Search icon

MODERN MEDICAL SUPPLY INC

Company Details

Name: MODERN MEDICAL SUPPLY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2018 (7 years ago)
Entity Number: 5271289
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 4403 8Th Ave, Brooklyn, NY, United States, 11220

Contact Details

Phone +1 929-337-6158

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
XUE GAN GAO DOS Process Agent 4403 8Th Ave, Brooklyn, NY, United States, 11220

Chief Executive Officer

Name Role Address
XUEGAN GAO Chief Executive Officer 4403 8TH AVE, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
2081903-DCA Active Business 2019-02-04 2025-03-15

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 4403 8TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2018-01-22 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-22 2024-01-02 Address 4403 8TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102001102 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220308000311 2022-03-08 BIENNIAL STATEMENT 2022-01-01
180122000444 2018-01-22 CERTIFICATE OF INCORPORATION 2018-01-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-03-31 No data 4403 8TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-29 No data 4403 8TH AVE, Brooklyn, BROOKLYN, NY, 11220 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-20 No data 4403 8TH AVE, Brooklyn, BROOKLYN, NY, 11220 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
3587525 RENEWAL INVOICED 2023-01-25 200 Dealer in Products for the Disabled License Renewal
3310516 RENEWAL INVOICED 2021-03-19 200 Dealer in Products for the Disabled License Renewal
3157073 OL VIO INVOICED 2020-02-10 250 OL - Other Violation
2974805 BLUEDOT INVOICED 2019-02-04 200 Dealer in Products for the Disabled Blue Dot License Fee
2973985 LICENSE INVOICED 2019-02-01 50 Dealer in Products for the Disabled License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-29 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2054538709 2021-03-27 0202 PPP 4403 8th Ave, Brooklyn, NY, 11220-1513
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5770
Loan Approval Amount (current) 5770
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 Brooklyn, KINGS, NY, 11220-1513
Project Congressional District NY-10
Number of Employees 3
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5800.94
Forgiveness Paid Date 2021-10-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State