Search icon

M.P.S. SURGICAL SUPPLY CORP.

Company Details

Name: M.P.S. SURGICAL SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1983 (42 years ago)
Entity Number: 853633
ZIP code: 11042
County: New York
Place of Formation: New York
Address: 3333 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, United States, 11042
Principal Address: 1167 1ST AVE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD BRAVERMAN DOS Process Agent 3333 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, United States, 11042

Chief Executive Officer

Name Role Address
ARNOLD BERG Chief Executive Officer 1167 1ST AVE, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
1995-06-06 2011-07-26 Address 259 E 72ND ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1995-06-06 2011-07-26 Address 259 E 72ND ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1983-07-07 2003-06-30 Address 67 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180727006206 2018-07-27 BIENNIAL STATEMENT 2017-07-01
160603002026 2016-06-03 BIENNIAL STATEMENT 2015-07-01
110726002595 2011-07-26 BIENNIAL STATEMENT 2011-07-01
090728002225 2009-07-28 BIENNIAL STATEMENT 2009-07-01
070719002799 2007-07-19 BIENNIAL STATEMENT 2007-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3038383 OL VIO INVOICED 2019-05-22 625 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-10 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 5 5 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
111707.00
Total Face Value Of Loan:
111707.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111707
Current Approval Amount:
111707
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
112406.41

Date of last update: 17 Mar 2025

Sources: New York Secretary of State