Search icon

GARDEN COURT SURGICAL & HOSPITAL SUPPLY CORPORATION

Company Details

Name: GARDEN COURT SURGICAL & HOSPITAL SUPPLY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1982 (43 years ago)
Entity Number: 771218
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 9131 BEDELL LN, BROOKLYN, NY, United States, 11236

Contact Details

Phone +1 718-257-1800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
C HOROWITZ Chief Executive Officer 9131 BEDELL LN, BROOKLYN, NY, United States, 11236

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9131 BEDELL LN, BROOKLYN, NY, United States, 11236

National Provider Identifier

NPI Number:
1306990619

Authorized Person:

Name:
CHANOCH Z HOROWITZ
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Licenses

Number Status Type Date End date
1309185-DCA Active Business 2009-02-11 2025-03-15

History

Start date End date Type Value
1998-06-01 2007-06-04 Address 1528 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
1998-06-01 2007-06-04 Address 1528 CONEY ISLAND AVE., BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
1998-06-01 2007-06-04 Address 1528 CONEY ISLAND AVE., BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
1996-05-30 1998-06-01 Address 715 DITMAS AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
1996-05-30 1998-06-01 Address 715 DITMAS AVE, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200504062340 2020-05-04 BIENNIAL STATEMENT 2020-05-01
140612006571 2014-06-12 BIENNIAL STATEMENT 2014-05-01
100609002027 2010-06-09 BIENNIAL STATEMENT 2010-05-01
080602003065 2008-06-02 BIENNIAL STATEMENT 2008-05-01
070604002782 2007-06-04 BIENNIAL STATEMENT 2006-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3586430 RENEWAL INVOICED 2023-01-24 200 Dealer in Products for the Disabled License Renewal
3319451 RENEWAL INVOICED 2021-04-20 200 Dealer in Products for the Disabled License Renewal
2989153 RENEWAL INVOICED 2019-02-26 200 Dealer in Products for the Disabled License Renewal
2578106 RENEWAL INVOICED 2017-03-21 200 Dealer in Products for the Disabled License Renewal
2210047 LICENSEDOC15 INVOICED 2015-11-04 15 License Document Replacement
2007119 RENEWAL INVOICED 2015-03-03 200 Dealer in Products for the Disabled License Renewal
964520 CNV_TFEE INVOICED 2013-04-04 4.980000019073486 WT and WH - Transaction Fee
964519 RENEWAL INVOICED 2013-04-04 200 Dealer in Products for the Disabled License Renewal
964521 RENEWAL INVOICED 2011-03-18 200 Dealer in Products for the Disabled License Renewal
964522 CNV_TFEE INVOICED 2011-03-18 4 WT and WH - Transaction Fee

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
218072.80
Total Face Value Of Loan:
218072.80

Date of last update: 17 Mar 2025

Sources: New York Secretary of State