Search icon

ACCREDITED MEDICAL SUPPLY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACCREDITED MEDICAL SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2013 (12 years ago)
Entity Number: 4348766
ZIP code: 11518
County: Queens
Place of Formation: New York
Address: 141 GRANT AVE, East Rockaway, NY, United States, 11518
Principal Address: 141 GRANT AVENUE, EAST ROCKAWAY, NY, United States, 11518

Contact Details

Phone +1 718-296-8109

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY S. DESANO DOS Process Agent 141 GRANT AVE, East Rockaway, NY, United States, 11518

Chief Executive Officer

Name Role Address
ANTHONY S. DESANO Chief Executive Officer 84-16 JAMAICA AVENUE, WOODHAVEN, NY, United States, 11421

National Provider Identifier

NPI Number:
1710225511

Authorized Person:

Name:
DR. ANTHONY S. DESANO
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
8889930899

Licenses

Number Status Type Date End date
2004892-DCA Active Business 2014-03-17 2025-03-15

History

Start date End date Type Value
2023-09-20 2023-09-20 Address 84-16 JAMAICA AVENUE, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
2015-01-20 2023-09-20 Address 84-16 JAMAICA AVENUE, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
2013-01-22 2023-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-22 2023-09-20 Address 84-16 JAMAICA AVENUE SUITE B, WOODHAVEN, NY, 11421, 1920, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230920004572 2023-09-20 BIENNIAL STATEMENT 2023-01-01
190123060349 2019-01-23 BIENNIAL STATEMENT 2019-01-01
170105006767 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150120006758 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130122000368 2013-01-22 CERTIFICATE OF INCORPORATION 2013-01-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3614550 RENEWAL INVOICED 2023-03-13 200 Dealer in Products for the Disabled License Renewal
3317578 RENEWAL INVOICED 2021-04-13 200 Dealer in Products for the Disabled License Renewal
2956009 RENEWAL INVOICED 2019-01-02 200 Dealer in Products for the Disabled License Renewal
2561271 RENEWAL INVOICED 2017-02-25 200 Dealer in Products for the Disabled License Renewal
2001759 RENEWAL INVOICED 2015-02-28 200 Dealer in Products for the Disabled License Renewal
1617531 LICENSE INVOICED 2014-03-11 150 Dealer in Products for the Disabled License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-11-20 Pleaded FINAL BILL AND INVOICE NOT GIVEN AT SAME TIME; OR BILL DOES NOT CONTAIN: 20-425(g) REQUIREMENTS, DATE, DEALER INFORMATION, CONSUMER INFORMATION, DEALER/AGENT SIGNATURE, STMT OF TOTAL CHARGES, COND OF REPLACEMENT PARTS 1 No data No data No data

USAspending Awards / Financial Assistance

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:
68500.00
Total Face Value Of Loan:
68500.00
Date:
2020-05-02
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:
13145.00
Total Face Value Of Loan:
13145.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13145
Current Approval Amount:
13145
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13262.01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State