Search icon

NU-LIFE MEDICAL EQUIPMENT AND SUPPLIES, INC.

Company Details

Name: NU-LIFE MEDICAL EQUIPMENT AND SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 2012 (13 years ago)
Entity Number: 4304630
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 6780 PITTSFORD PALMYRA RD, BUI, BUILDING 1, FAIRPORT, NY, United States, 14450
Principal Address: 6780 PITTSFORD PALMYRA RO, BUILDING 1, FAIRPORT, NY, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6YR08 Active Non-Manufacturer 2013-08-31 2024-03-12 2025-07-31 2022-01-10

Contact Information

POC ZAFAR MALIK
Phone +1 585-672-5105
Fax +1 800-433-0692
Address 6780 PITTSFORD PALMYRA RD BLDG 1, FAIRPORT, MONROE, NY, 14450 3360, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
SHAMIM T MALIK Chief Executive Officer 6780 PITTSFORD PALMYRA ROAD, BUILDING 1, FAIRPORT, NY, NY, United States, 14450

DOS Process Agent

Name Role Address
NU-LIFE MEDICAL EQUIPMENT AND SUPPLIES, INC. DOS Process Agent 6780 PITTSFORD PALMYRA RD, BUI, BUILDING 1, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2018-10-02 2020-10-06 Address 6780 PITTSFORD PALMYRA ROAD, BUILDING 1, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2016-10-03 2018-10-02 Address 7300 PITTSFORD PALMYRA ROAD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2014-10-10 2018-10-02 Address 7300 PITTSFORD PALMYRA RO, FAIRPORT, NY, NY, 14450, USA (Type of address: Principal Executive Office)
2014-10-10 2018-10-02 Address 7300 PITTSFORD PALMYRA ROAD, FAIRPORT, NY, NY, 14450, USA (Type of address: Chief Executive Officer)
2012-11-29 2016-10-03 Address 7300 PITTSFORD-PALMYRA ROAD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2012-10-31 2012-11-29 Address 24 DAHLIA DRIVE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2012-10-05 2012-10-31 Address 24 DAHLIA DRIVE, FAIRPORT, NY, 14458, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201006061385 2020-10-06 BIENNIAL STATEMENT 2020-10-01
181002006288 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161003006781 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141010006131 2014-10-10 BIENNIAL STATEMENT 2014-10-01
121129000131 2012-11-29 CERTIFICATE OF CHANGE 2012-11-29
121031000422 2012-10-31 CERTIFICATE OF CHANGE 2012-10-31
121005000019 2012-10-05 CERTIFICATE OF INCORPORATION 2012-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1269337105 2020-04-10 0219 PPP 6780 Pittsford-Palmyra Rd Building 1, FAIRPORT, NY, 14450-3300
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13900
Loan Approval Amount (current) 14000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRPORT, MONROE, NY, 14450-3300
Project Congressional District NY-25
Number of Employees 2
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14095.67
Forgiveness Paid Date 2021-02-12
5022848500 2021-02-26 0219 PPS 6780 Pittsford Palmyra Rd Bldg 1, Fairport, NY, 14450-3360
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14062
Loan Approval Amount (current) 14062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-3360
Project Congressional District NY-25
Number of Employees 3
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14130.19
Forgiveness Paid Date 2021-08-30

Date of last update: 26 Mar 2025

Sources: New York Secretary of State