Search icon

S & R MEDALLION CORP.

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)
2007-01-30 2014-05-15 Address 625 W 51ST ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2007-01-30 2024-05-02 Address 625 W 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-05-25 2021-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-05-25 2007-01-30 Address 180 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

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
140515006163 2014-05-15 BIENNIAL STATEMENT 2014-05-01
120620002649 2012-06-20 BIENNIAL STATEMENT 2012-05-01
110715002068 2011-07-15 BIENNIAL STATEMENT 2010-05-01
070130000022 2007-01-30 CERTIFICATE OF CHANGE 2007-01-30
B644480-3 1988-05-25 CERTIFICATE OF INCORPORATION 1988-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3218368708 2021-03-31 0202 PPS 625 W 51st St, New York, NY, 10019-6797
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73500
Loan Approval Amount (current) 73500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-6797
Project Congressional District NY-12
Number of Employees 6
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74337.08
Forgiveness Paid Date 2022-05-23
4198517204 2020-04-27 0202 PPP 625 W 51 Street, NEW YORK, NY, 10019-6797
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83970
Loan Approval Amount (current) 83970
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NewYork, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84541.46
Forgiveness Paid Date 2021-01-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State