Search icon

LADDER MEDICAL SUPPLY LLC

Company Details

Name: LADDER MEDICAL SUPPLY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Feb 2017 (8 years ago)
Entity Number: 5085360
ZIP code: 10451
County: Bronx
Place of Formation: New York
Address: 720 COURTLAND AVE, BRONX, NY, United States, 10451

Contact Details

Phone +1 646-288-7800

DOS Process Agent

Name Role Address
LADDER MEDICAL SUPPLY DOS Process Agent 720 COURTLAND AVE, BRONX, NY, United States, 10451

Licenses

Number Status Type Date End date
2049936-DCA Active Business 2017-03-22 2025-03-15

Filings

Filing Number Date Filed Type Effective Date
170214010363 2017-02-14 ARTICLES OF ORGANIZATION 2017-02-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-22 No data 720 COURTLANDT AVE, Bronx, BRONX, NY, 10451 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-15 No data 720 COURTLANDT AVE, Bronx, BRONX, NY, 10451 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-13 No data 720 COURTLANDT AVE, Bronx, BRONX, NY, 10451 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-05 No data 720 COURTLANDT AVE, Bronx, BRONX, NY, 10451 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-18 No data 720 COURTLANDT AVE, Bronx, BRONX, NY, 10451 Warning 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
3574021 RENEWAL INVOICED 2022-12-30 200 Dealer in Products for the Disabled License Renewal
3316514 LL VIO INVOICED 2021-04-08 500 LL - License Violation
3296243 RENEWAL INVOICED 2021-02-16 200 Dealer in Products for the Disabled License Renewal
3269511 LL VIO CREDITED 2020-12-14 250 LL - License Violation
3246335 LL VIO VOIDED 2020-10-15 250 LL - License Violation
3002812 LICENSEDOC0 INVOICED 2019-03-15 0 License Document Replacement, Lost in Mail
2963111 RENEWAL INVOICED 2019-01-16 200 Dealer in Products for the Disabled License Renewal
2576368 LICENSE INVOICED 2017-03-17 200 Dealer in Products for the Disabled License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-10-13 Default Decision IMPROPER RECORDS RETENTION 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1789097708 2020-05-01 0202 PPP 2794 sedgwick ave apt 4c, BRONX, NY, 10468
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11535
Loan Approval Amount (current) 11535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10468-0001
Project Congressional District NY-13
Number of Employees 2
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11683.84
Forgiveness Paid Date 2021-08-19

Date of last update: 24 Mar 2025

Sources: New York Secretary of State