Search icon

REVIVAL DURABLE MEDICAL EQUIPMENT, INC.

Company Details

Name: REVIVAL DURABLE MEDICAL EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2014 (11 years ago)
Entity Number: 4509385
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 136-69 41ST AVENUE, FIRST FL, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 718-888-1535

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EUNICE K. PARK DOS Process Agent 136-69 41ST AVENUE, FIRST FL, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
2005879-DCA Active Business 2014-04-08 2025-03-15

Filings

Filing Number Date Filed Type Effective Date
140107000417 2014-01-07 CERTIFICATE OF INCORPORATION 2014-01-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-04-30 No data 13669 41ST AVE, Queens, FLUSHING, NY, 11355 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-19 No data 13669 41ST AVE, Queens, FLUSHING, NY, 11355 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-02 No data 13669 41ST AVE, Queens, FLUSHING, NY, 11355 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-12 No data 13669 41ST AVE, Queens, FLUSHING, NY, 11355 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2016-05-25 2016-06-03 Defective Goods Yes 117.00 Goods Exchanged

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3577552 RENEWAL INVOICED 2023-01-05 200 Dealer in Products for the Disabled License Renewal
3308086 RENEWAL INVOICED 2021-03-10 200 Dealer in Products for the Disabled License Renewal
2959736 RENEWAL INVOICED 2019-01-09 200 Dealer in Products for the Disabled License Renewal
2727095 LL VIO CREDITED 2018-01-10 250 LL - License Violation
2565163 RENEWAL INVOICED 2017-03-01 200 Dealer in Products for the Disabled License Renewal
2004179 RENEWAL INVOICED 2015-03-02 200 Dealer in Products for the Disabled License Renewal
1737335 LICENSE REPL INVOICED 2014-07-18 15 License Replacement Fee
1635780 LICENSE INVOICED 2014-03-27 100 Dealer in Products for the Disabled License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-01-02 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7864877203 2020-04-28 0202 PPP 13669 41ST AVE 1ST FL., FLUSHING, NY, 11355-2475
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42830
Loan Approval Amount (current) 42830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440691
Servicing Lender Name Metro City Bank
Servicing Lender Address 5114 Buford Hwy, DORAVILLE, GA, 30340-1105
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11355-2475
Project Congressional District NY-06
Number of Employees 6
NAICS code 446199
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 440691
Originating Lender Name Metro City Bank
Originating Lender Address DORAVILLE, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 43377.99
Forgiveness Paid Date 2021-08-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State