Search icon

DOWNSTATE SURGICAL AND MEDICAL SUPPLY INC

Company claim

Is this your business?

Get access!

Company Details

Name: DOWNSTATE SURGICAL AND MEDICAL SUPPLY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2015 (10 years ago)
Entity Number: 4719223
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 10504 flatlands avenue, BROOKLYN, NY, United States, 11236
Principal Address: 774 ROCKAWAY AVENUE, BROOKLYN, NY, United States, 11212

Contact Details

Phone +1 347-318-3372

Phone +1 718-676-0570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAXINE PAULA ANDREA MULGRAVE Chief Executive Officer 774 ROCKAWAY AVENUE, BROOKLYN, NY, United States, 11212

DOS Process Agent

Name Role Address
the corp DOS Process Agent 10504 flatlands avenue, BROOKLYN, NY, United States, 11236

National Provider Identifier

NPI Number:
1457734451
Certification Date:
2021-09-27

Authorized Person:

Name:
MAXINE MULGRAVE
Role:
CEO
Phone:

Taxonomy:

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

Contacts:

Fax:
3473183373

Licenses

Number Status Type Date End date
2097967-DCA Active Business 2021-03-09 2025-03-15
2085849-DCA Inactive Business 2019-05-13 2021-03-15
2019734-DCA Inactive Business 2015-03-19 2017-03-15

History

Start date End date Type Value
2021-07-29 2021-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-05 2021-10-22 Address 774 ROCKAWAY AVENUE, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)
2020-05-27 2020-08-05 Address 774 ROCKAWAY AVENUE, BROOKLYN, NY, 11212, USA (Type of address: Principal Executive Office)
2020-05-27 2021-10-22 Address 774 ROCKAWAY AVENUE, BROOKLYN, NY, 11212, USA (Type of address: Service of Process)
2020-05-27 2020-08-05 Address 774 ROCKAWAY AVENUE, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211022001546 2021-10-21 CERTIFICATE OF CHANGE BY ENTITY 2021-10-21
200805002009 2020-08-05 AMENDMENT TO BIENNIAL STATEMENT 2019-03-01
200527060106 2020-05-27 BIENNIAL STATEMENT 2019-03-01
190506000585 2019-05-06 CERTIFICATE OF CHANGE 2019-05-06
150303000483 2015-03-03 CERTIFICATE OF INCORPORATION 2015-03-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3601820 RENEWAL INVOICED 2023-02-22 200 Dealer in Products for the Disabled License Renewal
3372109 LICENSE REPL INVOICED 2021-09-22 15 License Replacement Fee
3307237 LICENSE INVOICED 2021-03-08 50 Dealer in Products for the Disabled License Fee
3307236 BLUEDOT INVOICED 2021-03-08 200 Dealer in Products for the Disabled Blue Dot License Fee
3034336 LICENSE INVOICED 2019-05-10 200 Dealer in Products for the Disabled License Fee
2129614 LICENSEDOC15 INVOICED 2015-07-14 15 License Document Replacement
2017536 LICENSE INVOICED 2015-03-13 50 Dealer in Products for the Disabled License Fee
2017537 BLUEDOT INVOICED 2015-03-13 200 Dealer in Products for the Disabled Blue Dot License Fee

USAspending Awards / Financial Assistance

Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
94300.00
Total Face Value Of Loan:
94300.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State