Search icon

PREFERRED HEALTH MEDICAL SUPPLY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PREFERRED HEALTH MEDICAL SUPPLY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Sep 2012 (13 years ago)
Entity Number: 4298506
ZIP code: 10461
County: Kings
Place of Formation: New York
Address: 1131 PIERCE AVE, BRONX, NY, United States, 10461

Contact Details

Phone +1 718-872-7318

Agent

Name Role Address
AKUA AGYEMANG Agent 737 E. 58TH ST. #4, BROOKLYN, NY, 11234

DOS Process Agent

Name Role Address
PREFERRED HEALTH MEDICAL SUPPLY LLC DOS Process Agent 1131 PIERCE AVE, BRONX, NY, United States, 10461

National Provider Identifier

NPI Number:
1679823587

Authorized Person:

Name:
AKUA ACHIAA AGYEMANG
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
7182288318

Licenses

Number Status Type Date End date
2003403-DCA Active Business 2014-02-10 2025-03-15

History

Start date End date Type Value
2012-09-20 2017-01-09 Address 737 E. 58TH ST. #4, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180904006034 2018-09-04 BIENNIAL STATEMENT 2018-09-01
170206000540 2017-02-06 CERTIFICATE OF PUBLICATION 2017-02-06
170109006978 2017-01-09 BIENNIAL STATEMENT 2016-09-01
120920000922 2012-09-20 ARTICLES OF ORGANIZATION 2012-09-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3597374 RENEWAL INVOICED 2023-02-13 200 Dealer in Products for the Disabled License Renewal
3283240 RENEWAL INVOICED 2021-01-14 200 Dealer in Products for the Disabled License Renewal
2958031 RENEWAL INVOICED 2019-01-07 200 Dealer in Products for the Disabled License Renewal
2584687 RENEWAL INVOICED 2017-04-04 200 Dealer in Products for the Disabled License Renewal
2002309 RENEWAL INVOICED 2015-03-01 200 Dealer in Products for the Disabled License Renewal
1585584 LICENSE INVOICED 2014-02-07 150 Dealer in Products for the Disabled License Fee

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
9079.00
Total Face Value Of Loan:
9079.00
Date:
2020-08-04
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:
500000.00
Date:
2020-05-29
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:
9830.55
Total Face Value Of Loan:
9830.55

Paycheck Protection Program

Date Approved:
2020-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9830.55
Current Approval Amount:
9830.55
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9890.61
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9079
Current Approval Amount:
9079
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9277.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State