Search icon

NSP MEDICALS SUPPLY LLC

Company Details

Name: NSP MEDICALS SUPPLY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Nov 2012 (12 years ago)
Entity Number: 4317613
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 98 CUTTERMILL ROAD, SUITE 466, GREAT NECK, NY, United States, 11021

Agent

Name Role Address
USA CORPORATE SERVICES INC Agent 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
C/O USA CORPORATE SERVICES INC. DOS Process Agent 98 CUTTERMILL ROAD, SUITE 466, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2023-06-05 2024-12-04 Address 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2023-06-05 2024-12-04 Address 98 CUTTERMILL ROAD, SUITE 466, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2015-01-06 2023-06-05 Address 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2014-11-26 2023-06-05 Address 19 WEST 34TH STREET, SUITE 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-11-07 2015-01-06 Address 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2012-11-07 2014-11-26 Address 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204004239 2024-12-04 BIENNIAL STATEMENT 2024-12-04
230605003140 2023-06-05 BIENNIAL STATEMENT 2022-11-01
201116060257 2020-11-16 BIENNIAL STATEMENT 2020-11-01
181105006439 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161117006265 2016-11-17 BIENNIAL STATEMENT 2016-11-01
150106000223 2015-01-06 CERTIFICATE OF CHANGE 2015-01-06
141126006207 2014-11-26 BIENNIAL STATEMENT 2014-11-01
130225000504 2013-02-25 CERTIFICATE OF PUBLICATION 2013-02-25
121107000787 2012-11-07 ARTICLES OF ORGANIZATION 2012-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9340378102 2020-07-28 0202 PPP RM 1018 19 W 34TH ST, NEW YORK, NY, 10001
Loan Status Date 2021-05-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23452.5
Loan Approval Amount (current) 23452.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 339113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23627.91
Forgiveness Paid Date 2021-04-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State