Search icon

OPTIMUM MED EQUIPMENT SUPPLY LLC

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 (9 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

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
151105000177 2015-11-05 ARTICLES OF ORGANIZATION 2015-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7844268305 2021-01-28 0235 PPS 10 Ludlam Ave, Bayville, NY, 11709-3202
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10682
Loan Approval Amount (current) 10682
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayville, NASSAU, NY, 11709-3202
Project Congressional District NY-03
Number of Employees 2
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10743.17
Forgiveness Paid Date 2021-08-26
4072637406 2020-05-08 0235 PPP 10 LUDLAM AVE, BAYVILLE, NY, 11709-3202
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10711
Loan Approval Amount (current) 10711
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAYVILLE, NASSAU, NY, 11709-3202
Project Congressional District NY-03
Number of Employees 2
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10791.11
Forgiveness Paid Date 2021-02-09

Date of last update: 18 Feb 2025

Sources: New York Secretary of State