Search icon

ABC DME, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ABC DME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2013 (12 years ago)
Entity Number: 4397326
ZIP code: 11358
County: New York
Place of Formation: New York
Address: 43-42A 162ND ST 2FL, FLUSHING, NY, United States, 11358

Contact Details

Phone +1 718-338-6300

Phone +1 347-828-0883

Phone +1 718-460-1004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABC DME, INC. DOS Process Agent 43-42A 162ND ST 2FL, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
HYONGMIN LEE Chief Executive Officer 43-42A 162ND ST 2FL, FLUSHING, NY, United States, 11358

National Provider Identifier

NPI Number:
1194191486
Certification Date:
2025-06-02

Authorized Person:

Name:
HYONGMIN LEE
Role:
PRESIDENT/CEO
Phone:

Taxonomy:

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

Contacts:

Fax:
7184631004

Licenses

Number Status Type Date End date
2020416-DCA Active Business 2015-04-02 2025-03-15
1467088-DCA Inactive Business 2013-06-11 2015-03-15

History

Start date End date Type Value
2025-06-26 2025-06-26 Address 43-42A 162ND ST 2FL, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2025-06-26 2025-06-26 Address 40-25 150ST #2 STO, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2025-03-14 2025-03-14 Address 40-25 150ST #2 STO, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2025-03-14 2025-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-14 2025-03-14 Address 43-42A 162ND ST 2FL, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250626003252 2025-06-26 BIENNIAL STATEMENT 2025-06-26
250314001650 2025-03-14 BIENNIAL STATEMENT 2025-03-14
210503061656 2021-05-03 BIENNIAL STATEMENT 2021-05-01
150723006173 2015-07-23 BIENNIAL STATEMENT 2015-05-01
130502000123 2013-05-02 CERTIFICATE OF INCORPORATION 2013-05-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3578368 RENEWAL INVOICED 2023-01-06 200 Dealer in Products for the Disabled License Renewal
3294552 RENEWAL INVOICED 2021-02-10 200 Dealer in Products for the Disabled License Renewal
3014236 RENEWAL INVOICED 2019-04-08 200 Dealer in Products for the Disabled License Renewal
2601981 RENEWAL INVOICED 2017-05-03 200 Dealer in Products for the Disabled License Renewal
2154043 LICENSE REPL INVOICED 2015-08-18 15 License Replacement Fee
2035692 LICENSE INVOICED 2015-04-02 200 Dealer in Products for the Disabled License Fee
1251605 LICENSE INVOICED 2013-06-11 200 Dealer in Products for the Disabled License Fee
1251604 CNV_TFEE INVOICED 2013-06-11 4.980000019073486 WT and WH - Transaction Fee

USAspending Awards / Financial Assistance

Date:
2020-08-03
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:
4875.00
Total Face Value Of Loan:
4875.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$4,875
Date Approved:
2020-08-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,875
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$4,919.08
Servicing Lender:
New Millennium Bank
Use of Proceeds:
Payroll: $4,875

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State