Search icon

DOT MED EQUIPMENT, INC.

Company Details

Name: DOT MED EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2013 (12 years ago)
Entity Number: 4403141
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 4172 BEDFORD AVE, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-975-3778

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4172 BEDFORD AVE, BROOKLYN, NY, United States, 11229

Licenses

Number Status Type Date End date
1472063-DCA Active Business 2013-08-22 2025-03-15

Filings

Filing Number Date Filed Type Effective Date
130514000683 2013-05-14 CERTIFICATE OF INCORPORATION 2013-05-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-09 No data 4172 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11229 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-13 No data 4172 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11229 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-07 No data 4172 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11229 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3591147 RENEWAL INVOICED 2023-01-31 200 Dealer in Products for the Disabled License Renewal
3296071 RENEWAL INVOICED 2021-02-15 200 Dealer in Products for the Disabled License Renewal
3001217 RENEWAL INVOICED 2019-03-12 200 Dealer in Products for the Disabled License Renewal
2569752 RENEWAL INVOICED 2017-03-04 200 Dealer in Products for the Disabled License Renewal
2013261 RENEWAL INVOICED 2015-03-10 200 Dealer in Products for the Disabled License Renewal
1255969 LICENSE INVOICED 2013-08-22 200 Dealer in Products for the Disabled License Fee
1255970 CNV_TFEE INVOICED 2013-08-22 4.980000019073486 WT and WH - Transaction Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2518627704 2020-05-01 0202 PPP 4172 BEDFORD AVE, BROOKLYN, NY, 11229
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10832
Loan Approval Amount (current) 10832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10928.42
Forgiveness Paid Date 2021-03-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State