Search icon

APPROVED SURGICAL SUPPLIES INC.

Company Details

Name: APPROVED SURGICAL SUPPLIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1984 (41 years ago)
Entity Number: 889973
ZIP code: 10453
County: Bronx
Place of Formation: New York
Address: 2076 JEROME AVENUE, BRONX, NY, United States, 10453

Contact Details

Phone +1 718-295-5754

Phone +1 718-220-5012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY CATALANO DOS Process Agent 2076 JEROME AVENUE, BRONX, NY, United States, 10453

Chief Executive Officer

Name Role Address
ANTHONY CATALANO Chief Executive Officer 2076 JEROME AVENUE, BRONX, NY, United States, 10453

Licenses

Number Status Type Date End date
1008929-DCA Inactive Business 1999-05-12 2021-03-15
1008936-DCA Inactive Business 1999-05-11 2005-03-15

History

Start date End date Type Value
1984-01-24 1993-04-13 Address 2076 JEROME AVE, BRONX, NY, 10453, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140226002232 2014-02-26 BIENNIAL STATEMENT 2014-01-01
120221002018 2012-02-21 BIENNIAL STATEMENT 2012-01-01
100208002058 2010-02-08 BIENNIAL STATEMENT 2010-01-01
080114003419 2008-01-14 BIENNIAL STATEMENT 2008-01-01
060307002901 2006-03-07 BIENNIAL STATEMENT 2006-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2966744 RENEWAL INVOICED 2019-01-23 200 Dealer in Products for the Disabled License Renewal
2548403 RENEWAL INVOICED 2017-02-07 200 Dealer in Products for the Disabled License Renewal
2221228 LICENSEDOC15 INVOICED 2015-11-23 15 License Document Replacement
2004984 RENEWAL INVOICED 2015-03-02 200 Dealer in Products for the Disabled License Renewal
417533 RENEWAL INVOICED 2013-02-20 200 Dealer in Products for the Disabled License Renewal
417534 RENEWAL INVOICED 2011-01-10 200 Dealer in Products for the Disabled License Renewal
417535 CNV_TFEE INVOICED 2011-01-10 4 WT and WH - Transaction Fee
417536 RENEWAL INVOICED 2009-01-21 200 Dealer in Products for the Disabled License Renewal
417537 CNV_TFEE INVOICED 2009-01-21 4 WT and WH - Transaction Fee
417538 RENEWAL INVOICED 2007-01-31 200 Dealer in Products for the Disabled License Renewal

USAspending Awards / Financial Assistance

Date:
2020-07-22
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:
57700.00
Total Face Value Of Loan:
57700.00
Date:
2020-05-02
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:
28597.00
Total Face Value Of Loan:
28597.00
Date:
2020-04-27
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

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28597
Current Approval Amount:
28597
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
28850

Date of last update: 17 Mar 2025

Sources: New York Secretary of State