Search icon

EMPIRE NY SUPPLY INC

Company claim

Is this your business?

Get access!

Company Details

Name: EMPIRE NY SUPPLY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2018 (7 years ago)
Entity Number: 5385920
ZIP code: 11223
County: New York
Place of Formation: New York
Address: 7 parkway court, BROOKLYN, NY, United States, 11223
Principal Address: 110 Fulton Street, apt. 9A, New York, NY, United States, 10038

Contact Details

Phone +1 212-786-2334

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
val shames Agent 7 parkway court, BROOKLYN, NY, 11223

DOS Process Agent

Name Role Address
val shames DOS Process Agent 7 parkway court, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
NATALIA GOURARI Chief Executive Officer 15 LARCH LN SCARSDALE, SCARSDALE, NY, United States, 10583

National Provider Identifier

NPI Number:
1679196851
Certification Date:
2020-05-22

Authorized Person:

Name:
OSKAR STARKER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Licenses

Number Status Type Date End date
2108560-DCA Inactive Business 2022-09-01 2023-03-15

History

Start date End date Type Value
2024-02-26 2024-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-23 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-23 2024-03-05 Address 15 LARCH LN SCARSDALE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2024-01-23 2024-03-05 Address 222 East 44th Street, APT 27J, New York, NY, 10017, USA (Type of address: Service of Process)
2022-11-16 2024-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240305003763 2024-02-26 CERTIFICATE OF CHANGE BY ENTITY 2024-02-26
240123001638 2024-01-23 BIENNIAL STATEMENT 2024-01-23
180801010353 2018-08-01 CERTIFICATE OF INCORPORATION 2018-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3492547 LICENSE INVOICED 2022-08-31 100 Dealer in Products for the Disabled License Fee
3306941 BLUEDOT INVOICED 2021-03-08 200 Dealer in Products for the Disabled Blue Dot License Fee
3306717 LICENSE INVOICED 2021-03-05 50 Dealer in Products for the Disabled License Fee

USAspending Awards / Financial Assistance

Date:
2020-08-06
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:
3900.00
Total Face Value Of Loan:
3900.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State