Search icon

ACCORD MEDICAL SUPPLY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACCORD MEDICAL SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2013 (12 years ago)
Entity Number: 4435818
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 134-02 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418

Contact Details

Phone +1 718-206-9400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
AKINYA FUNSO Agent 621 LEFFERTS AVE, APT C6, BROOKLYN, NY, 11203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 134-02 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418

National Provider Identifier

NPI Number:
1447892815

Authorized Person:

Name:
FUNSO AKINYA
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
463372595
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2032455-DCA Inactive Business 2016-01-14 2021-03-15
2001491-DCA Inactive Business 2013-12-11 2015-03-15

History

Start date End date Type Value
2015-01-28 2017-08-15 Address 111-02 MERRICK BLVD, JAMAICAN, NY, 11433, USA (Type of address: Service of Process)
2013-07-24 2015-01-28 Address 150 WEST COLUMBIA STREET, SUITE 3U, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170815000985 2017-08-15 CERTIFICATE OF CHANGE 2017-08-15
150128000626 2015-01-28 CERTIFICATE OF CHANGE 2015-01-28
130724000880 2013-07-24 CERTIFICATE OF INCORPORATION 2013-07-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2993285 RENEWAL INVOICED 2019-03-01 200 Dealer in Products for the Disabled License Renewal
2774361 LICENSE REPL CREDITED 2018-04-10 15 License Replacement Fee
2750226 LL VIO INVOICED 2018-02-27 500 LL - License Violation
2681252 LL VIO CREDITED 2017-10-26 500 LL - License Violation
2658008 LL VIO CREDITED 2017-08-22 250 LL - License Violation
2624431 LICENSE REPL INVOICED 2017-06-13 15 License Replacement Fee
2569762 RENEWAL INVOICED 2017-03-04 200 Dealer in Products for the Disabled License Renewal
2244194 LICENSE INVOICED 2015-12-30 150 Dealer in Products for the Disabled License Fee
1521524 LICENSE INVOICED 2013-12-02 150 Dealer in Products for the Disabled License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-08-14 Default Decision REQUIRED 'NOTICE' SIGN DOES NOT CONFORM WITH REQUIREMENTS 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2022-03-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
139100.00
Total Face Value Of Loan:
139100.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State