Search icon

A. B. MEDICAL EQUIPMENT CORP.

Company Details

Name: A. B. MEDICAL EQUIPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1982 (43 years ago)
Entity Number: 785303
ZIP code: 11563
County: Kings
Place of Formation: New York
Address: 176 MERRICK ROAD, LYNBROOK, NY, United States, 11563
Principal Address: 212-11 33RD RD, BAYSIDE, NY, United States, 11361

Contact Details

Phone +1 718-641-3700

Phone +1 718-843-1024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JANET EBERHARDT DOS Process Agent 176 MERRICK ROAD, LYNBROOK, NY, United States, 11563

Chief Executive Officer

Name Role Address
JANET EBERHARDT Chief Executive Officer 212-11 33RD RD, BAYSIDE, NY, United States, 11361

National Provider Identifier

NPI Number:
1659485316

Authorized Person:

Name:
MRS. JANET EBERHARDT
Role:
SECRETARY/TREASURER
Phone:

Taxonomy:

Selected Taxonomy:
332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary:
Yes

Contacts:

Fax:
7188487986

Licenses

Number Status Type Date End date
1162782-DCA Inactive Business 2004-03-26 2017-03-15

History

Start date End date Type Value
2002-07-31 2020-08-03 Address 212-11 33RD RD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
1993-06-07 2002-07-31 Address 87-10 LIBERTY AVENUE, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)
1993-06-07 2002-07-31 Address 87-10 LIBERTY AVENUE, OZONE PARK, NY, 11417, USA (Type of address: Principal Executive Office)
1982-08-03 2002-07-31 Address 8503 16 AVE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803061307 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801007541 2018-08-01 BIENNIAL STATEMENT 2018-08-01
140828006106 2014-08-28 BIENNIAL STATEMENT 2014-08-01
120817002423 2012-08-17 BIENNIAL STATEMENT 2012-08-01
100812002631 2010-08-12 BIENNIAL STATEMENT 2010-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2022909 RENEWAL INVOICED 2015-03-19 200 Dealer in Products for the Disabled License Renewal
668060 RENEWAL INVOICED 2013-03-08 200 Dealer in Products for the Disabled License Renewal
668061 CNV_TFEE INVOICED 2013-03-08 4.980000019073486 WT and WH - Transaction Fee
668066 CNV_TFEE INVOICED 2011-03-15 4 WT and WH - Transaction Fee
668062 RENEWAL INVOICED 2011-03-15 200 Dealer in Products for the Disabled License Renewal
668063 RENEWAL INVOICED 2009-01-09 200 Dealer in Products for the Disabled License Renewal
668064 RENEWAL INVOICED 2007-01-10 200 Dealer in Products for the Disabled License Renewal
668065 RENEWAL INVOICED 2005-01-25 200 Dealer in Products for the Disabled License Renewal
613223 LICENSE INVOICED 2004-04-02 100 Dealer in Products for the Disabled License Fee

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
31300.00
Total Face Value Of Loan:
31300.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31300
Current Approval Amount:
31300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
31510.41

Date of last update: 17 Mar 2025

Sources: New York Secretary of State