Search icon

FUTURE SURGICAL SUPPLIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FUTURE SURGICAL SUPPLIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1985 (40 years ago)
Entity Number: 970706
ZIP code: 10701
County: Bronx
Place of Formation: New York
Address: 430 NEPPERHAM AVE, YONKERS, NY, United States, 10701
Principal Address: 430 NEPPERHAN AVE, YONKERS, NY, United States, 10701

Contact Details

Phone +1 914-963-4532

Phone +1 914-669-8311

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FUTURE SURGICAL SUPPLIES INC. DOS Process Agent 430 NEPPERHAM AVE, YONKERS, NY, United States, 10701

Chief Executive Officer

Name Role Address
DAVID FINK Chief Executive Officer 430 NEPPERHAN AVE, YONKERS, NY, United States, 10701

National Provider Identifier

NPI Number:
1346247079

Authorized Person:

Name:
MR. PAUL MAYER
Role:
SECRETARY/ TREASURER
Phone:

Taxonomy:

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

Contacts:

Fax:
9143750917

Licenses

Number Status Type Date End date
0889864-DCA Inactive Business 1995-03-16 2005-03-15

History

Start date End date Type Value
2023-06-26 2023-06-26 Address 430 NEPPERHAN AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2022-08-26 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-03-28 2023-06-26 Address 430 NEPPERHAN AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2011-03-28 2023-06-26 Address 430 NEPPERHAM AVE, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2009-02-12 2011-03-28 Address 110 EDISON AVENUE, MT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230626003003 2023-06-26 BIENNIAL STATEMENT 2023-01-01
210708001873 2021-07-08 BIENNIAL STATEMENT 2021-07-08
130219002110 2013-02-19 BIENNIAL STATEMENT 2013-01-01
110328002798 2011-03-28 BIENNIAL STATEMENT 2011-01-01
090212003295 2009-02-12 BIENNIAL STATEMENT 2009-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1343750 RENEWAL INVOICED 2003-02-25 200 Dealer in Products for the Disabled License Renewal
1343751 RENEWAL INVOICED 2001-02-09 200 Dealer in Products for the Disabled License Renewal
1343752 RENEWAL INVOICED 1999-02-24 200 Dealer in Products for the Disabled License Renewal
1343748 RENEWAL INVOICED 1997-01-30 200 Dealer in Products for the Disabled License Renewal
1343749 RENEWAL INVOICED 1995-03-16 200 Dealer in Products for the Disabled License Renewal

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
59000.00
Total Face Value Of Loan:
59000.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$59,000
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$59,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$59,556.05
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $59,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State