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

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
080908002999 2008-09-08 BIENNIAL STATEMENT 2008-08-01
060804002320 2006-08-04 BIENNIAL STATEMENT 2006-08-01
040923002020 2004-09-23 BIENNIAL STATEMENT 2004-08-01
020731002356 2002-07-31 BIENNIAL STATEMENT 2002-08-01
000809002467 2000-08-09 BIENNIAL STATEMENT 2000-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-01-17 No data 8704 LIBERTY AVE, Queens, OZONE PARK, NY, 11417 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-08 No data 8704 LIBERTY AVE, Queens, OZONE PARK, NY, 11417 No Violation 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4854777309 2020-04-30 0202 PPP PO BOX 640476, OAKLAND GARDENS, NY, 11364
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31300
Loan Approval Amount (current) 31300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OAKLAND GARDENS, QUEENS, NY, 11364-0001
Project Congressional District NY-06
Number of Employees 3
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31510.41
Forgiveness Paid Date 2021-01-07

Date of last update: 17 Mar 2025

Sources: New York Secretary of State