Search icon

CONCORD DIRECT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONCORD DIRECT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2014 (11 years ago)
Entity Number: 4612947
ZIP code: 07626
County: Kings
Place of Formation: New York
Address: 184 MADISON AVENUE, CRESSKILL, NJ, United States, 07626
Principal Address: 1601 GRAVESEND NECK RD, UNIT 903D, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 201-383-6000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WALTER BENJMAIN DOS Process Agent 184 MADISON AVENUE, CRESSKILL, NJ, United States, 07626

Chief Executive Officer

Name Role Address
WALTER BENJAMIN Chief Executive Officer 1601 GRAVESEND NECK RD UNIT 903D, UNIT 903D, BROOKLYN, NY, United States, 07626

National Provider Identifier

NPI Number:
1447629191

Authorized Person:

Name:
WALTER BENJAMIN
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Licenses

Number Status Type Date End date
2011630-DCA Active Business 2014-08-06 2025-03-15

History

Start date End date Type Value
2024-01-05 2024-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-01 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-24 2018-07-03 Address 1684 EAST 18TH STREET LL, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2014-07-28 2022-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220815003226 2022-08-15 BIENNIAL STATEMENT 2022-07-01
200710060720 2020-07-10 BIENNIAL STATEMENT 2020-07-01
180703007183 2018-07-03 BIENNIAL STATEMENT 2018-07-01
170124006370 2017-01-24 BIENNIAL STATEMENT 2016-07-01
140728000559 2014-07-28 CERTIFICATE OF INCORPORATION 2014-07-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3577867 RENEWAL INVOICED 2023-01-05 200 Dealer in Products for the Disabled License Renewal
3286982 RENEWAL INVOICED 2021-01-25 200 Dealer in Products for the Disabled License Renewal
3132671 LICENSE REPL INVOICED 2019-12-29 15 License Replacement Fee
2980869 RENEWAL INVOICED 2019-02-12 200 Dealer in Products for the Disabled License Renewal
2801672 LICENSE REPL INVOICED 2018-06-20 15 License Replacement Fee
2523620 RENEWAL INVOICED 2016-12-31 200 Dealer in Products for the Disabled License Renewal
1990989 RENEWAL INVOICED 2015-02-20 200 Dealer in Products for the Disabled License Renewal
1750305 LICENSE INVOICED 2014-08-05 100 Dealer in Products for the Disabled License Fee

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
7500.00
Total Face Value Of Loan:
7500.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$7,500
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,586.67
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $7,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State