Search icon

ATLANTIX MEDICAL SUPPLIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ATLANTIX MEDICAL SUPPLIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2016 (9 years ago)
Entity Number: 4981001
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 2806 CODDINGTON AVE, BRONX, NY, United States, 10461

Contact Details

Phone +1 347-657-0347

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HENRY UCHENNA OBILO DOS Process Agent 2806 CODDINGTON AVE, BRONX, NY, United States, 10461

Agent

Name Role Address
RAFAEL BABADZHANOV Agent 10221 63RD RD 23A, REGO PARK, NY, 11375

Chief Executive Officer

Name Role Address
HENRY UCHENNA OBILO Chief Executive Officer 2806 CODDINGTON AVE, BRONX, NY, United States, 10461

National Provider Identifier

NPI Number:
1356897441

Authorized Person:

Name:
MR. HENRY OBILO
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
332BC3200X - Customized Equipment (DME)
Is Primary:
Yes

Contacts:

Fax:
3476570347

Licenses

Number Status Type Date End date
2043494-DCA Inactive Business 2016-09-09 2023-03-15

History

Start date End date Type Value
2022-02-03 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-10-29 2020-08-17 Address 2806 CODDINGTON AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2019-10-29 2020-08-17 Address 2806 CODDINGTON AVE, BRONX, NY, 10461, USA (Type of address: Service of Process)
2019-03-19 2019-10-29 Address 10221 63RD RD 23A, REGO PARK, NY, 11375, USA (Type of address: Service of Process)
2016-07-21 2022-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200817060171 2020-08-17 BIENNIAL STATEMENT 2020-07-01
191029002039 2019-10-29 BIENNIAL STATEMENT 2018-07-01
190319000128 2019-03-19 CERTIFICATE OF CHANGE 2019-03-19
160721010178 2016-07-21 CERTIFICATE OF INCORPORATION 2016-07-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3289776 RENEWAL INVOICED 2021-01-29 200 Dealer in Products for the Disabled License Renewal
3005365 RENEWAL INVOICED 2019-03-20 200 Dealer in Products for the Disabled License Renewal
2570606 RENEWAL INVOICED 2017-03-06 200 Dealer in Products for the Disabled License Renewal
2419325 LICENSE INVOICED 2016-09-08 100 Dealer in Products for the Disabled License Fee

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
118140.00
Total Face Value Of Loan:
118140.00
Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
93500.00
Total Face Value Of Loan:
93500.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118140
Current Approval Amount:
118140
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
118848.84

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State