Search icon

PARNAS MEDICAL SUPPLIES, INC.

Company Details

Name: PARNAS MEDICAL SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2016 (9 years ago)
Entity Number: 4875851
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 316 AVE X, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 347-231-2111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 316 AVE X, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
ERIC ZHU Chief Executive Officer 316 AVE X, BROOKLYN, NY, United States, 11223

National Provider Identifier

NPI Number:
1538523287
Certification Date:
2021-06-04

Authorized Person:

Name:
MR. ERIC ZHU
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary:
Yes

Contacts:

Fax:
3474624605

Licenses

Number Status Type Date End date
2034949-DCA Active Business 2016-03-25 2025-03-15

History

Start date End date Type Value
2024-09-04 2024-09-04 Address 316 AVE X, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2016-01-08 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-01-08 2024-09-04 Address 1954 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904003661 2024-09-04 BIENNIAL STATEMENT 2024-09-04
220408002675 2022-04-08 BIENNIAL STATEMENT 2022-01-01
160108010395 2016-01-08 CERTIFICATE OF INCORPORATION 2016-01-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3592477 RENEWAL INVOICED 2023-02-02 200 Dealer in Products for the Disabled License Renewal
3290960 RENEWAL INVOICED 2021-02-02 200 Dealer in Products for the Disabled License Renewal
2996611 RENEWAL INVOICED 2019-03-04 200 Dealer in Products for the Disabled License Renewal
2560176 RENEWAL INVOICED 2017-02-24 200 Dealer in Products for the Disabled License Renewal
2260507 LICENSE INVOICED 2016-01-19 150 Dealer in Products for the Disabled License Fee

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
16350.00
Total Face Value Of Loan:
16350.00
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:
13440.00
Total Face Value Of Loan:
13440.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16350
Current Approval Amount:
16350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16436.35
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13440
Current Approval Amount:
13440
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13528.84

Date of last update: 25 Mar 2025

Sources: New York Secretary of State