Search icon

RICHMOND MEDICAL SUPPLY INC.

Company Details

Name: RICHMOND MEDICAL SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2015 (10 years ago)
Entity Number: 4731127
ZIP code: 10304
County: Richmond
Place of Formation: New York
Address: 352 HILLSIDE AVENUE, STATEN ISLAND, NY, United States, 10304

Contact Details

Phone +1 718-273-5200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DURABLE MEDICAL EQUIPMENT 401(K) PLAN 2023 383974152 2024-05-08 RICHMOND MEDICAL SUPPLY INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 339110
Sponsor’s telephone number 7182735200
Plan sponsor’s address 1375 BAY ST, STATEN ISLAND, NY, 10305

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-08
Name of individual signing QIAN LIU
DURABLE MEDICAL EQUIPMENT 401(K) PLAN 2022 383974152 2023-07-26 RICHMOND MEDICAL SUPPLY INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 339110
Sponsor’s telephone number 7182735200
Plan sponsor’s address 1375 BAY ST, STATEN ISLAND, NY, 10305

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing CHRISTINE RIMER
DURABLE MEDICAL EQUIPMENT 401(K) PLAN 2021 383974152 2022-07-07 RICHMOND MEDICAL SUPPLY INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 339110
Sponsor’s telephone number 7182735200
Plan sponsor’s address 1375 BAY ST, STATEN ISLAND, NY, 10305

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-07-07
Name of individual signing CHRISTINE RIMER
DURABLE MEDICAL EQUIPMENT 401(K) PLAN 2021 383974152 2022-05-03 RICHMOND MEDICAL SUPPLY INC. 3
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 339110
Sponsor’s telephone number 7182735200
Plan sponsor’s address 1375 BAY ST, STATEN ISLAND, NY, 10305

Signature of

Role Plan administrator
Date 2022-05-03
Name of individual signing CHRISTINE RIMER
DURABLE MEDICAL EQUIPMENT 401(K) PLAN 2020 383974152 2021-05-25 RICHMOND MEDICAL SUPPLY INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 339110
Sponsor’s telephone number 7182735200
Plan sponsor’s address 1375 BAY ST, STATEN ISLAND, NY, 10305

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-05-25
Name of individual signing CAROL HO
DURABLE MEDICAL EQUIPMENT 401(K) PLAN 2019 383974152 2020-05-14 RICHMOND MEDICAL SUPPLY INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 339110
Sponsor’s telephone number 7182735200
Plan sponsor’s address 1375 BAY ST, STATEN ISLAND, NY, 10305

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-14
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
RICHMOND MEDICAL SUPPLY INC. DOS Process Agent 352 HILLSIDE AVENUE, STATEN ISLAND, NY, United States, 10304

Licenses

Number Status Type Date End date
2025466-DCA Active Business 2015-07-09 2025-03-15

Filings

Filing Number Date Filed Type Effective Date
150324010347 2015-03-24 CERTIFICATE OF INCORPORATION 2015-03-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-12-10 No data 1375 BAY ST, Staten Island, STATEN ISLAND, NY, 10305 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-30 No data 1375 BAY ST, Staten Island, STATEN ISLAND, NY, 10305 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-28 No data 1375 BAY ST, Staten Island, STATEN ISLAND, NY, 10305 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-31 No data 1375 BAY ST, Staten Island, STATEN ISLAND, NY, 10305 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3594641 RENEWAL INVOICED 2023-02-07 200 Dealer in Products for the Disabled License Renewal
3309007 RENEWAL INVOICED 2021-03-15 200 Dealer in Products for the Disabled License Renewal
2996622 RENEWAL INVOICED 2019-03-04 200 Dealer in Products for the Disabled License Renewal
2574881 RENEWAL INVOICED 2017-03-15 200 Dealer in Products for the Disabled License Renewal
2123507 LICENSE INVOICED 2015-07-09 200 Dealer in Products for the Disabled License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4044487303 2020-04-29 0202 PPP 1375 Bay St, Staten Island, NY, 10305
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14624
Loan Approval Amount (current) 14624
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address Staten Island, RICHMOND, NY, 10305-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14847.97
Forgiveness Paid Date 2021-11-16
2821138502 2021-02-22 0202 PPS 1375 Bay St, Staten Island, NY, 10305-3901
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16322
Loan Approval Amount (current) 16322
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10305-3901
Project Congressional District NY-11
Number of Employees 2
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16481.64
Forgiveness Paid Date 2022-02-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State