Search icon

PROMINENCE MEDICAL SUPPLIES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PROMINENCE MEDICAL SUPPLIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Mar 2013 (12 years ago)
Entity Number: 4375913
ZIP code: 10459
County: Bronx
Place of Formation: New York
Address: 987 WESTCHESTER AVENUE, BRONX, NY, United States, 10459

Contact Details

Phone +1 917-631-8005

DOS Process Agent

Name Role Address
PROMINENCE MEDICAL SUPPLIES DOS Process Agent 987 WESTCHESTER AVENUE, BRONX, NY, United States, 10459

National Provider Identifier

NPI Number:
1063850253

Authorized Person:

Name:
VICTOR OGBUAGU
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
9176318007

Licenses

Number Status Type Date End date
2053709-DCA Active Business 2017-05-31 2025-03-15
1462275-DCA Inactive Business 2013-04-11 2017-03-15

Filings

Filing Number Date Filed Type Effective Date
130726000018 2013-07-26 CERTIFICATE OF PUBLICATION 2013-07-26
130319000355 2013-03-19 ARTICLES OF ORGANIZATION 2013-03-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3619436 RENEWAL INVOICED 2023-03-21 200 Dealer in Products for the Disabled License Renewal
3317908 RENEWAL INVOICED 2021-04-14 200 Dealer in Products for the Disabled License Renewal
3034741 RENEWAL INVOICED 2019-05-13 200 Dealer in Products for the Disabled License Renewal
2617454 LICENSE INVOICED 2017-05-30 200 Dealer in Products for the Disabled License Fee
2022745 RENEWAL INVOICED 2015-03-19 200 Dealer in Products for the Disabled License Renewal
1687905 LL VIO INVOICED 2014-05-22 500 LL - License Violation
1687573 LL VIO INVOICED 2014-05-22 500 LL - License Violation
1654773 LL VIO CREDITED 2014-04-17 250 LL - License Violation
1239643 LICENSE INVOICED 2013-04-15 200 Dealer in Products for the Disabled License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-27 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2014-04-08 Default Decision LICENSE NUMBER NOT ON A COPY OF A RECEIPT ISSUED TO A CUSTOMER 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
16630.00
Total Face Value Of Loan:
16630.00
Date:
2020-06-30
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:
65100.00
Total Face Value Of Loan:
175100.00
Date:
2020-06-25
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:
16375.00
Total Face Value Of Loan:
16375.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16630
Current Approval Amount:
16630
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16846.85
Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16375
Current Approval Amount:
16375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16589.41

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State