231 TROY AVE, Brooklyn, BROOKLYN, NY, 11213 Warning 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
3585825 RENEWAL INVOICED 2023-01-23 200 Dealer in Products for the Disabled License Renewal
3307509 RENEWAL INVOICED 2021-03-09 200 Dealer in Products for the Disabled License Renewal
3180322 LICENSE REPL INVOICED 2020-05-21 15 License Replacement Fee
3039830 LICENSEDOC15 INVOICED 2019-05-28 15 License Document Replacement
3032222 RENEWAL INVOICED 2019-05-06 200 Dealer in Products for the Disabled License Renewal
2620644 LICENSE REPL INVOICED 2017-06-06 15 License Replacement Fee
2578083 RENEWAL INVOICED 2017-03-21 200 Dealer in Products for the Disabled License Renewal
2042751 RENEWAL INVOICED 2015-04-09 200 Dealer in Products for the Disabled License Renewal
1230653 RENEWAL INVOICED 2013-02-04 200 Dealer in Products for the Disabled License Renewal
1157580 LICENSE INVOICED 2012-09-28 50 Dealer in Products for the Disabled License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-11-08 No data Business failed to have the required notice sign posted 1 No data No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6432258508 2021-03-03 0202 PPP 1782 Nostrand Ave N/A, Brooklyn, NY, 11226-7137
Loan Status Date 2022-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4355
Loan Approval Amount (current) 4355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11226-7137
Project Congressional District NY-09
Number of Employees 2
NAICS code 339112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Joint Venture
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4418.48
Forgiveness Paid Date 2022-08-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State