Search icon

UNITED MEDICAL COMMUNICATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UNITED MEDICAL COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1978 (47 years ago)
Entity Number: 477633
ZIP code: 11040
County: Queens
Place of Formation: New York
Address: 95 FOURTH ST, GARDEN CITY PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD LEVY DOS Process Agent 95 FOURTH ST, GARDEN CITY PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
RICHARD LEVY Chief Executive Officer 95 FOURTH ST., GARDEN CITY PARK, NY, United States, 11040

Unique Entity ID

CAGE Code:
4N9R5
UEI Expiration Date:
2021-03-03

Business Information

Doing Business As:
UNIMED COMMUNICATIONS
Activation Date:
2020-03-03
Initial Registration Date:
2007-01-30

Commercial and government entity program

CAGE number:
4N9R5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-07
CAGE Expiration:
2026-04-20
SAM Expiration:
2022-07-13

Contact Information

POC:
RICHARD LEVY

Form 5500 Series

Employer Identification Number (EIN):
112453777
Plan Year:
2024
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
1998-03-18 2006-03-29 Address 80-46 214TH ST, HOLLIS HILLS, NY, 11427, 1034, USA (Type of address: Chief Executive Officer)
1998-03-18 2006-03-29 Address 80-46 214TH ST, HOLLIS HILLS, NY, 11427, 1034, USA (Type of address: Principal Executive Office)
1998-03-18 2006-03-29 Address 3000 MARCUS AVE, LAKE SUCCESS, NY, 11040, USA (Type of address: Service of Process)
1995-05-22 1998-03-18 Address 80-46 214 ST, HOLLIS HILLS, NY, 11427, USA (Type of address: Chief Executive Officer)
1995-05-22 1998-03-18 Address 80-46 214 ST, HOLLIS HILLS, NY, 11427, 1034, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20170811050 2017-08-11 ASSUMED NAME LLC INITIAL FILING 2017-08-11
140506002046 2014-05-06 BIENNIAL STATEMENT 2014-03-01
120427002497 2012-04-27 BIENNIAL STATEMENT 2012-03-01
100329003248 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080310002644 2008-03-10 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24218P0302
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
195336.00
Base And Exercised Options Value:
195336.00
Base And All Options Value:
195336.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2018-02-12
Description:
HILL ROM NAVICARE NURSE CALL SYSTEM
Naics Code:
339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
VA24313P2665
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
11400.00
Base And Exercised Options Value:
11400.00
Base And All Options Value:
11400.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2013-09-09
Description:
IGF::CL::IGF
Naics Code:
423690: OTHER ELECTRONIC PARTS AND EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
J065: MAINT/REPAIR/REBUILD OF EQUIPMENT- MEDICAL, DENTAL, AND VETERINARY EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
VA24313P0251
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5000.00
Base And Exercised Options Value:
5000.00
Base And All Options Value:
5000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2012-11-02
Description:
EMERGENCY REPAIR OF NURSE CALL STATIONS
Naics Code:
335122: COMMERCIAL, INDUSTRIAL, AND INSTITUTIONAL ELECTRIC LIGHTING FIXTURE MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
260435.00
Total Face Value Of Loan:
260435.00

Trademarks Section

Serial Number:
74519514
Mark:
COMMUNICATIONS...A MATTER OF LIFE
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1994-05-03
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
COMMUNICATIONS...A MATTER OF LIFE

Goods And Services

For:
distributorship services in the field of communications equipment for health care facilities
First Use:
1993-12-02
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$260,435
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$260,435
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$263,979.81
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $260,435

Court Cases

Court Case Summary

Filing Date:
2014-08-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Contract Product Liability

Parties

Party Name:
UNITED MEDICAL COMMUNICATIONS, INC.
Party Role:
Plaintiff
Party Name:
INOVONICS CORPORATION D/B/A IN
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State