Search icon

ARDENT MEDICAL SUPPLY INC.

Company Details

Name: ARDENT MEDICAL SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2015 (9 years ago)
Entity Number: 4848463
ZIP code: 19805
County: Kings
Place of Formation: New York
Address: 1013 CENTRE RD. STE. 403-A, WILMINGTON, DE, United States, 19805
Principal Address: 175 NEW YORK AVENUE, BROOKLYN, NY, United States, 11216

Contact Details

Phone +1 347-425-1334

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O AMERICAN INCORPORATORS LTD. DOS Process Agent 1013 CENTRE RD. STE. 403-A, WILMINGTON, DE, United States, 19805

Chief Executive Officer

Name Role Address
ARLYCE VANN Chief Executive Officer 1328 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11226

Licenses

Number Status Type Date End date
2031364-DCA Active Business 2015-12-14 2025-03-15

Filings

Filing Number Date Filed Type Effective Date
220811002638 2022-08-11 BIENNIAL STATEMENT 2021-11-01
151112010252 2015-11-12 CERTIFICATE OF INCORPORATION 2015-11-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-25 No data 1328 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11226 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-11 No data 1328 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-27 No data 1328 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11226 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
3590563 RENEWAL INVOICED 2023-01-30 200 Dealer in Products for the Disabled License Renewal
3299299 RENEWAL INVOICED 2021-02-23 200 Dealer in Products for the Disabled License Renewal
2970015 RENEWAL INVOICED 2019-01-29 200 Dealer in Products for the Disabled License Renewal
2575497 RENEWAL INVOICED 2017-03-16 200 Dealer in Products for the Disabled License Renewal
2232933 LICENSE INVOICED 2015-12-14 150 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
4550187310 2020-04-29 0202 PPP 1328 Nostrand Avenue, Brooklyn, NY, 11226
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15083.34
Loan Approval Amount (current) 15083.34
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11226-0001
Project Congressional District NY-09
Number of Employees 3
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15198.22
Forgiveness Paid Date 2021-02-03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State