Search icon

OPTIMUM MED EQUIPMENT SUPPLY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: OPTIMUM MED EQUIPMENT SUPPLY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Nov 2015 (10 years ago)
Entity Number: 4845351
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 516-802-3738

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

National Provider Identifier

NPI Number:
1770956096

Authorized Person:

Name:
MRS. MARLENE MONTICK
Role:
AUTHORIZED OFFICIAL
Phone:

Taxonomy:

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

Contacts:

History

Start date End date Type Value
2023-05-12 2023-11-01 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-05-12 2023-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-11-05 2023-05-12 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2015-11-05 2023-05-12 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101041392 2023-11-01 BIENNIAL STATEMENT 2023-11-01
230512001959 2023-05-11 CERTIFICATE OF CHANGE BY ENTITY 2023-05-11
211216003467 2021-12-16 BIENNIAL STATEMENT 2021-12-16
200421060048 2020-04-21 BIENNIAL STATEMENT 2019-11-01
180312006524 2018-03-12 BIENNIAL STATEMENT 2017-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
10682.00
Total Face Value Of Loan:
10682.00
Date:
2020-05-08
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:
10711.00
Total Face Value Of Loan:
10711.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$10,682
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,682
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,743.17
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $10,682
Jobs Reported:
2
Initial Approval Amount:
$10,711
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,711
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,791.11
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $10,711

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State