Search icon

SMS THERAPY SUPPLY, INC.

Company Details

Name: SMS THERAPY SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2019 (6 years ago)
Entity Number: 5492356
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 97-77 QUEENS BLVD, TOWER FLOOR, REGO PARK, NY, United States, 11374

Contact Details

Phone +1 917-816-9964

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 97-77 QUEENS BLVD, TOWER FLOOR, REGO PARK, NY, United States, 11374

Licenses

Number Status Type Date End date
2082529-DCA Active Business 2019-02-26 2025-03-15

History

Start date End date Type Value
2025-03-11 2025-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-26 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-06 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-04 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-16 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190221000007 2019-02-21 CERTIFICATE OF CHANGE 2019-02-21
190211010403 2019-02-11 CERTIFICATE OF INCORPORATION 2019-02-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3594570 RENEWAL INVOICED 2023-02-07 200 Dealer in Products for the Disabled License Renewal
3308475 RENEWAL INVOICED 2021-03-12 200 Dealer in Products for the Disabled License Renewal
2984122 BLUEDOT INVOICED 2019-02-19 200 Dealer in Products for the Disabled Blue Dot License Fee
2983627 LICENSE INVOICED 2019-02-18 50 Dealer in Products for the Disabled License Fee

USAspending Awards / Financial Assistance

Date:
2021-04-09
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:
16250.00
Total Face Value Of Loan:
16250.00
Date:
2020-06-02
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:
21500.00
Total Face Value Of Loan:
21500.00
Date:
2020-05-04
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:
21500.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21500
Current Approval Amount:
21500
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
21707.34
Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16250
Current Approval Amount:
16250
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
16339.49

Court Cases

Court Case Summary

Filing Date:
2023-10-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil (Rico)

Parties

Party Name:
GOVERNMENT EMPLOYEES IN,
Party Role:
Plaintiff
Party Name:
SMS THERAPY SUPPLY, INC.
Party Role:
Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State