Search icon

CITY MEDICAL SUPPLIES INC

Company Details

Name: CITY MEDICAL SUPPLIES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2018 (6 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

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)
2018-12-06 2024-02-21 Address 20 OCEAN COURT APT 6-C, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2018-12-06 2024-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-18 No data 4877 BROADWAY, Manhattan, NEW YORK, NY, 10034 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-27 No data 4877 BROADWAY, Manhattan, NEW YORK, NY, 10034 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-07 No data 4877 BROADWAY, Manhattan, NEW YORK, NY, 10034 No Warning Issued 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5977617704 2020-05-01 0202 PPP 20 OCEAN CT APT 6C, BROOKLYN, NY, 11223-6022
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6363
Loan Approval Amount (current) 6363
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11223-6022
Project Congressional District NY-08
Number of Employees 3
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6415.12
Forgiveness Paid Date 2021-02-25
3954668408 2021-02-05 0202 PPS 20 Ocean Ct Apt 6C, Brooklyn, NY, 11223-6022
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) 6362
Loan Approval Amount (current) 6362
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-6022
Project Congressional District NY-08
Number of Employees 2
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6407.14
Forgiveness Paid Date 2021-10-26

Date of last update: 23 Mar 2025

Sources: New York Secretary of State