Search icon

MED-SCRIBE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MED-SCRIBE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1987 (38 years ago)
Entity Number: 1217437
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 565 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALYSSA MULHERN Chief Executive Officer 565 WILLOWBROOK OFFICE PARK, FAIRPOINT, NY, United States, 14450

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 565 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, United States, 14450

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
585-586-0989
Contact Person:
LAURA MALLAM
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
Capabilities Statement Link:
https://workdrive.zohoexternal.com/external/5aaaaf901297ebbe2692d47ed275b95d3fd21ac523e68adb421abc1534a26969
User ID:
P1038552

Unique Entity ID

Unique Entity ID:
VJB9EMRMKYL3
CAGE Code:
5AXQ3
UEI Expiration Date:
2025-11-20

Business Information

Activation Date:
2024-11-22
Initial Registration Date:
2009-01-29

Commercial and government entity program

CAGE number:
5AXQ3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-22
CAGE Expiration:
2029-11-22
SAM Expiration:
2025-11-20

Contact Information

POC:
LAURA MALLAM
Corporate URL:
http://www.medscribe.com

Form 5500 Series

Employer Identification Number (EIN):
161311761
Plan Year:
2024
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-27 2024-11-27 Address 535 WILLOWBROOK OFFICE PARK, FAIRPOINT, NY, 14450, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address 565 WILLOWBROOK OFFICE PARK, FAIRPOINT, NY, 14450, USA (Type of address: Chief Executive Officer)
2024-10-09 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-09 2024-10-09 Address 565 WILLOWBROOK OFFICE PARK, FAIRPOINT, NY, 14450, USA (Type of address: Chief Executive Officer)
2024-10-09 2024-10-09 Address 535 WILLOWBROOK OFFICE PARK, FAIRPOINT, NY, 14450, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241127001633 2024-11-27 AMENDMENT TO BIENNIAL STATEMENT 2024-11-27
241009002470 2024-10-09 BIENNIAL STATEMENT 2024-10-09
191101060496 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101006477 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102006939 2015-11-02 BIENNIAL STATEMENT 2015-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS07F0504Y
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
125000.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2012-08-09
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
561320: TEMPORARY HELP SERVICES
Product Or Service Code:
R699: SUPPORT- ADMINISTRATIVE: OTHER
Procurement Instrument Identifier:
V797P7325A
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
125000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-03-01
Description:
621I PROFESSIONAL AND ALLIED HEALTHCARE STAFFING SERVICES
Naics Code:
561320: TEMPORARY HELP SERVICES
Product Or Service Code:
Q401: NURSING SERVICES

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
903675.00
Total Face Value Of Loan:
903675.00

Trademarks Section

Serial Number:
74206813
Mark:
MED-SCRIBE INC.
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
1991-09-23
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
MED-SCRIBE INC.

Goods And Services

For:
temporary and permanent employee agency services
First Use:
1987-11-26
International Classes:
035 - Primary Class
Class Status:
Abandoned

Paycheck Protection Program

Jobs Reported:
133
Initial Approval Amount:
$903,675
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$903,675
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$914,618.13
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $873,675
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $30000
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State