Search icon

CITY MEDICAL SUPPLIES INC

Company claim

Is this your business?

Get access!

Company Details

Name: CITY MEDICAL SUPPLIES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2018 (7 years ago)
Entity Number: 5454327
ZIP code: 11354
County: Kings
Place of Formation: New York
Address: 136-89 37th avenue, FIRST FLOOR, FLUSHING, NY, United States, 11354
Principal Address: 82-61 166th street, Hillcrest, NY, United States, 11432

Contact Details

Phone +1 212-569-1200

Phone +1 718-799-0970

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
chun han chen Agent 136-89 37TH AVENUE, FIRST FLOOR, FLUSHING, NY, 11354

Chief Executive Officer

Name Role Address
DAVID ZHANG Chief Executive Officer 4877 BROADWAY, NEW YORK, NY, United States, 10034

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 136-89 37th avenue, FIRST FLOOR, FLUSHING, NY, United States, 11354

National Provider Identifier

NPI Number:
1699249730
Certification Date:
2024-05-17

Authorized Person:

Name:
CHUN HAN CHEN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332BC3200X - Customized Equipment (DME)
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
7187990972

Licenses

Number Status Type Date End date
2081134-DCA Active Business 2019-01-04 2025-03-15

History

Start date End date Type Value
2024-03-18 2024-03-18 Address 4877 BROADWAY, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2024-02-21 2024-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-21 2024-02-21 Address 4877 BROADWAY, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2024-02-21 2024-03-18 Address 4877 BROADWAY, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2024-02-21 2024-03-18 Address P.O Box 1032, Valley stream, NY, 11582, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240318000763 2024-03-15 CERTIFICATE OF CHANGE BY ENTITY 2024-03-15
240221004042 2024-02-21 BIENNIAL STATEMENT 2024-02-21
220520002039 2022-05-20 BIENNIAL STATEMENT 2020-12-01
181206010137 2018-12-06 CERTIFICATE OF INCORPORATION 2018-12-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3629042 RENEWAL INVOICED 2023-04-13 200 Dealer in Products for the Disabled License Renewal
3296884 RENEWAL INVOICED 2021-02-17 200 Dealer in Products for the Disabled License Renewal
2956730 BLUEDOT INVOICED 2019-01-03 200 Dealer in Products for the Disabled Blue Dot License Fee
2956729 LICENSE INVOICED 2019-01-03 50 Dealer in Products for the Disabled License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-02-26 No data Business failed to have the required notice sign posted 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
6362.00
Total Face Value Of Loan:
6362.00
Date:
2020-06-16
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:
46300.00
Total Face Value Of Loan:
46300.00
Date:
2020-05-03
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:
6363.00
Total Face Value Of Loan:
6363.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6363
Current Approval Amount:
6363
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
6415.12
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6362
Current Approval Amount:
6362
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
6407.14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State