Search icon

MED-CAIRE, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: MED-CAIRE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Dec 1981
Business ALEI: 0125313
Annual report due: 11 Dec 2025
Business address: 5 GERBER BLVD. SUITE 10, VERNON, CT, 06066, United States
Mailing address: P.O.BOX 267, VERNON, CT, United States, 06066
ZIP code: 06066
County: Tolland
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: kczarnecki@medcaire.com

Industry & Business Activity

NAICS

423450 Medical, Dental, and Hospital Equipment and Supplies Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of professional medical equipment, instruments, and supplies (except ophthalmic equipment and instruments and goods used by ophthalmologists, optometrists, and opticians). Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FW8QMNUULPE8 2022-10-20 5 GERBER BLVD STE 10, VERNON, CT, 06066, 4096, USA PO BOX 267, VERNON, CT, 06066, USA

Business Information

Congressional District 02
State/Country of Incorporation CT, USA
Activation Date 2021-09-21
Initial Registration Date 2020-02-11
Entity Start Date 1981-10-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 339112, 423450, 532283, 532490
Product and Service Codes 6515

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KEVIN CZARNECKI
Role CEO
Address 5 GERBER BLVD, VERNON, CT, 06066, USA
Government Business
Title PRIMARY POC
Name KEVIN CZARNECKI
Role CEO
Address 5 GERBER BLVD, VERNON, CT, 06066, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MED-CAIRE INC. 401(K) PLAN 2023 061052544 2024-10-02 MED-CAIRE INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 339110
Sponsor’s telephone number 8608720058
Plan sponsor’s address 5 GERBER BLVD, VERNON, CT, 06066

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing ALLISON BRECHER
Valid signature Filed with authorized/valid electronic signature
MED-CAIRE INC. 401(K) PLAN 2022 061052544 2023-09-28 MED-CAIRE INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 339110
Sponsor’s telephone number 8608720058
Plan sponsor’s address 5 GERBER BLVD, VERNON, CT, 06066

Signature of

Role Plan administrator
Date 2023-09-28
Name of individual signing ALLISON BRECHER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
JACOBS, WALKER, RICE & BARRY, LLC Agent

Officer

Name Role Business address Residence address
KEVIN M. CZARNECKI Officer 5 GERBER BLVD., PO BOX 272, VERNON, CT, 06066, United States 14 AVALON LN., MARLBOROUGH, CT, 06447, United States
ERIC M. CZARNECKI Officer 5 GERBER BLVD., VERNON, CT, 06066, United States 2141 BECKENHAM DR., MT. PLEASANT, SC, 29464, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
SHD.CT.0005837 SECONDHAND DEALER OF BEDDING & UPHOLSTERED FURNITURE ACTIVE CURRENT - 2024-05-01 2025-04-30
STP.CT.0002046 STERILIZATION PERMIT FOR BEDDING & UPHOLSTERED FURNITURE ACTIVE CURRENT - 2024-05-01 2025-04-30
CSW.0001720 WHOLESALER OF DRUGS, COSMETICS & MEDICAL DEVICES ACTIVE CURRENT 2005-07-19 2024-07-01 2025-06-30
CSM.0000256 MANUFACTURER OF DRUGS, COSMETICS & MEDICAL DEVICES ACTIVE CURRENT 2005-07-19 2024-07-01 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012282851 2024-11-18 - Annual Report Annual Report -
BF-0011385037 2024-01-03 - Annual Report Annual Report -
BF-0010278608 2022-12-12 - Annual Report Annual Report 2022
BF-0009825794 2021-12-06 - Annual Report Annual Report -
0007233655 2021-03-16 - Annual Report Annual Report 2020
0006692848 2019-12-09 - Annual Report Annual Report 2019
0006299304 2018-12-27 - Annual Report Annual Report 2018
0005992520 2017-12-29 - Annual Report Annual Report 2017
0005725766 2016-12-28 - Annual Report Annual Report 2016
0005515739 2016-03-17 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8288018401 2021-02-13 0156 PPS 5 Gerber Blvd Ste 10, Vernon, CT, 06066-4096
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87972
Loan Approval Amount (current) 87972
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vernon, TOLLAND, CT, 06066-4096
Project Congressional District CT-02
Number of Employees 12
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88482.96
Forgiveness Paid Date 2021-09-15
5167017710 2020-05-03 0156 PPP 5 GERBER BLVD STE 10, VERNON, CT, 06066-4096
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78257
Loan Approval Amount (current) 78257
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address VERNON, TOLLAND, CT, 06066-4096
Project Congressional District CT-02
Number of Employees 11
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78855.18
Forgiveness Paid Date 2021-02-10

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005280980 Active OFS 2025-04-04 2030-04-04 ORIG FIN STMT

Parties

Name MED-CAIRE, INC.
Role Debtor
Name LEAF CAPITAL FUNDING, LLC
Role Secured Party
0005275933 Active OFS 2025-03-18 2030-03-18 ORIG FIN STMT

Parties

Name MED-CAIRE, INC.
Role Debtor
Name Wells Fargo Bank, N.A.
Role Secured Party
0005269877 Active OFS 2025-02-20 2030-02-20 ORIG FIN STMT

Parties

Name MED-CAIRE, INC.
Role Debtor
Name Wells Fargo Bank, N.A.
Role Secured Party
0005266662 Active OFS 2025-02-04 2030-02-04 ORIG FIN STMT

Parties

Name MED-CAIRE, INC.
Role Debtor
Name LEAF CAPITAL FUNDING, LLC
Role Secured Party
0005261851 Active OFS 2025-01-10 2030-01-10 ORIG FIN STMT

Parties

Name MED-CAIRE, INC.
Role Debtor
Name Wells Fargo Bank, N.A.
Role Secured Party
0005257879 Active OFS 2024-12-19 2029-12-19 ORIG FIN STMT

Parties

Name MED-CAIRE, INC.
Role Debtor
Name Wells Fargo Bank, N.A.
Role Secured Party
0005254777 Active OFS 2024-12-06 2029-12-06 ORIG FIN STMT

Parties

Name MED-CAIRE, INC.
Role Debtor
Name LEAF CAPITAL FUNDING, LLC
Role Secured Party
0005250129 Active OFS 2024-11-14 2029-11-14 ORIG FIN STMT

Parties

Name MED-CAIRE, INC.
Role Debtor
Name Wells Fargo Bank, N.A.
Role Secured Party
0005248834 Active OFS 2024-11-06 2029-11-06 ORIG FIN STMT

Parties

Name MED-CAIRE, INC.
Role Debtor
Name LEAF CAPITAL FUNDING, LLC
Role Secured Party
0005244378 Active OFS 2024-10-16 2029-10-16 ORIG FIN STMT

Parties

Name MED-CAIRE, INC.
Role Debtor
Name Wells Fargo Bank, N.A.
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information