Search icon

APRIME MEDICAL SUPPLIES INC.

Company Details

Name: APRIME MEDICAL SUPPLIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 2013 (12 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 4360461
ZIP code: 11010
County: Bronx
Place of Formation: New York
Address: 62 MONROE STREET, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O TAX KING USA INC DOS Process Agent 62 MONROE STREET, FRANKLIN SQUARE, NY, United States, 11010

National Provider Identifier

NPI Number:
1578904058

Authorized Person:

Name:
MR. ELLA ABUBAKAR
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7187094331

Licenses

Number Status Type Date End date
2007127-DCA Inactive Business 2014-04-29 2017-03-15

Filings

Filing Number Date Filed Type Effective Date
DP-2229945 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
130214000402 2013-02-14 CERTIFICATE OF INCORPORATION 2013-02-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2609259 PROCESSING INVOICED 2017-05-10 50 License Processing Fee
2609262 DCA-SUS CREDITED 2017-05-10 75 Suspense Account
2588773 DCA-SUS CREDITED 2017-04-12 75 Suspense Account
2588775 DCA-SUS CREDITED 2017-04-12 100 Suspense Account
2588772 PROCESSING CREDITED 2017-04-12 25 License Processing Fee
2572016 RENEWAL CREDITED 2017-03-08 200 Dealer in Products for the Disabled License Renewal
2002387 RENEWAL INVOICED 2015-03-01 200 Dealer in Products for the Disabled License Renewal
1668163 PL VIO INVOICED 2014-04-30 1000 PL - Padlock Violation
1661389 LICENSE INVOICED 2014-04-24 100 Dealer in Products for the Disabled License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-04-03 Settlement (Pre-Hearing) LICENSE REQUIRED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-15
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:
23832.00
Total Face Value Of Loan:
23832.00

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
23832
Current Approval Amount:
23832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 26 Mar 2025

Sources: New York Secretary of State