Search icon

S & R MEDALLION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: S & R MEDALLION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 1988 (37 years ago)
Entity Number: 1264753
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 625 W 51 ST, NEW YORK, NY, United States, 10019
Principal Address: 625 W 51ST, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
RHODA RYKLIN Agent 625 W 51ST STREET, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
RHODA RYKLIN DOS Process Agent 625 W 51 ST, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
RHODA RYKLIN Chief Executive Officer 625 W 51ST, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 625 W 51ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-08-02 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-23 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-15 2024-05-02 Address 625 W 51ST ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2011-07-15 2024-05-02 Address 625 W 51ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240502001448 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220831001857 2022-08-31 BIENNIAL STATEMENT 2022-05-01
200508060545 2020-05-08 BIENNIAL STATEMENT 2020-05-01
180518006310 2018-05-18 BIENNIAL STATEMENT 2018-05-01
160519006111 2016-05-19 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2021-10-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-31
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:
73500.00
Total Face Value Of Loan:
73500.00
Date:
2020-07-31
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:
18700.00
Total Face Value Of Loan:
242000.00
Date:
2020-07-20
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:
19500.00
Total Face Value Of Loan:
82000.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83970
Current Approval Amount:
83970
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84541.46
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73500
Current Approval Amount:
73500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74337.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State