Search icon

HEALTH CHOICE MEDICAL SUPPLIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HEALTH CHOICE MEDICAL SUPPLIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2014 (11 years ago)
Entity Number: 4558087
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 4008 13th Avenue, BROOKLYN, NY, United States, 11218
Principal Address: Michael Rafailov, 4008 13th Avenue, Brooklyn, NY, United States, 11218

Contact Details

Phone +1 718-645-7771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HEALTH CHOICE MEDICAL SUPPLIES INC. DOS Process Agent 4008 13th Avenue, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
MICHAEL RAFAILOV Chief Executive Officer 4008 13TH AVENUE, BROOKLYN, NY, United States, 11218

National Provider Identifier

NPI Number:
1629466685
Certification Date:
2024-01-09

Authorized Person:

Name:
MICHAEL RAFAILOV
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
335E00000X - Prosthetic/Orthotic Supplier
Is Primary:
Yes

Contacts:

Licenses

Number Status Type Date End date
2011243-DCA Active Business 2014-07-28 2025-03-15

History

Start date End date Type Value
2024-01-08 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-07 2024-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-07 2024-01-08 Address 1820 BAY AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240108001996 2024-01-08 BIENNIAL STATEMENT 2024-01-08
140407010365 2014-04-07 CERTIFICATE OF INCORPORATION 2014-04-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3587366 RENEWAL INVOICED 2023-01-25 200 Dealer in Products for the Disabled License Renewal
3299312 RENEWAL INVOICED 2021-02-23 200 Dealer in Products for the Disabled License Renewal
2950795 RENEWAL INVOICED 2018-12-24 200 Dealer in Products for the Disabled License Renewal
2577168 RENEWAL INVOICED 2017-03-20 200 Dealer in Products for the Disabled License Renewal
2013448 RENEWAL INVOICED 2015-03-10 200 Dealer in Products for the Disabled License Renewal
1740854 LICENSE INVOICED 2014-07-24 100 Dealer in Products for the Disabled License Fee

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State