Search icon

AERO MEDICAL SUPPLY, INC

Company Details

Name: AERO MEDICAL SUPPLY, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2015 (10 years ago)
Entity Number: 4770566
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 7 Parkway Court, BROOKLYN, NY, United States, 11223
Principal Address: 15 Larch Ln, Scarsdale, NY, United States, 10583

Contact Details

Phone +1 212-786-2334

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VAL SHAMES DOS Process Agent 7 Parkway Court, BROOKLYN, NY, United States, 11223

Agent

Name Role Address
OSCAR STARKER Agent 415 ARGYLE ROAD, 3M, BROOKLYN, NY, 11218

Chief Executive Officer

Name Role Address
NATALIA GOURARI, ESQ. Chief Executive Officer 415 ARGYLE ROAD, APT. 3M, BROOKLYN, NY, United States, 11218

Licenses

Number Status Type Date End date
2024412-DCA Inactive Business 2015-06-16 2021-03-15

History

Start date End date Type Value
2025-02-27 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-26 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-17 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-22 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-22 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-22 2024-02-22 Address 415 ARGYLE ROAD, APT. 3M, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2021-09-27 2024-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-06-08 2021-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-06-08 2024-02-22 Address 415 ARGYLE ROAD, 3M, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2015-06-08 2024-02-22 Address 415 ARGYLE ROAD, 3M, BROOKLYN, NY, 11218, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240222004139 2024-02-22 BIENNIAL STATEMENT 2024-02-22
220812002236 2022-08-12 BIENNIAL STATEMENT 2021-06-01
150608010059 2015-06-08 CERTIFICATE OF INCORPORATION 2015-06-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-02-25 No data 415 ARGYLE RD, Brooklyn, BROOKLYN, NY, 11218 Out of Business 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
2992777 RENEWAL INVOICED 2019-02-28 200 Dealer in Products for the Disabled License Renewal
2581088 RENEWAL INVOICED 2017-03-27 200 Dealer in Products for the Disabled License Renewal
2104849 LICENSE INVOICED 2015-06-15 200 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
7829208507 2021-03-06 0202 PPP 415 Argyle Rd Apt 3M, Brooklyn, NY, 11218-5429
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2062
Loan Approval Amount (current) 2062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-5429
Project Congressional District NY-09
Number of Employees 1
NAICS code 446199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1992.47
Forgiveness Paid Date 2022-01-31

Date of last update: 25 Mar 2025

Sources: New York Secretary of State