Search icon

NU-LIFE MEDICAL EQUIPMENT AND SUPPLIES, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
6YR08
UEI Expiration Date:
2019-07-23

Business Information

Activation Date:
2018-07-23
Initial Registration Date:
2013-08-26

Commercial and government entity program

CAGE number:
6YR08
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-01
CAGE Expiration:
2025-07-31
SAM Expiration:
2022-01-10

Contact Information

POC:
ZAFAR MALIK
Corporate URL:
www.nulifemedicalsupplies.com

National Provider Identifier

NPI Number:
1295087336

Authorized Person:

Name:
SHAMIM MALIK
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
1800433069

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
14062.00
Total Face Value Of Loan:
14062.00
Date:
2020-06-03
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:
100.00
Total Face Value Of Loan:
14000.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-19
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:
64200.00
Total Face Value Of Loan:
175700.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$13,900
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,095.67
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $11,100
Utilities: $300
Rent: $2,600
Jobs Reported:
3
Initial Approval Amount:
$14,062
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,062
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,130.19
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $14,059
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State