Search icon

PREMIER CARE MEDICAL SUPPLIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PREMIER CARE MEDICAL SUPPLIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2013 (12 years ago)
Entity Number: 4400330
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 735 LINCOLN AVENUE - APT. #9U, BROOKLYN, NY, United States, 11208

Contact Details

Phone +1 718-725-0580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 735 LINCOLN AVENUE - APT. #9U, BROOKLYN, NY, United States, 11208

National Provider Identifier

NPI Number:
1750727103

Authorized Person:

Name:
MR. ABUMHENRE KELVIN UKPEBOR
Role:
CEO
Phone:

Taxonomy:

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

Contacts:

Fax:
7187250581

Licenses

Number Status Type Date End date
2005653-DCA Active Business 2014-04-03 2025-03-15

Filings

Filing Number Date Filed Type Effective Date
131120000549 2013-11-20 CERTIFICATE OF AMENDMENT 2013-11-20
130508000445 2013-05-08 CERTIFICATE OF INCORPORATION 2013-05-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3591801 RENEWAL INVOICED 2023-02-01 200 Dealer in Products for the Disabled License Renewal
3279473 RENEWAL INVOICED 2021-01-05 200 Dealer in Products for the Disabled License Renewal
2986059 RENEWAL INVOICED 2019-02-21 200 Dealer in Products for the Disabled License Renewal
2559574 RENEWAL INVOICED 2017-02-23 200 Dealer in Products for the Disabled License Renewal
2009182 RENEWAL INVOICED 2015-03-05 200 Dealer in Products for the Disabled License Renewal
1758464 LICENSEDOC15 INVOICED 2014-08-12 15 License Document Replacement
1635930 LICENSE INVOICED 2014-03-27 100 Dealer in Products for the Disabled License Fee

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
9582.00
Total Face Value Of Loan:
9582.00
Date:
2020-06-17
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:
103000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-11
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:
9582.00
Total Face Value Of Loan:
9582.00
Date:
2020-05-01
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

Jobs Reported:
2
Initial Approval Amount:
$9,582
Date Approved:
2020-05-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,582
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$9,658.13
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $9,582
Jobs Reported:
2
Initial Approval Amount:
$9,582
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,582
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$9,629.78
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $9,580
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State